ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Controlshare Limited

Controlshare Limited is an active company incorporated on 11 November 1987 with the registered office located in Salford, Greater Manchester. Controlshare Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02191457
Private limited company
Age
37 years
Incorporated 11 November 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 December 2024 (9 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2025
Due by 29 December 2025 (3 months remaining)
Contact
Address
1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
England
Address changed on 17 Jun 2024 (1 year 2 months ago)
Previous address was C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT
Telephone
01618340026
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1962
Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in Nov 1945
Mayer Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mayer Investments Limited
Joshua Alexander Bloom, Jeremy Anton Lee, and 1 more are mutual people.
Active
The Mayer Group Limited
Joshua Alexander Bloom, Jeremy Anton Lee, and 1 more are mutual people.
Active
Jab Property Holdings Limited
Joshua Alexander Bloom, Jeremy Anton Lee, and 1 more are mutual people.
Active
Mayer Holdings Ltd
Jeremy Anton Lee and Rodney Mark Gardner are mutual people.
Active
Consumer Claims Lawyers Ltd
Rodney Mark Gardner is a mutual person.
Active
Touch Ltd
Rodney Mark Gardner is a mutual person.
Active
Jeremy Lee Legal Services Limited
Jeremy Anton Lee is a mutual person.
Active
J & T Lee Property Consultants Limited
Jeremy Anton Lee is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£275.97K
Increased by £150.37K (+120%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£966.14K
Increased by £141.22K (+17%)
Total Liabilities
-£532.91K
Increased by £95.01K (+22%)
Net Assets
£433.23K
Increased by £46.22K (+12%)
Debt Ratio (%)
55%
Increased by 2.07% (+4%)
Latest Activity
Rodney Mark Gardner Resigned
2 Months Ago on 17 Jun 2025
Full Accounts Submitted
8 Months Ago on 27 Dec 2024
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Mr Rodney Mark Gardner Appointed
1 Year Ago on 2 Sep 2024
Mr Jeremy Anton Lee Appointed
1 Year Ago on 2 Sep 2024
Joshua Alexander Bloom Resigned
1 Year Ago on 2 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Full Accounts Submitted
2 Years 7 Months Ago on 30 Jan 2023
Get Credit Report
Discover Controlshare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Rodney Mark Gardner as a director on 17 June 2025
Submitted on 18 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Confirmation statement made on 4 December 2024 with no updates
Submitted on 4 Dec 2024
Appointment of Mr Rodney Mark Gardner as a director on 2 September 2024
Submitted on 6 Sep 2024
Appointment of Mr Jeremy Anton Lee as a director on 2 September 2024
Submitted on 5 Sep 2024
Termination of appointment of Joshua Alexander Bloom as a director on 2 September 2024
Submitted on 5 Sep 2024
Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 17 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 30 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 30 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year