ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CTRL-S Ltd

CTRL-S Ltd is an active company incorporated on 29 May 2019 with the registered office located in Stockport, Greater Manchester. CTRL-S Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12020671
Private limited company
Age
6 years
Incorporated 29 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 May 2025 (3 months ago)
Next confirmation dated 28 May 2026
Due by 11 June 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
43-59 Prince's Street
Stockport
Cheshire
SK1 1RX
United Kingdom
Address changed on 18 Dec 2024 (8 months ago)
Previous address was Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD United Kingdom
Telephone
0161 4768276
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Jul 1974
Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in UK • Born in Feb 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abacus Enterprises Limited
Paul Andrew Whitney, Valerie Susan Wain, and 1 more are mutual people.
Active
Xeinadin Corporate Finance Limited
Paul Andrew Whitney, Valerie Susan Wain, and 1 more are mutual people.
Active
Hallidays LLP
Paul Andrew Whitney, Valerie Susan Wain, and 1 more are mutual people.
Active
Hallidays WM Ltd
Paul Andrew Whitney and Valerie Susan Wain are mutual people.
Active
Stockport Property Management Limited
Paul Andrew Whitney and Valerie Susan Wain are mutual people.
Active
Capitalstackers Limited
Paul Andrew Whitney and Valerie Susan Wain are mutual people.
Active
PD-Frame Limited
Paul Andrew Whitney and Lyndsey Hayes are mutual people.
Active
Capitalstackers Trustees Limited
Paul Andrew Whitney and Valerie Susan Wain are mutual people.
Active
Brands
CTRL-S
CTRL-S is a technology partner that focuses on IT digital transformation, technical support, and cyber security solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£67.06K
Increased by £56.68K (+546%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 2 (+33%)
Total Assets
£210.68K
Increased by £95.49K (+83%)
Total Liabilities
-£165.52K
Increased by £51.49K (+45%)
Net Assets
£45.16K
Increased by £44.01K (+3810%)
Debt Ratio (%)
79%
Decreased by 20.43% (-21%)
Latest Activity
Confirmation Submitted
3 Months Ago on 29 May 2025
Valerie Susan Wain Resigned
6 Months Ago on 26 Feb 2025
Registered Address Changed
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
Lyndsey Hayes (PSC) Appointed
1 Year 6 Months Ago on 23 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 27 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 31 May 2023
Own Shares Purchased
2 Years 7 Months Ago on 27 Jan 2023
Full Accounts Submitted
2 Years 9 Months Ago on 7 Dec 2022
Get Credit Report
Discover CTRL-S Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 May 2025 with no updates
Submitted on 29 May 2025
Termination of appointment of Valerie Susan Wain as a director on 26 February 2025
Submitted on 10 Mar 2025
Notification of Lyndsey Hayes as a person with significant control on 23 February 2024
Submitted on 13 Feb 2025
Withdrawal of a person with significant control statement on 13 February 2025
Submitted on 13 Feb 2025
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD United Kingdom to 43-59 Prince's Street Stockport Cheshire SK1 1RX on 18 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 28 May 2024 with updates
Submitted on 31 May 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 28 May 2024
Change of share class name or designation
Submitted on 2 May 2024
Change of share class name or designation
Submitted on 20 Mar 2024
Change of share class name or designation
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year