Controlpoint Limited CHESTERFIELD


Founded in 2016, Controlpoint, classified under reg no. 10500942 is an active company. Currently registered at Controlpoint House S41 9QB, Chesterfield the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 20, 2017 Controlpoint Limited is no longer carrying the name Carrwood.

The company has 3 directors, namely Christopher G., David F. and Benjamin C.. Of them, Benjamin C. has been with the company the longest, being appointed on 16 January 2017 and Christopher G. has been with the company for the least time - from 29 April 2022. As of 25 April 2024, there were 6 ex directors - Robert W., David C. and others listed below. There were no ex secretaries.

Controlpoint Limited Address / Contact

Office Address Controlpoint House
Office Address2 Carrwood Road
Town Chesterfield
Post code S41 9QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10500942
Date of Incorporation Tue, 29th Nov 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Christopher G.

Position: Director

Appointed: 29 April 2022

David F.

Position: Director

Appointed: 01 March 2021

Benjamin C.

Position: Director

Appointed: 16 January 2017

Robert W.

Position: Director

Appointed: 01 March 2021

Resigned: 29 April 2022

David C.

Position: Director

Appointed: 16 January 2017

Resigned: 01 March 2021

William J.

Position: Director

Appointed: 16 January 2017

Resigned: 01 March 2021

Nicholas M.

Position: Director

Appointed: 16 January 2017

Resigned: 01 March 2021

Eric B.

Position: Director

Appointed: 29 November 2016

Resigned: 26 October 2018

Stephen H.

Position: Director

Appointed: 29 November 2016

Resigned: 01 March 2021

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Ovarro Group Limited from Sheffield, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bridgstock Limited that put Chesterfield, England as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Ovarro Group Limited

Rotherside Road Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11865495
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bridgstock Limited

Controlpoint House Carrwood Road, Hope, Chesterfield, S41 9QB, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 06447217
Notified on 29 November 2016
Ceased on 1 March 2021
Nature of control: 50,01-75% shares

Company previous names

Carrwood January 20, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates February 2, 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search

Advertisements