CTRL SECTION 1 FINANCE PLC

  • Company statusactive
  • Company No04868980
  • Age21 years 11 months Incorporated 18 August 2003
  • Officers5

Address

Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft, 33, Horseferry Road, London, SW1P 4DR, England

CTRL SECTION 1 FINANCE PLC is an active company incorporated on 18 August 2003 and based in London, England. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64999 Financial intermediation not elsewhere classified

  • Accounts

    Available to 31 March 2026. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Full

1 Month Ago on 26 Jun 2025

Appoint Person Director Company With Name Date

10 Months Ago on 12 Sep 2024

Confirmation Statement With No Updates

11 Months Ago on 14 Aug 2024

Termination Director Company With Name Termination Date

1 Year Ago on 08 Jul 2024

Accounts With Accounts Type Full

1 Year Ago on 20 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 14 Aug 2023

Accounts With Accounts Type Full

2 Years Ago on 14 Jun 2023

Appoint Person Director Company With Name Date

2 Years Ago on 08 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 07 Nov 2022

Appoint Person Director Company With Name Date

2 Years Ago on 07 Nov 2022

Confirmation Statement With No Updates

2 Years Ago on 15 Aug 2022

Accounts With Accounts Type Full

3 Years Ago on 20 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 01 Sep 2021

Appoint Person Director Company With Name Date

3 Years Ago on 01 Sep 2021

Confirmation Statement With No Updates

3 Years Ago on 17 Aug 2021

Accounts With Accounts Type Full

4 Years Ago on 26 Jun 2021

Change Person Director Company With Change Date

4 Years Ago on 09 Dec 2020

Confirmation Statement With No Updates

4 Years Ago on 15 Sep 2020

Second Filing Of Director Appointment With Name

4 Years Ago on 15 Sep 2020

Accounts With Accounts Type Full

5 Years Ago on 23 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 22 Jul 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 07 Apr 2020

Appoint Person Secretary Company With Name Date

5 Years Ago on 07 Apr 2020

Termination Director Company With Name Termination Date

5 Years Ago on 07 Apr 2020

Appoint Person Director Company With Name Date

5 Years Ago on 07 Apr 2020

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
DOBSON, Elizabeth Janesecretary 07 Apr 2020
BOURNE, Zoe Racheldirector May 196809 Sept 2024
BUTT, Hamid Ahmaddirector Jan 196631 Oct 2022
FILER, Mark Howarddirector Jun 196716 May 2018
VON WENTZEL, John Alvodirector Aug 196707 Apr 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Secretary Of State For Transport 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.