Total Control Pro Limited

DataGardener
total control pro limited
live
Micro

Total Control Pro Limited

04185240Private Limited With Share Capital

Vulcan Works, 34-38 Guildhall Road, Northampton, NN11EW
Incorporated

22/03/2001

Company Age

25 years

Directors

6

Employees

9

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Total Control Pro Limited (04185240) is a private limited with share capital incorporated on 22/03/2001 (25 years old) and registered in northampton, NN11EW. The company operates under SIC code 62012 - business and domestic software development.

Total control pro is committed to transform an industry - as a leading provider of cloud technology to manufacturing industries worldwide, putting manufacturing teams in control of their manufacturing process, maximising productivity, and profitability of their organisation.with totalcontrolpro, org...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 22/03/2001
NN11EW
9 employees

Financial Overview

Total Assets

£1.29M

Liabilities

£377.6K

Net Assets

£907.7K

Est. Turnover

£1.82M

AI Estimated
Unreported
Cash

£95.9K

Key Metrics

9

Employees

6

Directors

38

Shareholders

Board of Directors

5

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2025
Change Person Director Company
Category:Officers
Date:01-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2022
Capital Allotment Shares
Category:Capital
Date:05-04-2022
Capital Allotment Shares
Category:Capital
Date:02-02-2022
Memorandum Articles
Category:Incorporation
Date:24-09-2021
Resolution
Category:Resolution
Date:24-09-2021
Memorandum Articles
Category:Incorporation
Date:19-08-2021
Memorandum Articles
Category:Incorporation
Date:19-08-2021
Resolution
Category:Resolution
Date:19-08-2021
Resolution
Category:Resolution
Date:19-08-2021
Resolution
Category:Resolution
Date:19-08-2021
Capital Allotment Shares
Category:Capital
Date:17-08-2021
Capital Alter Shares Subdivision
Category:Capital
Date:17-08-2021
Resolution
Category:Resolution
Date:13-08-2021
Memorandum Articles
Category:Incorporation
Date:13-08-2021
Capital Alter Shares Subdivision
Category:Capital
Date:13-08-2021
Capital Allotment Shares
Category:Capital
Date:12-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Capital Alter Shares Subdivision
Category:Capital
Date:28-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2019
Capital Allotment Shares
Category:Capital
Date:15-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Capital Allotment Shares
Category:Capital
Date:02-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-04-2011
Capital Allotment Shares
Category:Capital
Date:11-01-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-01-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-07-2010
Change Of Name Notice
Category:Change Of Name
Date:12-07-2010
Resolution
Category:Resolution
Date:01-07-2010
Capital Alter Shares Subdivision
Category:Capital
Date:18-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2010
Legacy
Category:Annual Return
Date:20-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-2009
Legacy
Category:Annual Return
Date:06-05-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-02-2008
Legacy
Category:Annual Return
Date:09-07-2007

Innovate Grants

3

This company received a grant of £138610.22 for Scms Synchronous Cloud Manufacturing System. The project started on 01/06/2020 and ended on 30/11/2020.

This company received a grant of £300000.0 for Scms - Synchonous Cloud Manufacturing System. The project started on 14/08/2019 and ended on 14/11/2021.

+1 more grants available

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/01/2027
Filing Date30/01/2026
Latest Accounts30/04/2025

Trading Addresses

Innovation Centre, Green Street, Northampton, Northamptonshire, NN11SY
Vulcan Works, 34-38 Guildhall Road, Northampton, NN11EWRegistered

Contact

03456804045
hosting@totalcontrolpro.comsales@totalcontrolpro.com
totalcontrolpro.com
Vulcan Works, 34-38 Guildhall Road, Northampton, NN11EW