Warning: file_put_contents(c/55df586640e386521b09ec059cda2933.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Compuserve Services Ltd, CR0 0XT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPUSERVE SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Compuserve Services Ltd. The company was founded 8 years ago and was given the registration number 09831483. The firm's registered office is in CROYDON. You can find them at Sussex Innovation Centre 11th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMPUSERVE SERVICES LTD
Company Number:09831483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Sussex Innovation Centre 11th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, England, CR0 0XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Eggington Road, Stourbridge, England, DY8 4QJ

Director25 September 2019Active
1, St. Mary's Mount, Caterham, England, CR3 6SJ

Director25 September 2019Active
Southbridge House, Southbridge House, Southbridge Place, Croydon, England, CR0 4HA

Director22 September 2016Active
Compuserve House, North Downs Road, Woldingham, Caterham, England, CR3 7AA

Director19 October 2015Active

People with Significant Control

Mr Gregory Donald Lomax
Notified on:01 June 2022
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Flat 2 Greenwich House, 10 - 12 Chesterfield Road, Eastbourne, England, BN20 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Philip Colesby
Notified on:01 June 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:7, Eggington Road, Stourbridge, England, DY8 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ikls Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Southbridge House, Southbridge Place, Croydon, England, CR0 4HA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-08Capital

Capital cancellation shares.

Download
2021-10-08Capital

Capital return purchase own shares.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-06Officers

Appoint person director company with name date.

Download
2019-10-05Officers

Termination director company with name termination date.

Download
2019-10-05Officers

Appoint person director company with name date.

Download
2019-10-05Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.