UKBizDB.co.uk

CONSUMER MARKETING SYSTEMS AND SERVICES LIMITED

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

This company is commonly known as Consumer Marketing Systems And Services Limited. The company was founded 19 years ago and was given the registration number 05217749. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONSUMER MARKETING SYSTEMS AND SERVICES LIMITED
Company Number:05217749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:55 Baker Street, London, United Kingdom, W1U 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, Suites 203 + 207 Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Director01 November 2020Active
64, Northside, Wandsworth Common, London, United Kingdom, SW18 2SH

Director17 March 2011Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX

Secretary31 August 2004Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX

Corporate Secretary10 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 August 2004Active
7, Park Square, Milton Park Milton, Abingdon, United Kingdom, OX14 4RR

Director06 October 2020Active
64 Northside, Wandsworth Common, London, SW18 2SH

Director28 November 2006Active
7, Park Square, Milton Park Milton, Abingdon, United Kingdom, OX14 4RR

Director31 August 2004Active

People with Significant Control

Mrs Claire Whichello
Notified on:30 April 2022
Status:Active
Date of birth:October 1969
Nationality:British
Address:C/O Interpath Ltd, Suites 203 + 207 Cumberland House, Nottingham, NG1 6EE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert William Horspool
Notified on:01 November 2020
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:7, Park Square, Abingdon, United Kingdom, OX14 4RR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Stewart Whichello
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:64, North Side Wandsworth Common, London, England, SW18 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Whichello
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:64, North Side Wandsworth Common, London, England, SW18 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Address

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

Download
2023-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-09-09Capital

Capital alter shares subdivision.

Download
2022-05-27Address

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

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-05-18Incorporation

Memorandum articles.

Download
2021-05-18Resolution

Resolution.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.