UKBizDB.co.uk

CONTINUITY SERVICES LIMITED

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

This company is commonly known as Continuity Services Limited. The company was founded 37 years ago and was given the registration number 02114993. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONTINUITY SERVICES LIMITED
Company Number:02114993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 March 1987
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Upper Ground, London, SE1 9PZ

Secretary06 September 2007Active
Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ

Director20 October 2008Active
Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, TN3 0NE

Secretary30 April 1999Active
36 Carters Rise, Calcot, Reading, RG3 5XS

Secretary01 November 1993Active
17 Grosvenor Gardens, East Sheen, London, SW14 8BY

Secretary-Active
PO BOX 41, North Harbour, Portsmouth, PO6 3AU

Secretary06 May 2004Active
5 Monmouth Road, Harlington, Dunstable, LU5 6NE

Secretary01 January 1996Active
5 Monmouth Road, Harlington, Dunstable, LU5 6NE

Secretary12 August 1993Active
63 Ealing Village, Ealing, London, W5 2NB

Secretary30 March 2001Active
72 Defoe House, Barbican, London, England, EC2Y 8DN

Secretary30 June 2001Active
Ibm United Kingdom Limited, 76 Upper Ground, South Bank, London, United Kingdom, SE1 9PZ

Director13 October 2009Active
94 South Avenue, Atholl Sandton 2196, Johannesburg, South Africa,

Director22 October 1993Active
9 Glenheadon Rise, Leatherhead, KT22 8QT

Director20 January 1993Active
12 Colestown Street, London, SW11 3EH

Director-Active
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ

Director30 June 2001Active
Racecourse House, Racecourse Lane, Stourbridge, DY8 2RJ

Director-Active
37 Middlefield Lane, Hagley, Stourbridge, DY9 0PY

Director-Active
Tokai, Bowsey Hill, Wargrave, Reading, RG10 8QJ

Director03 April 2002Active
The Studio, Uckfield Lane, Hever, Edenbridge, TN8 7LJ

Director22 October 2008Active
Flat 5 7 Princes Rise, Lewisham, London, SE13 7PW

Director01 January 2007Active
12 Rue De Lane Pommerate, Buc 88530,

Director26 March 2004Active
72 Defoe House, Barbican, London, England, EC2Y 8DN

Director30 June 2001Active
Alderbrook Holmbury Lane, Holmbury St Mary, Dorking, RH5 6NA

Director-Active
9,Avenue Lieutenant Jean Masse, 92330 Sceaux, France,

Director26 March 2004Active
Forge House Bull Lane, Higham, Rochester, ME3 7LT

Director22 April 1994Active

People with Significant Control

Ibm United Kingdom Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 41, North Harbour, Portsmouth, United Kingdom, PO6 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-09-02Gazette

Gazette dissolved liquidation.

Download
2023-06-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2021-12-14Address

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

Download
2021-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-10Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-14Address

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

Download
2019-10-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-13Resolution

Resolution.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download
2018-06-01Accounts

Change account reference date company previous shortened.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Capital

Capital allotment shares.

Download
2016-10-10Capital

Capital allotment shares.

Download
2016-09-28Capital

Legacy.

Download

Copyright © 2024. All rights reserved.