This company is commonly known as Corporate Modelling Services Limited. The company was founded 19 years ago and was given the registration number 05377711. The firm's registered office is in LONDON. You can find them at 47 Oakleigh Park North, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CORPORATE MODELLING SERVICES LIMITED |
---|---|---|
Company Number | : | 05377711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Oakleigh Park North, London, England, N20 9AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Oakleigh Park North, London, England, N20 9AT | Director | 09 May 2012 | Active |
47, Oakleigh Park North, London, England, N20 9AT | Director | 01 November 2018 | Active |
47, Oakleigh Park North, London, England, N20 9AT | Director | 23 October 2009 | Active |
47, Oakleigh Park North, London, England, N20 9AT | Director | 01 November 2018 | Active |
35, Rivermead Close, Teddington, England, TW11 9NL | Secretary | 28 February 2005 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 28 February 2005 | Active |
35, Rivermead Close, Teddington, England, TW11 9NL | Director | 28 February 2005 | Active |
47, Oakleigh Park North, London, England, N20 9AT | Director | 01 November 2018 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 31 May 2018 | Active |
Windward House, Shore Road, Kilcreggan, Helensburgh, G84 0HJ | Director | 28 February 2005 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 28 February 2005 | Active |
Mr Graham Kennedy Twaddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Windward House, Shore Road, Helensburgh, Scotland, G84 0HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.