UKBizDB.co.uk

CORPORATE MODELLING SERVICES LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:47 Oakleigh Park North, London, England, N20 9AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Oakleigh Park North, London, England, N20 9AT

Director09 May 2012Active
47, Oakleigh Park North, London, England, N20 9AT

Director01 November 2018Active
47, Oakleigh Park North, London, England, N20 9AT

Director23 October 2009Active
47, Oakleigh Park North, London, England, N20 9AT

Director01 November 2018Active
35, Rivermead Close, Teddington, England, TW11 9NL

Secretary28 February 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary28 February 2005Active
35, Rivermead Close, Teddington, England, TW11 9NL

Director28 February 2005Active
47, Oakleigh Park North, London, England, N20 9AT

Director01 November 2018Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director31 May 2018Active
Windward House, Shore Road, Kilcreggan, Helensburgh, G84 0HJ

Director28 February 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director28 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Address

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

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-04Address

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

Download

Copyright © 2024. All rights reserved.