UKBizDB.co.uk

CORPORATE PROJECT SOLUTIONS LIMITED

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

This company is commonly known as Corporate Project Solutions Limited. The company was founded 29 years ago and was given the registration number 03014568. The firm's registered office is in MARLOW. You can find them at Jubilee House, Third Avenue, Globe Park, Marlow, Bucks. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CORPORATE PROJECT SOLUTIONS LIMITED
Company Number:03014568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Jubilee House, Third Avenue, Globe Park, Marlow, Bucks, England, SL7 1EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450 Brook Drive, Reading, England, RG2 6UU

Director12 April 2013Active
18, The Chase, Maidenhead, United Kingdom, SL6 7QW

Director26 January 1995Active
450 Brook Drive, Reading, England, RG2 6UU

Director01 October 2023Active
450 Brook Drive, Reading, England, RG2 6UU

Director01 October 2023Active
450 Brook Drive, Reading, England, RG2 6UU

Director01 October 2023Active
35, Ferry Lane, Medmenham, Marlow, SL7 2EZ

Secretary26 January 1995Active
Regal House, 4 Station Road, Marlow, SL7 1NZ

Director12 April 2013Active
Regal House, 4 Station Road, Marlow, SL7 1NZ

Director12 April 2013Active
35, Ferry Lane, Medmenham, Marlow, United Kingdom, SL7 2EZ

Director26 January 1995Active

People with Significant Control

Cps Group Holdings Limited
Notified on:10 February 2021
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Third Avenue, Marlow, United Kingdom, SL7 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Robbert Adams
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Jubilee House, Third Avenue, Globe Park, Marlow, England, SL7 1EY
Nature of control:
  • Voting rights 25 to 50 percent
Mr David John Dunning
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:18, The Chase, Maidenhead, England, SL6 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ivan Mansel Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:35 Ferry Lane, Ferry Lane, Marlow, England, SL7 2EZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-09-06Address

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

Download
2023-08-31Address

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

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Capital

Capital allotment shares.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.