UKBizDB.co.uk

CUSTOMER MARKETING SOLUTIONS LIMITED

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

This company is commonly known as Customer Marketing Solutions Limited. The company was founded 23 years ago and was given the registration number 04051366. The firm's registered office is in BOURNEMOUTH. You can find them at Hill House, 41 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CUSTOMER MARKETING SOLUTIONS LIMITED
Company Number:04051366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, Richmond Hill, Bournemouth, England, BH2 6HS

Corporate Secretary17 April 2017Active
Hill House, 41 Richmond Hill, Bournemouth, BH2 6HS

Director26 July 2018Active
Hill House, 41 Richmond Hill, Bournemouth, BH2 6HS

Director17 April 2017Active
Sandtiles, 14 Summerhays, Cobham, England, KT11 2HQ

Secretary11 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 August 2000Active
Hill House, 41 Richmond Hill, Bournemouth, BH2 6HS

Director04 November 2014Active
Hill House, 41 Richmond Hill, Bournemouth, BH2 6HS

Director17 April 2017Active
Hill House, 41 Richmond Hill, Bournemouth, BH2 6HS

Director21 August 2014Active
Flat 2, 256 Sandycombe Road, Kew, TW9 3NP

Director01 May 2001Active
24, The Avenue, Crowthorne, England, RG45 6PQ

Director11 August 2000Active
Hill House, 41 Richmond Hill, Bournemouth, BH2 6HS

Director04 November 2014Active
Sandtiles, 14 Summerhays, Cobham, England, KT11 2HQ

Director11 August 2000Active
Hill House, 41 Richmond Hill, Bournemouth, BH2 6HS

Director21 August 2014Active
Hill House, 41 Richmond Hill, Bournemouth, BH2 6HS

Director04 November 2014Active
Hill House, 41 Richmond Hill, Bournemouth, BH2 6HS

Director17 April 2017Active
9 Gade Avenue, Watford, WD18 7LQ

Director06 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 August 2000Active

People with Significant Control

Bridgethorne Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill House, Richmond Hill, Bournemouth, England, BH2 6HS
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-29Officers

Termination director company with name termination date.

Download
2023-01-29Officers

Termination director company with name termination date.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-23Dissolution

Dissolution application strike off company.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-09-14Resolution

Resolution.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.