Company NameCorporate Modelling Services Limited
Company StatusActive
Company Number05377711
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Previous NameOsmium Software Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Graham Kennedy Twaddle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr Alexander Holden Allan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(7 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleExecutive
Country of ResidenceScotland
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr Paul Edward Barrow
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr James Ward
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr Graham Kennedy Twaddle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWindward House
Shore Road, Kilcreggan
Helensburgh
Dunbartonshire
G84 0HJ
Scotland
Director NameMr Peter Vernon Charles Cass
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address35 Rivermead Close
Teddington
Middlesex
TW11 9NL
Secretary NameMr Peter Vernon Charles Cass
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address35 Rivermead Close
Teddington
Middlesex
TW11 9NL
Director NameMr Gerald Murphy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(13 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 October 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Richard Peter Mill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitecorporatemodelling.co.uk
Email address[email protected]
Telephone0141 9452168
Telephone regionGlasgow

Location

Registered Address47 Oakleigh Park North
London
N20 9AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

150k at £1Enterprise Improvement LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£115,981
Cash£355,527
Current Liabilities£470,143

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

4 September 2018Delivered on: 6 September 2018
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
22 September 2023Registration of charge 053777110002, created on 21 September 2023 (23 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
2 December 2021Termination of appointment of Richard Peter Mill as a director on 24 November 2021 (1 page)
18 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 May 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 47 Oakleigh Park North London N20 9AT on 1 May 2019 (1 page)
5 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
26 November 2018Appointment of Mr James Ward as a director on 1 November 2018 (2 pages)
26 November 2018Appointment of Mr Paul Edward Barrow as a director on 1 November 2018 (2 pages)
26 November 2018Appointment of Mr Richard Peter Mill as a director on 1 November 2018 (2 pages)
19 November 2018Satisfaction of charge 053777110001 in full (1 page)
10 October 2018Termination of appointment of Gerald Murphy as a director on 5 October 2018 (1 page)
6 September 2018Registration of charge 053777110001, created on 4 September 2018 (27 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 June 2018Appointment of Mr Gerald Murphy as a director on 31 May 2018 (2 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
4 May 2017Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2017 (1 page)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 December 2016Termination of appointment of Peter Vernon Charles Cass as a secretary on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Peter Vernon Charles Cass as a secretary on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Peter Vernon Charles Cass as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Peter Vernon Charles Cass as a director on 28 December 2016 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 150,000
(4 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 150,000
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 150,000
(4 pages)
1 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 150,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 150,000
(4 pages)
1 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 150,000
(4 pages)
10 December 2013Registered office address changed from 6 Dunstable Court St Johns Park London SE3 7TN on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 6 Dunstable Court St Johns Park London SE3 7TN on 10 December 2013 (1 page)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Appointment of Mr Alexander Holden Allan as a director (2 pages)
11 May 2012Appointment of Mr Alexander Holden Allan as a director (2 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 October 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 150,000
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 150,000
(3 pages)
20 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
20 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
3 March 2010Director's details changed for Mr Peter Vernon Charles Cass on 28 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Peter Vernon Charles Cass on 28 February 2010 (1 page)
3 March 2010Director's details changed for Mr Peter Vernon Charles Cass on 28 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Peter Vernon Charles Cass on 28 February 2010 (1 page)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 October 2009Appointment of Mr Graham Kennedy Twaddle as a director (2 pages)
23 October 2009Appointment of Mr Graham Kennedy Twaddle as a director (2 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 August 2009Appointment terminated director graham twaddle (1 page)
12 August 2009Appointment terminated director graham twaddle (1 page)
6 August 2009Company name changed osmium software services LIMITED\certificate issued on 12/08/09 (2 pages)
6 August 2009Company name changed osmium software services LIMITED\certificate issued on 12/08/09 (2 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Registered office changed on 03/03/2009 from 6 dunstable court st john's park london SE3 7NT (1 page)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 6 dunstable court st john's park london SE3 7NT (1 page)
3 March 2009Location of debenture register (1 page)
27 August 2008Accounts for a small company made up to 30 June 2008 (6 pages)
27 August 2008Accounts for a small company made up to 30 June 2008 (6 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 September 2007Accounts for a small company made up to 30 June 2007 (6 pages)
19 September 2007Accounts for a small company made up to 30 June 2007 (6 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
25 September 2006Full accounts made up to 30 June 2006 (9 pages)
25 September 2006Full accounts made up to 30 June 2006 (9 pages)
28 March 2006Return made up to 28/02/06; full list of members (7 pages)
28 March 2006Return made up to 28/02/06; full list of members (7 pages)
5 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2005Nc inc already adjusted 29/03/05 (1 page)
5 April 2005Ad 28/02/05-29/03/05 £ si 10000@1=10000 £ ic 2/10002 (2 pages)
5 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2005Nc inc already adjusted 29/03/05 (1 page)
5 April 2005Ad 28/02/05-29/03/05 £ si 10000@1=10000 £ ic 2/10002 (2 pages)
22 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
22 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Incorporation (13 pages)
28 February 2005Incorporation (13 pages)