Company NameCustomer Care Solutions (UK) Limited
DirectorStephan Feurig
Company StatusActive
Company Number05428759
CategoryPrivate Limited Company
Incorporation Date19 April 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMarc Robert Jacobs
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Greenwood Gardens
Greenwood Gardens Shenley
Radlett
Hertfordshire
WD7 9LF
Director NameMr Stephan Feurig
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed11 May 2009(4 years after company formation)
Appointment Duration14 years, 10 months
RoleAdministrator
Country of ResidenceSouth Africa
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameSharon Lesley Heaselgrave
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 30 24 Wapping Wall
London
E1 3SE
Director NameJurgen Feurig
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2005(7 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 2009)
RoleRetired
Correspondence AddressAlbrecht - Duerer Strasse 3
Bad Salzdetfurth
31162
Germany
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

WebsiteIP

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1White Coral International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£339,192
Gross Profit£23,542
Net Worth£28,705
Cash£6,327
Current Liabilities£55,892

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
20 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 June 2018Director's details changed for Mr Stephen Feurig on 28 June 2018 (2 pages)
26 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
31 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
21 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
21 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
1 May 2013Secretary's details changed for Marc Robert Jacobs on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Marc Robert Jacobs on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
1 May 2013Secretary's details changed for Marc Robert Jacobs on 1 May 2013 (2 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
1 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
1 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 May 2010Director's details changed for Mr Stephen Feurig on 18 April 2010 (2 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Stephen Feurig on 18 April 2010 (2 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 July 2009Director's change of particulars / stephen feurig / 11/05/2009 (2 pages)
27 July 2009Director's change of particulars / stephen feurig / 11/05/2009 (2 pages)
8 June 2009Appointment terminated director jurgen feurig (1 page)
8 June 2009Appointment terminated director jurgen feurig (1 page)
18 May 2009Director appointed stephen feurig (1 page)
18 May 2009Director appointed stephen feurig (1 page)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 April 2008Return made up to 18/04/08; full list of members (3 pages)
30 April 2008Return made up to 18/04/08; full list of members (3 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
20 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 May 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
19 April 2005Incorporation (16 pages)
19 April 2005Incorporation (16 pages)