Company NameClient Support Services (UK) Limited
DirectorNicholas Lawrence Clark
Company StatusActive
Company Number06299755
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Lawrence Clark
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(2 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameMr Andrew Simon Nunn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(2 days after company formation)
Appointment Duration11 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Secretary NameMr Andrew Simon Nunn
NationalityBritish
StatusResigned
Appointed05 July 2007(2 days after company formation)
Appointment Duration11 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Andrew Simon Nunn
25.00%
Ordinary
50 at £1Mrs Clark
25.00%
Ordinary
50 at £1Mrs Nunn
25.00%
Ordinary
50 at £1Nicholas Lawrence Clark
25.00%
Ordinary

Financials

Year2014
Net Worth£46,926
Cash£23,886
Current Liabilities£79,221

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 November 2023 (6 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months from now)

Filing History

30 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
3 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
10 June 2022Amended total exemption full accounts made up to 31 July 2021 (8 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
6 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
3 July 2019Confirmation statement made on 2 November 2018 with updates (4 pages)
8 November 2018Director's details changed for Mr Nicholas Lawrence Clark on 1 November 2018 (2 pages)
19 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
4 October 2018Cessation of Andrew Nunn as a person with significant control on 31 July 2018 (1 page)
4 October 2018Termination of appointment of Andrew Simon Nunn as a secretary on 31 July 2018 (1 page)
4 October 2018Termination of appointment of Andrew Simon Nunn as a director on 31 July 2018 (1 page)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 July 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 5 July 2015 (1 page)
5 July 2015Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY England to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 5 July 2015 (1 page)
5 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 200
(4 pages)
5 July 2015Director's details changed for Mr Nicholas Lawrence Clark on 1 July 2015 (2 pages)
5 July 2015Director's details changed for Mr Andrew Simon Nunn on 1 July 2015 (2 pages)
5 July 2015Secretary's details changed for Mr Andrew Simon Nunn on 1 July 2015 (1 page)
5 July 2015Secretary's details changed for Mr Andrew Simon Nunn on 1 July 2015 (1 page)
5 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 200
(4 pages)
5 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 200
(4 pages)
5 July 2015Director's details changed for Mr Andrew Simon Nunn on 1 July 2015 (2 pages)
5 July 2015Director's details changed for Mr Andrew Simon Nunn on 1 July 2015 (2 pages)
5 July 2015Secretary's details changed for Mr Andrew Simon Nunn on 1 July 2015 (1 page)
5 July 2015Director's details changed for Mr Nicholas Lawrence Clark on 1 July 2015 (2 pages)
5 July 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 5 July 2015 (1 page)
5 July 2015Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY England to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 5 July 2015 (1 page)
5 July 2015Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY England to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 5 July 2015 (1 page)
5 July 2015Director's details changed for Mr Nicholas Lawrence Clark on 1 July 2015 (2 pages)
5 July 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 5 July 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
12 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 April 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 10 April 2013 (2 pages)
1 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
22 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
22 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
28 July 2010Director's details changed for Andrew Simon Nunn on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Andrew Simon Nunn on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Andrew Simon Nunn on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Nicholas Lawrence Clark on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Nicholas Lawrence Clark on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Nicholas Lawrence Clark on 1 October 2009 (2 pages)
3 January 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 3 January 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 August 2009Return made up to 03/07/09; full list of members (4 pages)
25 August 2009Return made up to 03/07/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 03/07/08; full list of members (4 pages)
31 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed;new director appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
4 July 2007Registered office changed on 04/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
4 July 2007Registered office changed on 04/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
4 July 2007Registered office changed on 04/07/07 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
3 July 2007Incorporation (12 pages)
3 July 2007Incorporation (12 pages)