Company NameCompuserve Services Ltd
DirectorsChristopher Philip Colesby and Gregory Donald Lomax
Company StatusActive
Company Number09831483
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Philip Colesby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eggington Road
Stourbridge
DY8 4QJ
Director NameMr Gregory Donald Lomax
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 St. Mary's Mount
Caterham
Surrey
CR3 6SJ
Director NameRoderick Hanson Lomax
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompuserve House North Downs Road
Woldingham
Caterham
Surrey
CR3 7AA
Director NameMr Igor Kalczynski
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed22 September 2016(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbridge House Southbridge House
Southbridge Place
Croydon
CR0 4HA

Location

Registered AddressSussex Innovation Centre 11th Floor, No 1 Croydon
12-16 Addiscombe Road
Croydon
Surrey
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

19 November 2015Delivered on: 20 November 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
17 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
24 November 2023Satisfaction of charge 098314830001 in full (1 page)
22 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
12 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
6 June 2022Notification of Gregory Donald Lomax as a person with significant control on 1 June 2022 (2 pages)
6 June 2022Notification of Christopher Philip Colesby as a person with significant control on 1 June 2022 (2 pages)
1 June 2022Withdrawal of a person with significant control statement on 1 June 2022 (2 pages)
4 March 2022Confirmation statement made on 29 December 2021 with updates (5 pages)
7 January 2022Director's details changed for Mr Gregory Donald Lomax on 22 December 2021 (2 pages)
23 December 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
8 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 October 2021Cancellation of shares. Statement of capital on 11 August 2021
  • GBP 75
(4 pages)
27 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
10 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
7 February 2020Registered office address changed from Sussex Innovation Centre 11th Floor, No 1 Croydon Addiscombe Road Croydon Surrey CR0 0XT England to Sussex Innovation Centre 11th Floor, No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 7 February 2020 (1 page)
7 February 2020Registered office address changed from Bourne House Godstone Road Whyteleafe CR3 0BL England to Sussex Innovation Centre 11th Floor, No 1 Croydon Addiscombe Road Croydon Surrey CR0 0XT on 7 February 2020 (1 page)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
9 October 2019Director's details changed for Mr Christpher Colesby on 30 September 2019 (2 pages)
6 October 2019Appointment of Mr Gregory Donald Lomax as a director on 25 September 2019 (2 pages)
5 October 2019Termination of appointment of Roderick Hanson Lomax as a director on 25 September 2019 (1 page)
5 October 2019Appointment of Mr Christpher Colesby as a director on 25 September 2019 (2 pages)
5 October 2019Termination of appointment of Igor Kalczynski as a director on 25 September 2019 (1 page)
16 September 2019Unaudited abridged accounts made up to 30 December 2018 (8 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 30 December 2017 (8 pages)
27 February 2018Registered office address changed from Compuserve House North Downs Road Woldingham Caterham Surrey CR3 7AA England to Bourne House Godstone Road Whyteleafe CR3 0BL on 27 February 2018 (1 page)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
17 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
17 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
17 July 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
17 July 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
9 February 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
9 February 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
29 December 2016Confirmation statement made on 29 December 2016 with updates (4 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
4 October 2016Appointment of Mr Igor Kalczynski as a director on 22 September 2016 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Appointment of Mr Igor Kalczynski as a director on 22 September 2016 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
20 November 2015Registration of charge 098314830001, created on 19 November 2015 (27 pages)
20 November 2015Registration of charge 098314830001, created on 19 November 2015 (27 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 100
(27 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 100
(27 pages)