Company Information for CORPORATE PROJECT SOLUTIONS LIMITED
450 BROOK DRIVE, READING, BERKSHIRE, RG2 6UU,
|
Company Registration Number
03014568
Private Limited Company
Active |
Company Name | |
---|---|
CORPORATE PROJECT SOLUTIONS LIMITED | |
Legal Registered Office | |
450 BROOK DRIVE READING BERKSHIRE RG2 6UU Other companies in SL7 | |
Company Number | 03014568 | |
---|---|---|
Company ID Number | 03014568 | |
Date formed | 1995-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB604105690 |
Last Datalog update: | 2024-03-07 00:40:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORPORATE PROJECT SOLUTIONS PTY LTD | Active | Company formed on the 2018-07-02 |
Officer | Role | Date Appointed |
---|---|---|
IVAN MANSEL LLOYD |
||
STEPHEN ROBBERT ADAMS |
||
DAVID JOHN DUNNING |
||
IVAN MANSEL LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SACHA DANIEL COHN |
Director | ||
GRAHAM AUSTIN ELLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDISON365 LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
CHASE MANAGEMENT SERVICES LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
EDISON365 LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
EDISON365 LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR CHRISTOPHER CHARLES POND | ||
DIRECTOR APPOINTED MR SAMUEL MALCOLM GRABER | ||
DIRECTOR APPOINTED MR ASHLEY TURNER | ||
REGISTERED OFFICE CHANGED ON 06/09/23 FROM 450 Brook Drive Reading Berkshire RG2 6UU England | ||
REGISTERED OFFICE CHANGED ON 31/08/23 FROM Jubilee House Third Avenue, Globe Park Marlow Bucks SL7 1EY England | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES | ||
Change of details for Cps Group Holdings Limited as a person with significant control on 2022-10-19 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN MANSEL LLOYD | |
PSC02 | Notification of Cps Group Holdings Limited as a person with significant control on 2021-02-10 | |
PSC07 | CESSATION OF STEPHEN ROBBERT ADAMS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Ivan Mansel Lloyd on 2021-02-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 07/05/19 STATEMENT OF CAPITAL GBP 360 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 355 | |
SH01 | 06/02/18 STATEMENT OF CAPITAL GBP 355 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/17 FROM Regal House 4 Station Road Marlow Buckinghamshire SL7 1NZ | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 350 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | 20/11/15 STATEMENT OF CAPITAL GBP 360 | |
SH06 | 11/12/15 STATEMENT OF CAPITAL GBP 350 | |
SH03 | Purchase of own shares | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 370 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SACHA COHN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SACHA COHN | |
SH03 | Purchase of own shares | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM AUSTIN ELLIS | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 370 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 370 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SACHA DANIEL COHN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM AUSTIN ELLIS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBBERT ADAMS | |
RES13 | APPOINTMENT OF NEW OFFICER 12/04/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 370 | |
AR01 | 26/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 26/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 26/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN MANSEL LLOYD / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNNING / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNNING / 21/09/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IVAN MANSEL LLOYD / 21/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN MANSEL LLOYD / 21/09/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM CHANCERY COURT BUSINESS CENTRE LINCOLN ROAD LINCOLNS INN HIGH WYCOMBE BUCKS HP12 3RE | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 24-26 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNNING / 30/10/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: STAG PLACE TOWN LANE WOOBURN TOWN BUCKINGHAMSHIRE HP10 0TT | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/98 | |
363s | RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/01/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 31/01/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363(287) | REGISTERED OFFICE CHANGED ON 05/02/97 | |
363s | RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED IDS PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/95 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORPORATE PROJECT SOLUTIONS LIMITED
CORPORATE PROJECT SOLUTIONS LIMITED owns 1 domain names.
cps.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Computer Software & Licenses |
Southampton City Council | |
|
Computer Software & Licenses |
Southampton City Council | |
|
Computer Software & Licenses |
Southampton City Council | |
|
Computer Software & Licenses |
Plymouth City Council | |
|
Training |
Plymouth City Council | |
|
Training |
Plymouth City Council | |
|
Training |
Plymouth City Council | |
|
Training |
Carlisle City Council | |
|
|
Plymouth City Council | |
|
Purchase Of Computer Software |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
|
|
Installation Costs | |
Plymouth City Council | |
|
|
Allerdale Borough Council | |
|
External Courses & Seminar Fees |
Carlisle City Council | |
|
|
Allerdale Borough Council | |
|
Purchase of Fixed Plant & Equipment |
Allerdale Borough Council | |
|
Purchase of Fixed Plant & Equipment |
Allerdale Borough Council | |
|
Purchase of Fixed Plant & Equipment |
Allerdale Borough Council | |
|
Purchase of Fixed Plant & Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe Council | Regal House, Station Road, Marlow, Bucks, SL7 1NZ | 83,500 | ||
Wycombe District Council | Regal House, Station Road, Marlow, Bucks, SL7 1NZ SL7 1NZ | 83,500 | ||
Wycombe District Council | Regal House, Station Road, Marlow, Bucks, SL7 1NZ SL7 1NZ | GBP £83,500 | 2010-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |