Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORPORATE PROJECT SOLUTIONS LIMITED
Company Information for

CORPORATE PROJECT SOLUTIONS LIMITED

450 BROOK DRIVE, READING, BERKSHIRE, RG2 6UU,
Company Registration Number
03014568
Private Limited Company
Active

Company Overview

About Corporate Project Solutions Ltd
CORPORATE PROJECT SOLUTIONS LIMITED was founded on 1995-01-26 and has its registered office in Reading. The organisation's status is listed as "Active". Corporate Project Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORPORATE PROJECT SOLUTIONS LIMITED
 
Legal Registered Office
450 BROOK DRIVE
READING
BERKSHIRE
RG2 6UU
Other companies in SL7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE PROJECT SOLUTIONS LIMITED
Is this data useful to you?
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.
Companies with same name CORPORATE PROJECT SOLUTIONS LIMITED
The following companies were found which have the same name as CORPORATE PROJECT SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORPORATE PROJECT SOLUTIONS PTY LTD Active Company formed on the 2018-07-02

Company Officers of CORPORATE PROJECT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
IVAN MANSEL LLOYD
Company Secretary 1995-01-26
STEPHEN ROBBERT ADAMS
Director 2013-04-12
DAVID JOHN DUNNING
Director 1995-01-26
IVAN MANSEL LLOYD
Director 1995-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
SACHA DANIEL COHN
Director 2013-04-12 2015-09-25
GRAHAM AUSTIN ELLIS
Director 2013-04-12 2015-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBBERT ADAMS EDISON365 LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
DAVID JOHN DUNNING CHASE MANAGEMENT SERVICES LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DAVID JOHN DUNNING EDISON365 LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
IVAN MANSEL LLOYD EDISON365 LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03DIRECTOR APPOINTED MR CHRISTOPHER CHARLES POND
2023-10-03DIRECTOR APPOINTED MR SAMUEL MALCOLM GRABER
2023-10-03DIRECTOR APPOINTED MR ASHLEY TURNER
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM 450 Brook Drive Reading Berkshire RG2 6UU England
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Jubilee House Third Avenue, Globe Park Marlow Bucks SL7 1EY England
2023-02-09CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-02-02Change of details for Cps Group Holdings Limited as a person with significant control on 2022-10-19
2022-10-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IVAN MANSEL LLOYD
2021-03-03PSC02Notification of Cps Group Holdings Limited as a person with significant control on 2021-02-10
2021-03-03PSC07CESSATION OF STEPHEN ROBBERT ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03TM02Termination of appointment of Ivan Mansel Lloyd on 2021-02-10
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-10-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09SH0107/05/19 STATEMENT OF CAPITAL GBP 360
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 355
2018-02-21SH0106/02/18 STATEMENT OF CAPITAL GBP 355
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM Regal House 4 Station Road Marlow Buckinghamshire SL7 1NZ
2017-08-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 350
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11SH0620/11/15 STATEMENT OF CAPITAL GBP 360
2016-04-11SH0611/12/15 STATEMENT OF CAPITAL GBP 350
2016-04-06SH03Purchase of own shares
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 370
2016-02-22AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SACHA COHN
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SACHA COHN
2016-01-18SH03Purchase of own shares
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM AUSTIN ELLIS
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 370
2015-02-20AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 370
2014-02-21AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-15AP01DIRECTOR APPOINTED MR SACHA DANIEL COHN
2013-05-13AP01DIRECTOR APPOINTED MR GRAHAM AUSTIN ELLIS
2013-05-13AP01DIRECTOR APPOINTED MR STEPHEN ROBBERT ADAMS
2013-05-02RES13APPOINTMENT OF NEW OFFICER 12/04/2013
2013-05-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-02SH0112/04/13 STATEMENT OF CAPITAL GBP 370
2013-01-30AR0126/01/13 FULL LIST
2012-11-29AA31/03/12 TOTAL EXEMPTION FULL
2012-02-06AR0126/01/12 FULL LIST
2011-11-22AA31/03/11 TOTAL EXEMPTION FULL
2011-01-28AR0126/01/11 FULL LIST
2010-12-07AA31/03/10 TOTAL EXEMPTION FULL
2010-03-10AR0126/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN MANSEL LLOYD / 28/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNNING / 28/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNNING / 21/09/2009
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / IVAN MANSEL LLOYD / 21/09/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN MANSEL LLOYD / 21/09/2009
2009-12-12AA31/03/09 TOTAL EXEMPTION FULL
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM CHANCERY COURT BUSINESS CENTRE LINCOLN ROAD LINCOLNS INN HIGH WYCOMBE BUCKS HP12 3RE
2009-02-19363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-01AA31/03/08 TOTAL EXEMPTION FULL
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 24-26 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD
2008-03-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNNING / 30/10/2007
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-13363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: STAG PLACE TOWN LANE WOOBURN TOWN BUCKINGHAMSHIRE HP10 0TT
2005-03-01363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-13225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-02-23363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-27363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-01363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-15363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-10-28AUDAUDITOR'S RESIGNATION
1999-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-04363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/98
1998-01-22363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-12-01AAFULL ACCOUNTS MADE UP TO 30/01/97
1997-11-13395PARTICULARS OF MORTGAGE/CHARGE
1997-02-13SRES01ALTER MEM AND ARTS 31/01/97
1997-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/97
1997-02-05363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-09-26AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-02-01363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1995-04-18CERTNMCOMPANY NAME CHANGED IDS PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/95
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CORPORATE PROJECT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORPORATE PROJECT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-11-13 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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

Intangible Assets
Patents
We have not found any records of CORPORATE PROJECT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

CORPORATE PROJECT SOLUTIONS LIMITED owns 1 domain names.

cps.co.uk  

Trademarks
We have not found any records of CORPORATE PROJECT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORPORATE PROJECT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-1 GBP £4,080 Computer Software & Licenses
Southampton City Council 2016-12 GBP £3,553 Computer Software & Licenses
Southampton City Council 2016-11 GBP £4,332 Computer Software & Licenses
Southampton City Council 2016-10 GBP £11,449 Computer Software & Licenses
Plymouth City Council 2015-2 GBP £6,994 Training
Plymouth City Council 2015-1 GBP £5,800 Training
Plymouth City Council 2014-12 GBP £976 Training
Plymouth City Council 2014-11 GBP £5,930 Training
Carlisle City Council 2014-10 GBP £2,200
Plymouth City Council 2014-9 GBP £6,875 Purchase Of Computer Software
Plymouth City Council 2014-8 GBP £38,250
Plymouth City Council 2014-6 GBP £8,800
2014-5 GBP £2,200 Installation Costs
Plymouth City Council 2014-3 GBP £35,000
Allerdale Borough Council 2013-12 GBP £5,767 External Courses & Seminar Fees
Carlisle City Council 2013-2 GBP £1,440
Allerdale Borough Council 2013-1 GBP £4,004 Purchase of Fixed Plant & Equipment
Allerdale Borough Council 2012-12 GBP £9,064 Purchase of Fixed Plant & Equipment
Allerdale Borough Council 2012-9 GBP £1,875 Purchase of Fixed Plant & Equipment
Allerdale Borough Council 2012-8 GBP £12,877 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for CORPORATE PROJECT SOLUTIONS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 £83,5002010-04-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE PROJECT SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORPORATE PROJECT SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.