Background WavePink WaveYellow Wave

CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED (01107779)

CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED (01107779) is an active UK company. incorporated on 11 April 1973. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED has been registered for 52 years. Current directors include BULLOCK, Lyndon Michael, CRAGGS, Robert Paul, FLEMING, Kathryn Elizabeth and 2 others.

Company Number
01107779
Status
active
Type
ltd
Incorporated
11 April 1973
Age
52 years
Address
Market House, London, EC1M 6PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
BULLOCK, Lyndon Michael, CRAGGS, Robert Paul, FLEMING, Kathryn Elizabeth, NICKOLS, Christopher Mark, Air Marshal, STRENS, Fiona Elizabeth
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED

CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED is an active company incorporated on 11 April 1973 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED was registered 52 years ago.(SIC: 80100)

Status

active

Active since 52 years ago

Company No

01107779

LTD Company

Age

52 Years

Incorporated 11 April 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Market House 85 Cowcross Street London, EC1M 6PF,

Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Oct 12
Director Left
Feb 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Apr 22
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

THOMAS, Lynn

Active
Market House, LondonEC1M 6PF
Secretary
Appointed 31 Mar 2009

BULLOCK, Lyndon Michael

Active
Market House, LondonEC1M 6PF
Born June 1966
Director
Appointed 10 Oct 2017

CRAGGS, Robert Paul

Active
Market House, LondonEC1M 6PF
Born April 1971
Director
Appointed 18 Jun 2009

FLEMING, Kathryn Elizabeth

Active
Market House, LondonEC1M 6PF
Born April 1971
Director
Appointed 15 Oct 2025

NICKOLS, Christopher Mark, Air Marshal

Active
Market House, LondonEC1M 6PF
Born July 1956
Director
Appointed 01 Mar 2020

STRENS, Fiona Elizabeth

Active
Market House, LondonEC1M 6PF
Born July 1970
Director
Appointed 01 Sept 2021

BERTOLIS, Alexander

Resigned
13 Hartscroft, CroydonCR0 9LA
Secretary
Appointed 17 Sept 2001
Resigned 31 Dec 2003

EDMONDSON, Christopher John Marshall

Resigned
11 Fairways, KenleyCR8 5HY
Secretary
Appointed 31 Dec 2003
Resigned 30 Mar 2009

EDWARDS, Alan Charles

Resigned
20 Gwendale, MaidenheadSL6 6SH
Secretary
Appointed 14 Dec 1994
Resigned 17 Sept 2001

FULLERTON, Bernard Victor Hilary, Brigadier

Resigned
28 Clarence Gate Gardens, LondonNW1 6BA
Secretary
Appointed 12 Jun 1992
Resigned 26 May 1993

HINDE, Charles Edward Langford

Resigned
Mellow End, BillingshurstRH14 0QS
Secretary
Appointed 26 May 1993
Resigned 14 Dec 1994

BARNES, Jan Walter, Major

Resigned
33 Edith Grove, LondonSW10 0LB
Born August 1926
Director
Appointed N/A
Resigned 17 Dec 1997

BLAND, Paul Graham

Resigned
Market House, LondonEC1M 6PF
Born October 1969
Director
Appointed 01 Sept 2010
Resigned 28 Feb 2011

BROAD, Gareth

Resigned
St Johns Avenue, KidderminsterDY11 6AU
Born April 1956
Director
Appointed 19 Nov 2008
Resigned 28 Feb 2011

COUCH, Colin Alexander

Resigned
3 Hill Rise, CuffleyEN6 4ED
Born April 1943
Director
Appointed 19 Dec 2001
Resigned 20 Jan 2010

CRIGHTON, Aleaxander

Resigned
6b Canaan Lane, EdinburghEH10 4SY
Born October 1947
Director
Appointed 24 Feb 1997
Resigned 26 Feb 1999

DAVIES, Alan (Cyril), Air Marshal Sir

Resigned
10 Crispin Close, ReadingRG4 7JS
Born March 1924
Director
Appointed N/A
Resigned 11 Jun 1992

DEALTRY, Patrick Gerald

Resigned
39 Maskelyne Close, LondonSW11 4AA
Born May 1943
Director
Appointed 13 Dec 1995
Resigned 14 May 2003

DIXON, Stephen Charles

Resigned
6 Crick Road, OxfordOX2 6QJ
Born December 1937
Director
Appointed 18 Aug 1999
Resigned 05 Sept 2007

EDMONDSON, Christopher John Marshall

Resigned
11 Fairways, KenleyCR8 5HY
Born April 1952
Director
Appointed 26 Jun 2000
Resigned 30 Mar 2009

EDWARDS, Alan Charles

Resigned
20 Gwendale, MaidenheadSL6 6SH
Born November 1936
Director
Appointed 13 Dec 1995
Resigned 23 Nov 2001

EUSTANCE, Gillian Mary

Resigned
Flat 10 14 Onslow Square, LondonSW7 3NP
Born July 1940
Director
Appointed 09 Oct 1991
Resigned 30 Sept 2007

FOX, Robert Austin

Resigned
Market House, LondonEC1M 6PF
Born August 1958
Director
Appointed 01 Oct 2010
Resigned 30 Jan 2013

FULLERTON, Bernard Victor Hilary, Brigadier

Resigned
28 Clarence Gate Gardens, LondonNW1 6BA
Born May 1928
Director
Appointed N/A
Resigned 26 May 1993

GERKEN, Robert William Frank, Vice-Admiral Sir

Resigned
22 Custom House Lane, PlymouthPL1 3TG
Born June 1932
Director
Appointed N/A
Resigned 05 Sept 2001

GROAT, Maurice James Malcolm

Resigned
Cowcross Street, LondonEC1M 6PF
Born February 1961
Director
Appointed 01 Jan 2016
Resigned 31 Jan 2022

GUY, Roland Kevin, General Sir

Resigned
Droveway Cottage, BlandfordDT11 8SZ
Born June 1928
Director
Appointed N/A
Resigned 15 Jun 1994

HARRIS, Thomas Ronald

Resigned
Market House, LondonEC1M 6PF
Born April 1959
Director
Appointed 05 Sept 2007
Resigned 16 Sept 2014

HINDE, Charles Edward Langford

Resigned
Mellow End, BillingshurstRH14 0QS
Born October 1940
Director
Appointed 26 May 1993
Resigned 18 Jan 1995

HONAP, Shrinivas Madhav

Resigned
Market House, LondonEC1M 6PF
Born December 1962
Director
Appointed 01 Nov 2021
Resigned 31 Jul 2025

LEASK, Anthony Lowther, Major-General

Resigned
6 Stibb Green, MarlboroughSN8 3AE
Born January 1943
Director
Appointed 17 Feb 1999
Resigned 31 Jan 2010

MOULE, Richard

Resigned
19 Colville Gardens, WindleshamGU18 5QQ
Born January 1962
Director
Appointed 01 Jan 2007
Resigned 13 Apr 2010

OEHLERS, Gordon Richard, Maj Gen

Resigned
Greywalls Lodge, LissGU33 7QF
Born April 1933
Director
Appointed 15 Jun 1994
Resigned 16 Dec 1998

PEARCH, Nicholas Keith

Resigned
Cowcross Street, LondonEC1M 6PF
Born February 1955
Director
Appointed 23 May 2016
Resigned 30 Apr 2022

PECK, Francis James

Resigned
The Old Rectory High Street, AbingdonOX14 4EW
Born January 1945
Director
Appointed 26 Oct 1998
Resigned 31 Dec 2006

Persons with significant control

1

85 Cowcross Street, LondonEC1M 6PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2012
AAAnnual Accounts
Legacy
19 July 2012
MG02MG02
Legacy
19 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Legacy
16 June 2011
MG01MG01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Memorandum Articles
11 March 2011
MEM/ARTSMEM/ARTS
Resolution
11 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2010
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Group
19 August 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 September 2004
AAAnnual Accounts
Legacy
2 July 2004
363aAnnual Return
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 July 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 August 2002
AAAnnual Accounts
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
288cChange of Particulars
Legacy
20 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
24 January 2002
AUDAUD
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 September 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Auditors Resignation Company
7 September 1999
AUDAUD
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 September 1998
AAAnnual Accounts
Legacy
17 August 1998
287Change of Registered Office
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 September 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
23 September 1996
225(1)225(1)
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
24 November 1995
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
288288
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
21 November 1991
288288
Legacy
14 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Resolution
9 July 1990
RESOLUTIONSResolutions
Resolution
9 July 1990
RESOLUTIONSResolutions
Legacy
9 July 1990
363363
Legacy
20 June 1990
288288
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
10 July 1989
288288
Legacy
12 December 1988
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
16 November 1988
288288
Legacy
2 September 1988
288288
Legacy
2 September 1988
288288
Legacy
11 August 1988
288288
Accounts With Accounts Type Full Group
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
5 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Accounts With Accounts Type Group
18 October 1986
AAAnnual Accounts
Memorandum Articles
4 April 1981
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 May 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 April 1973
MISCMISC