Background WavePink WaveYellow Wave

CARLYLE CORPORATE SERVICES LIMITED (02368498)

CARLYLE CORPORATE SERVICES LIMITED (02368498) is an active UK company. incorporated on 5 April 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARLYLE CORPORATE SERVICES LIMITED has been registered for 37 years. Current directors include STIEFEL, Barry Abraham.

Company Number
02368498
Status
active
Type
ltd
Incorporated
5 April 1989
Age
37 years
Address
5 Carlyle Close, London, N2 0QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STIEFEL, Barry Abraham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLYLE CORPORATE SERVICES LIMITED

CARLYLE CORPORATE SERVICES LIMITED is an active company incorporated on 5 April 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARLYLE CORPORATE SERVICES LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02368498

LTD Company

Age

37 Years

Incorporated 5 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

MERIDIAN CORPORATE SERVICES LIMITED
From: 5 April 1989To: 22 September 1998
Contact
Address

5 Carlyle Close Hampstead Garden Suburb London, N2 0QU,

Timeline

2 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Owner Exit
Jan 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STIEFEL, Barry

Active
Carlyle Close, LondonN2 0QU
Secretary
Appointed 19 Jan 2024

STIEFEL, Barry Abraham

Active
5 Carlyle Close, LondonN2 0QU
Born December 1949
Director
Appointed N/A

CORNHILL SECRETARIES LIMITED

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate nominee secretary
Appointed 05 Jun 1992
Resigned 11 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023

Mr Barry Abraham Stiefel

Active
5 Carlyle Close, LondonN2 0QU
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 January 2024
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Move Registers To Sail Company With New Address
14 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
11 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
11 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
353353
Legacy
19 June 2008
190190
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
353353
Legacy
19 June 2007
190190
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 November 2002
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
29 June 2001
363aAnnual Return
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
22 September 2000
287Change of Registered Office
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Full Group
8 November 1999
AAAnnual Accounts
Legacy
25 June 1999
363aAnnual Return
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
21 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1998
363aAnnual Return
Accounts With Accounts Type Full Group
26 October 1997
AAAnnual Accounts
Legacy
16 June 1997
363aAnnual Return
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
21 June 1996
363aAnnual Return
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Legacy
13 June 1995
363x363x
Accounts With Accounts Type Full Group
11 August 1994
AAAnnual Accounts
Legacy
8 June 1994
363x363x
Accounts With Accounts Type Full Group
11 October 1993
AAAnnual Accounts
Legacy
10 June 1993
363x363x
Accounts With Accounts Type Full Group
21 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363x363x
Legacy
2 July 1991
225(1)225(1)
Legacy
14 June 1991
363x363x
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
225(1)225(1)
Legacy
8 December 1989
288288
Legacy
15 August 1989
88(2)R88(2)R
Resolution
15 August 1989
RESOLUTIONSResolutions
Resolution
15 August 1989
RESOLUTIONSResolutions
Legacy
15 August 1989
123Notice of Increase in Nominal Capital
Legacy
8 August 1989
288288
Legacy
15 June 1989
288288
Legacy
15 June 1989
287Change of Registered Office
Incorporation Company
5 April 1989
NEWINCIncorporation