Background WavePink WaveYellow Wave

A1-CBISS LIMITED (02414633)

A1-CBISS LIMITED (02414633) is an active UK company. incorporated on 18 August 1989. with registered office in Birkenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). A1-CBISS LIMITED has been registered for 36 years. Current directors include DUGGAN, Stephen Paul, SANDS, Trevor Martin, THORNEYCROFT, Sam.

Company Number
02414633
Status
active
Type
ltd
Incorporated
18 August 1989
Age
36 years
Address
5 Valiant Way, Birkenhead, CH41 9HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DUGGAN, Stephen Paul, SANDS, Trevor Martin, THORNEYCROFT, Sam
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1-CBISS LIMITED

A1-CBISS LIMITED is an active company incorporated on 18 August 1989 with the registered office located in Birkenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). A1-CBISS LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

02414633

LTD Company

Age

36 Years

Incorporated 18 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

A-1 ENVIROSCIENCES LIMITED
From: 25 October 2007To: 23 May 2013
CBISS LIMITED
From: 18 August 1989To: 25 October 2007
Contact
Address

5 Valiant Way Lairdside Technology Park Birkenhead, CH41 9HS,

Previous Addresses

168a Hoylake Road Wirral CH46 8TQ England
From: 2 February 2022To: 24 March 2022
5 Valiant Way Lairdside Technology Park Birkenhead CH41 9HS England
From: 19 October 2021To: 2 February 2022
Unit 5 Lairside Technology Park Valiant Way Birkenhead England
From: 6 September 2021To: 19 October 2021
12 Charterhouse Square London EC1M 6AX England
From: 4 April 2016To: 6 September 2021
11 Ark Royal Way Lairdside Technology Park Tranmere Wirral CH41 9HT
From: 18 August 1989To: 4 April 2016
Timeline

19 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Feb 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Oct 17
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DUGGAN, Stephen Paul

Active
Valiant Way, BirkenheadCH41 9HS
Born June 1971
Director
Appointed 09 Dec 2011

SANDS, Trevor Martin

Active
Valiant Way, BirkenheadCH41 9HS
Born October 1965
Director
Appointed 30 Sept 2022

THORNEYCROFT, Sam

Active
Valiant Way, BirkenheadCH41 9HS
Born March 1977
Director
Appointed 12 Oct 2017

DUGGAN, Stephen

Resigned
8 Hickory Grove, LiverpoolL31 1LE
Secretary
Appointed 10 Oct 2006
Resigned 31 Mar 2016

GALLAGHER, Anthony James

Resigned
Charterhouse Square, LondonEC1M 6AX
Secretary
Appointed 31 Mar 2016
Resigned 05 May 2020

MCQUE, Margaret Anne

Resigned
11 Kingsbrook Way, WirralL63 5NG
Secretary
Appointed N/A
Resigned 09 Oct 2006

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6AX
Secretary
Appointed 05 May 2020
Resigned 03 Sept 2021

BANCROFT, John Lindley

Resigned
1 Chaffinch Way, WinsfordCW7 1SD
Born August 1957
Director
Appointed 25 Jul 1997
Resigned 23 Oct 1998

CHEVILLION, Christophe

Resigned
Valiant Way, BirkenheadCH41 9HS
Born November 1963
Director
Appointed 03 Sept 2021
Resigned 30 Sept 2022

GIBBES, Barbara

Resigned
Charterhouse Square, LondonEC1M 6AX
Born July 1975
Director
Appointed 22 Jun 2020
Resigned 03 Sept 2021

HENDERSON, John Iain

Resigned
Linden House Ridgemount Road, SunningdaleSL5 9RW
Born January 1956
Director
Appointed 09 Oct 2006
Resigned 31 Mar 2016

KANE, Neil Edward

Resigned
The Mulberry, FittonMK45 5EE
Born September 1965
Director
Appointed 09 Oct 2006
Resigned 15 Apr 2009

KEMPENAR, Stéphane

Resigned
Valiant Way, BirkenheadCH41 9HS
Born January 1968
Director
Appointed 03 Sept 2021
Resigned 31 May 2023

LINGWOOD, Nigel Peter

Resigned
Charterhouse Square, LondonEC1M 6AX
Born March 1959
Director
Appointed 31 Mar 2016
Resigned 22 Jun 2020

MCQUE, Margaret Anne

Resigned
11 Kingsbrook Way, WirralL63 5NG
Born June 1951
Director
Appointed 27 Mar 1998
Resigned 09 Oct 2006

MCQUE, Peter

Resigned
11 Kingsbrook Way, WirralL63 5NG
Born April 1950
Director
Appointed N/A
Resigned 09 Oct 2006

ROBERTS, Kenneth Thomas

Resigned
64 Meade Hill Road, ManchesterM25 0DJ
Born August 1962
Director
Appointed 02 Aug 1999
Resigned 30 Sept 2008

TAYLOR, Mark John

Resigned
Charterhouse Square, LondonEC1M 6AX
Born March 1969
Director
Appointed 07 Dec 2009
Resigned 01 Oct 2019

THORNEYCROFT, Sam

Resigned
Charterhouse Square, LondonEC1M 6AX
Born March 1977
Director
Appointed 01 Dec 2014
Resigned 27 Jun 2016

WOLF-KUNZ, Olaf, Dr

Resigned
Langenfeld40764
Born October 1958
Director
Appointed 18 Jun 2009
Resigned 09 Dec 2011

Persons with significant control

1

0 Active
1 Ceased
Charterhouse Square, LondonEC1M 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Elect To Keep The Secretaries Register Information On The Public Register
16 July 2021
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
16 July 2021
EH01EH01
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Auditors Resignation Company
19 April 2018
AUDAUD
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Certificate Change Of Name Company
23 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
8 November 2010
MG02MG02
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Memorandum Articles
30 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
13 November 2006
225Change of Accounting Reference Date
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
88(2)R88(2)R
Legacy
7 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
287Change of Registered Office
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
123Notice of Increase in Nominal Capital
Resolution
10 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
26 April 2004
88(2)R88(2)R
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
123Notice of Increase in Nominal Capital
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
123Notice of Increase in Nominal Capital
Legacy
6 May 1998
395Particulars of Mortgage or Charge
Legacy
6 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
88(3)88(3)
Legacy
18 June 1993
88(2)R88(2)R
Resolution
18 June 1993
RESOLUTIONSResolutions
Resolution
18 June 1993
RESOLUTIONSResolutions
Legacy
18 June 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
15 February 1992
363b363b
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
10 January 1991
88(2)R88(2)R
Legacy
10 January 1991
363363
Legacy
8 August 1990
225(1)225(1)
Legacy
13 September 1989
224224
Legacy
25 August 1989
288288
Incorporation Company
18 August 1989
NEWINCIncorporation