Background WavePink WaveYellow Wave

CIPS CORPORATE SERVICES LIMITED (02610367)

CIPS CORPORATE SERVICES LIMITED (02610367) is an active UK company. incorporated on 14 May 1991. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 1 other business activities. CIPS CORPORATE SERVICES LIMITED has been registered for 34 years. Current directors include DRAISEY, Mark Paul, FARRELL, Benedict Charles, MORGAN, Jonathan.

Company Number
02610367
Status
active
Type
ltd
Incorporated
14 May 1991
Age
34 years
Address
Westpoint, Peterborough, PE2 6FZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
DRAISEY, Mark Paul, FARRELL, Benedict Charles, MORGAN, Jonathan
SIC Codes
47610, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIPS CORPORATE SERVICES LIMITED

CIPS CORPORATE SERVICES LIMITED is an active company incorporated on 14 May 1991 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 1 other business activity. CIPS CORPORATE SERVICES LIMITED was registered 34 years ago.(SIC: 47610, 96090)

Status

active

Active since 34 years ago

Company No

02610367

LTD Company

Age

34 Years

Incorporated 14 May 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

CIPS SERVICES LIMITED
From: 25 March 1993To: 30 August 2012
I.P.S. STUDY SERVICES LIMITED
From: 19 June 1991To: 25 March 1993
FLIGHTBUY LIMITED
From: 14 May 1991To: 19 June 1991
Contact
Address

Westpoint Lynch Wood Peterborough, PE2 6FZ,

Previous Addresses

Easton House, Easton on the Hill, Stamford, Lincs. PE9 3NZ
From: 14 May 1991To: 11 September 2025
Timeline

22 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 22
Director Joined
Mar 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

TOMLINSON, Katherine

Active
Lynch Wood, PeterboroughPE2 6FZ
Secretary
Appointed 05 Dec 2019

DRAISEY, Mark Paul

Active
Lynch Wood, PeterboroughPE2 6FZ
Born December 1974
Director
Appointed 20 Feb 2025

FARRELL, Benedict Charles

Active
Lynch Wood, PeterboroughPE2 6FZ
Born March 1968
Director
Appointed 13 Dec 2024

MORGAN, Jonathan

Active
Lynch Wood, PeterboroughPE2 6FZ
Born November 1979
Director
Appointed 19 Jan 2024

CROFT, Malcolm Richard

Resigned
27 Main Road, StamfordPE9 4SN
Secretary
Appointed 30 May 1996
Resigned 06 Mar 2017

LEWIS, James Bernard

Resigned
Stonegables, StamfordPE9 3BP
Secretary
Appointed N/A
Resigned 30 May 1996

THOMSON, Peter

Resigned
1 Bullfield Close, OakhamLE15 7NY
Secretary
Appointed 24 May 1991
Resigned 11 May 1992

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 14 May 1991
Resigned 23 May 1991

BARRATT, Kate

Resigned
Easton House,, Stamford,PE9 3NZ
Born November 1984
Director
Appointed 19 Jan 2024
Resigned 13 Dec 2024

BEARNE, Peter William

Resigned
9 Main Road, StamfordPE9 3PF
Born May 1936
Director
Appointed 24 May 1991
Resigned 11 May 1992

BROCK, Duncan Philip

Resigned
Easton On The Hill, StamfordPE9 3NZ
Born January 1962
Director
Appointed 21 Jun 2018
Resigned 27 Sept 2022

COULCHER, Andrew

Resigned
Easton House,, Stamford,PE9 3NZ
Born September 1960
Director
Appointed 06 Mar 2017
Resigned 21 Jun 2018

CROFT, Malcolm Richard

Resigned
27 Main Road, StamfordPE9 4SN
Born December 1956
Director
Appointed 30 May 1996
Resigned 06 Mar 2017

EDGAR, Jannine

Resigned
Easton House,, Stamford,PE9 3NZ
Born August 1977
Director
Appointed 06 Mar 2017
Resigned 30 Jun 2018

GREEN, Douglas

Resigned
Easton House,, Stamford,PE9 3NZ
Born September 1965
Director
Appointed 08 Jul 2019
Resigned 05 Dec 2019

HARRISON, Malcolm Charles William

Resigned
Easton On The Hill, StamfordPE9 3NZ
Born March 1960
Director
Appointed 05 Dec 2019
Resigned 01 May 2023

HOLDEN, Charles Anthony

Resigned
2 Mount Galpine, DartmouthTQ6 9NX
Born July 1948
Director
Appointed 01 Feb 1998
Resigned 22 Dec 2000

JAMES, Kenneth William

Resigned
The Old White Horse, 22 Far Street, LoughboroughLE12 6TZ
Born May 1945
Director
Appointed 01 Feb 1998
Resigned 30 Apr 2008

LEWIS, James Bernard

Resigned
Stonegables, StamfordPE9 3BP
Born February 1936
Director
Appointed N/A
Resigned 30 May 1996

NOBLE, David Andrew

Resigned
Castle Bytham Road, GranthamNG33 4LW
Born April 1956
Director
Appointed 01 Jun 2009
Resigned 24 Feb 2017

SPERRYN, Simon George

Resigned
12 The Belvedere, CambridgeCB2 0NT
Born April 1946
Director
Appointed 30 Apr 2008
Resigned 31 May 2009

TAYLOR, David Mclure

Resigned
Easton House,, Stamford,PE9 3NZ
Born September 1965
Director
Appointed 15 Mar 2023
Resigned 20 Jan 2024

THOMSON, Peter

Resigned
1 Bullfield Close, OakhamLE15 7NY
Born January 1935
Director
Appointed 24 May 1991
Resigned 01 Feb 1998

TOMLINSON, Katherine

Resigned
Easton House,, Stamford,PE9 3NZ
Born March 1978
Director
Appointed 30 Jun 2018
Resigned 05 Dec 2019

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 14 May 1991
Resigned 23 May 1991

Persons with significant control

1

Chartered Institute Of Procurement & Supply

Active
Easton On The Hill, StamfordPE9 3NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

118

Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Auditors Resignation Company
29 May 2013
AUDAUD
Miscellaneous
17 May 2013
MISCMISC
Certificate Change Of Name Company
30 August 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288cChange of Particulars
Legacy
12 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
15 June 1996
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
225(1)225(1)
Certificate Change Of Name Company
24 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
20 May 1992
288288
Legacy
2 March 1992
287Change of Registered Office
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Certificate Change Of Name Company
18 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1991
224224
Legacy
4 June 1991
287Change of Registered Office
Incorporation Company
14 May 1991
NEWINCIncorporation