Background WavePink WaveYellow Wave

CL58TS LIMITED (02791910)

CL58TS LIMITED (02791910) is an active UK company. incorporated on 19 February 1993. with registered office in Godalming. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CL58TS LIMITED has been registered for 33 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, PECK, Graham Charles.

Company Number
02791910
Status
active
Type
ltd
Incorporated
19 February 1993
Age
33 years
Address
First Floor, River Court Old Mill Office Park, Godalming, GU7 1EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKERS-DOUGLAS, Dominic Lovett, PECK, Graham Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CL58TS LIMITED

CL58TS LIMITED is an active company incorporated on 19 February 1993 with the registered office located in Godalming. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CL58TS LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02791910

LTD Company

Age

33 Years

Incorporated 19 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

CONSTANTINE MOVING SERVICES LIMITED
From: 10 August 1993To: 15 July 2014
SHANNON COURT (79) LIMITED
From: 19 February 1993To: 10 August 1993
Contact
Address

First Floor, River Court Old Mill Office Park Mill Lane Godalming, GU7 1EZ,

Previous Addresses

20-26 Sandgate Street London SE15 1LE
From: 19 February 1993To: 10 July 2014
Timeline

8 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Name Change
Jul 14
Director Joined
May 21
Director Left
Oct 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

AKERS-DOUGLAS, Dominic Lovett

Active
Old Mill Office Park, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 11 Jul 2014

PECK, Graham Charles

Active
The Old Mill Office, GodalmingGU7 1EZ
Born April 1986
Director
Appointed 04 May 2021

ANDREWS, Luke Kevin

Resigned
Old Mill Office Park, GodalmingGU7 1EZ
Secretary
Appointed 28 Jul 2014
Resigned 01 Aug 2015

BARBER, Richard Norman

Resigned
27 Wynndale Road, LondonE18 1DY
Secretary
Appointed 01 Jul 2000
Resigned 11 Jul 2014

BITMEAD, Gerald Edward

Resigned
64 Virginia Road, Thornton HeathCR7 8EJ
Secretary
Appointed 04 Aug 1993
Resigned 30 Jun 2000

LANCASTER, James Edward

Resigned
Old Mill Office Park, GodalmingGU7 1EZ
Secretary
Appointed 16 Oct 2015
Resigned 01 Feb 2016

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS40 6NF
Secretary
Appointed 19 Feb 1993
Resigned 04 Aug 1993

CONSTANTINE, David Loudon

Resigned
Byams House, TetburyGL8 8QU
Born May 1963
Director
Appointed 04 Aug 1993
Resigned 21 Jan 1999

CONSTANTINE, Nigel Loudon

Resigned
Kinley House, PetersfieldGU31 5AS
Born June 1954
Director
Appointed 03 Jan 1995
Resigned 11 Jul 2014

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Born April 1958
Director
Appointed 03 Aug 1999
Resigned 08 Nov 2000

LEWIS, Barry Thomas

Resigned
129 Lyndon Avenue, SidcupDA15 8RW
Born January 1950
Director
Appointed 04 Aug 1993
Resigned 28 Feb 1995

MAGEE, Edward

Resigned
Brown Rigg Sandy Bank, Riding MillNE44 6HT
Born February 1941
Director
Appointed 04 Aug 1993
Resigned 03 Jan 1995

PATEMAN, Roy

Resigned
56 Woodstock Road, BroxbourneEN10 7NS
Born February 1946
Director
Appointed 04 Aug 1993
Resigned 27 Nov 1998

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Old Mill Office Park, GodalmingGU7 1EZ
Born April 1962
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2021

PYPER, Timothy Edward

Resigned
Stock Farm, BristolBS35 1NL
Born November 1944
Director
Appointed 19 Feb 1993
Resigned 04 Aug 1993

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS40 6NF
Born May 1957
Director
Appointed 19 Feb 1993
Resigned 04 Aug 1993

SUTTON, Timothy James

Resigned
The Firs, WokingGU22 0HN
Born July 1961
Director
Appointed 13 May 1996
Resigned 11 Jun 2014

TODD, Alan Russell

Resigned
Hathaway Grosvenor Road, GodalmingGU7 1PA
Born October 1938
Director
Appointed 04 Aug 1993
Resigned 31 Dec 1994

Persons with significant control

1

Old Mill Office Park, GodalmingGU7 1EZ

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
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
28 July 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
15 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name By Resolution
15 July 2014
NM01Change of Name by Resolution
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
16 June 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2002
AAAnnual Accounts
Legacy
3 April 2002
288cChange of Particulars
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2001
AAAnnual Accounts
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 February 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Resolution
1 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 July 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
363b363b
Accounts With Made Up Date
11 March 1997
AAAnnual Accounts
Legacy
31 May 1996
288288
Accounts With Made Up Date
22 March 1996
AAAnnual Accounts
Accounts With Made Up Date
21 March 1995
AAAnnual Accounts
Legacy
9 March 1995
288288
Legacy
15 February 1995
288288
Legacy
14 February 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 June 1994
AAAnnual Accounts
Legacy
8 June 1994
225(1)225(1)
Legacy
10 May 1994
363b363b
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Certificate Change Of Name Company
9 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1993
88(2)R88(2)R
Legacy
6 August 1993
287Change of Registered Office
Legacy
6 August 1993
224224
Legacy
6 August 1993
288288
Legacy
6 August 1993
288288
Incorporation Company
19 February 1993
NEWINCIncorporation