Background WavePink WaveYellow Wave

CUSTOM TECHNOLOGY SOLUTIONS LIMITED (03147562)

CUSTOM TECHNOLOGY SOLUTIONS LIMITED (03147562) is an active UK company. incorporated on 17 January 1996. with registered office in Halesowen. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. CUSTOM TECHNOLOGY SOLUTIONS LIMITED has been registered for 30 years. Current directors include EVANS, Brett Lee, Mr., KACHINGWE, Mayamiko Allen Harrison, MARSTON, Andrew John.

Company Number
03147562
Status
active
Type
ltd
Incorporated
17 January 1996
Age
30 years
Address
Belfont House, Halesowen, B62 8DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
EVANS, Brett Lee, Mr., KACHINGWE, Mayamiko Allen Harrison, MARSTON, Andrew John
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOM TECHNOLOGY SOLUTIONS LIMITED

CUSTOM TECHNOLOGY SOLUTIONS LIMITED is an active company incorporated on 17 January 1996 with the registered office located in Halesowen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. CUSTOM TECHNOLOGY SOLUTIONS LIMITED was registered 30 years ago.(SIC: 80200)

Status

active

Active since 30 years ago

Company No

03147562

LTD Company

Age

30 Years

Incorporated 17 January 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

FINEMARK SECURITY SYSTEMS LIMITED
From: 9 October 1998To: 5 July 2001
FINEMARK MANAGEMENT LIMITED
From: 17 January 1996To: 9 October 1998
Contact
Address

Belfont House Mucklow Hill Halesowen, B62 8DD,

Timeline

7 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Funding Round
Nov 21
Loan Cleared
Mar 22
Loan Secured
Mar 22
Owner Exit
Apr 22
Director Joined
Apr 22
Loan Secured
Nov 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EVANS, Brett Lee, Mr.

Active
Belfont House, HalesowenB62 8DD
Born July 1973
Director
Appointed 18 Sept 2007

KACHINGWE, Mayamiko Allen Harrison

Active
Belfont House, HalesowenB62 8DD
Born October 1969
Director
Appointed 04 Mar 2022

MARSTON, Andrew John

Active
Belfont House, HalesowenB62 8DD
Born September 1972
Director
Appointed 30 Jun 1998

GREY'S SECRETARIAL SERVICES LIMITED

Resigned
The Robbins Building, RugbyCV21 2SD
Corporate secretary
Appointed 22 Feb 1996
Resigned 08 Feb 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Jan 1996
Resigned 22 Feb 1996

HOPE, Martin Andrew

Resigned
21 The Vale, BirminghamB11 4EN
Born February 1962
Director
Appointed 04 Jul 2001
Resigned 02 Nov 2006

HOPKINS, Carole, Mrs.

Resigned
Townsend Mill, BromsgroveB61 0DS
Born April 1949
Director
Appointed 22 Feb 1996
Resigned 01 Jul 1998

MARSTON, Michael Anthony, Mr.

Resigned
Townsend Mill Beechcroft Drive, BromsgroveB61 0DS
Born July 1948
Director
Appointed 04 Sept 2001
Resigned 18 Sept 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Jan 1996
Resigned 22 Feb 1996

Persons with significant control

2

1 Active
1 Ceased
William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2022

Mr Andrew John Marston

Ceased
Belfont House, HalesowenB62 8DD
Born September 1972

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 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
21 March 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
18 February 2007
287Change of Registered Office
Legacy
25 January 2007
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
14 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2003
AAAnnual Accounts
Legacy
12 February 2003
363aAnnual Return
Legacy
22 January 2003
288cChange of Particulars
Legacy
21 January 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2002
AAAnnual Accounts
Legacy
26 January 2002
363aAnnual Return
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
88(2)R88(2)R
Legacy
10 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
21 January 2001
363aAnnual Return
Legacy
12 December 2000
288cChange of Particulars
Legacy
16 May 2000
353353
Legacy
16 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
2 February 2000
363aAnnual Return
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
12 May 1999
288cChange of Particulars
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
15 February 1999
363aAnnual Return
Certificate Change Of Name Company
8 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Legacy
28 January 1997
363aAnnual Return
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
20 October 1996
225Change of Accounting Reference Date
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
9 April 1996
88(2)R88(2)R
Legacy
9 April 1996
224224
Legacy
29 February 1996
287Change of Registered Office
Incorporation Company
17 January 1996
NEWINCIncorporation