Background WavePink WaveYellow Wave

CORPORATION SERVICE COMPANY (UK) LIMITED (03226320)

CORPORATION SERVICE COMPANY (UK) LIMITED (03226320) is an active UK company. incorporated on 17 July 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. CORPORATION SERVICE COMPANY (UK) LIMITED has been registered for 29 years. Current directors include FACCIOLO, Stephen James.

Company Number
03226320
Status
active
Type
ltd
Incorporated
17 July 1996
Age
29 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FACCIOLO, Stephen James
SIC Codes
62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATION SERVICE COMPANY (UK) LIMITED

CORPORATION SERVICE COMPANY (UK) LIMITED is an active company incorporated on 17 July 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. CORPORATION SERVICE COMPANY (UK) LIMITED was registered 29 years ago.(SIC: 62090, 82990)

Status

active

Active since 29 years ago

Company No

03226320

LTD Company

Age

29 Years

Incorporated 17 July 1996

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 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

NET SEARCHERS INTERNATIONAL LTD.
From: 17 July 1996To: 16 July 2008
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

25 Canada Square Canary Wharf London E14 5LQ England
From: 2 July 2018To: 21 August 2020
40 Bank Street Level 29 London E14 5DS England
From: 20 October 2016To: 2 July 2018
Corporation Service Company Level 29 40 Bank Street London E14 5DS United Kingdom
From: 17 October 2016To: 20 October 2016
Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
From: 23 November 2012To: 17 October 2016
the Clock House 140 London Road Guildford Surrey GU1 1UW
From: 3 October 2010To: 23 November 2012
One London Wall London EC2Y 5AB
From: 17 July 1996To: 3 October 2010
Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 18
Director Left
Oct 20
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 31 Jan 2025

FACCIOLO, Stephen James

Active
251 Little Falls Dr., Wilmington19808
Born October 1968
Director
Appointed 03 Mar 2026

COBB, Richard Juxon

Resigned
Walland Hill, ChagfordTQ13 8JZ
Secretary
Appointed 15 Aug 2000
Resigned 06 Jul 2006

GRADDEN, Lorna

Resigned
39 Edgeley Road, LondonSW4 6ES
Secretary
Appointed 14 Jul 1997
Resigned 16 Apr 1999

MAUNDRELL, John William

Resigned
Tingates, DunmowCM6 2EE
Secretary
Appointed 16 Apr 1999
Resigned 15 Aug 2000

RUSLING, Paul David

Resigned
67 Turney Road, LondonSE21 7AG
Secretary
Appointed 17 Jul 1996
Resigned 14 Jul 1997

MACLAY MURRAY & SPENS LLP

Resigned
One London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 06 Jul 2006
Resigned 08 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1996
Resigned 17 Jul 1996

ADRIAANSE, Wenda Margaretha

Resigned
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 31 Jan 2025
Resigned 03 Mar 2026

ASHWORTH, Paul Richard

Resigned
Churchill Place, LondonE14 5HU
Born August 1968
Director
Appointed 18 Dec 2017
Resigned 31 Jan 2025

DRUMMOND, Jason

Resigned
Laynston House, LeatherheadKT22 0DJ
Born June 1969
Director
Appointed 16 Apr 1999
Resigned 31 Oct 2001

FISCHLER, Lori Faye

Resigned
Flat 1 69 Harley Street, LondonW1G 8QW
Born October 1956
Director
Appointed 31 Mar 2003
Resigned 27 Jun 2004

FORMAN, Peter

Resigned
130 Shore Road, Port Washington
Born November 1961
Director
Appointed 31 Mar 2003
Resigned 10 Oct 2005

FORTUNATO, John

Resigned
2711 Centerville Road, Delaware
Born April 1959
Director
Appointed 11 May 2006
Resigned 01 Oct 2020

GRADDEN, Lorna

Resigned
39 Edgeley Road, LondonSW4 6ES
Born June 1958
Director
Appointed 17 Jul 1996
Resigned 04 Jul 2001

HOROWITZ, Stuart

Resigned
340 Stonehouse Road, Trumball
Born July 1968
Director
Appointed 31 Mar 2006
Resigned 11 May 2006

JACOBSON, Roni

Resigned
157 West 73rd Street \2j, New York
Born July 1971
Director
Appointed 10 Oct 2005
Resigned 11 May 2006

LEAHY, Eileen

Resigned
98 St Peters Gardens, FarnhamGU10 4QZ
Born October 1967
Director
Appointed 27 Jun 2004
Resigned 31 Mar 2006

MALAND, Oliver

Resigned
Flat 7 3 Palmeira Square, HoveBN3 2JA
Born February 1957
Director
Appointed 17 Jul 1996
Resigned 18 Apr 1997

RUSLING, Paul David

Resigned
67 Turney Road, LondonSE21 7AG
Born November 1945
Director
Appointed 17 Jul 1996
Resigned 14 Jul 1997

SHINE, Imelda Marie

Resigned
Churchill Place, LondonE14 5HU
Born January 1970
Director
Appointed 31 Jan 2025
Resigned 03 Mar 2026

STERN, Jonathan

Resigned
57 Springhouse Road, Woodcliff LakeFOREIGN
Born November 1944
Director
Appointed 31 Mar 2003
Resigned 11 May 2006

STOLTZFUS, James Allen, Mr.

Resigned
Little Falls Drive, Wilmington19808
Born April 1967
Director
Appointed 14 May 2010
Resigned 31 Jan 2025

TURCAN, Thomas Richard

Resigned
69 Mexfield Road, LondonSW15 2RG
Born April 1961
Director
Appointed 10 Mar 2000
Resigned 20 Mar 2003

WALES, Jonathan Robert Hamilton

Resigned
Templewood, FarnhamGU10 1RH
Born March 1956
Director
Appointed 10 Mar 2000
Resigned 31 Mar 2003

WILLIAMS, Bobby Lee

Resigned
Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 31 Jan 2025
Resigned 03 Mar 2026

WILLIAMS, Peter John

Resigned
Haymarsh, DunctonGU28 0JX
Born February 1967
Director
Appointed 16 Apr 1999
Resigned 10 Mar 2000

WINN, Bruce

Resigned
34 Trimble Turn, Hockessin
Born June 1955
Director
Appointed 11 May 2006
Resigned 14 May 2010

WOOD, Nicholas Jonathon

Resigned
4 Reckitt Road, LondonW4 2BT
Born July 1958
Director
Appointed 17 Jul 1996
Resigned 04 Jul 2001

Persons with significant control

1

5 Churchill Place, 10th Floor, LondonE14 5HU

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

148

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 July 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 February 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Auditors Resignation Company
12 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Certificate Change Of Name Company
16 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
287Change of Registered Office
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Memorandum Articles
17 November 2005
MEM/ARTSMEM/ARTS
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
11 November 2004
363aAnnual Return
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
9 March 2004
287Change of Registered Office
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
26 November 2002
363aAnnual Return
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
27 December 2001
363aAnnual Return
Legacy
27 December 2001
363(353)363(353)
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288cChange of Particulars
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
363aAnnual Return
Legacy
30 June 2000
353353
Legacy
14 June 2000
288cChange of Particulars
Legacy
14 June 2000
288cChange of Particulars
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
16 November 1999
225Change of Accounting Reference Date
Legacy
16 November 1999
287Change of Registered Office
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Auditors Resignation Company
11 May 1999
AUDAUD
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
5 February 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1998
363aAnnual Return
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
29 July 1998
353353
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
287Change of Registered Office
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1996
288288
Incorporation Company
17 July 1996
NEWINCIncorporation