Background WavePink WaveYellow Wave

SAMUELS CORPORATE LIMITED (03626791)

SAMUELS CORPORATE LIMITED (03626791) is an active UK company. incorporated on 4 September 1998. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SAMUELS CORPORATE LIMITED has been registered for 27 years. Current directors include HURDLE, Darren James, SAMUELS, Peter Trevor.

Company Number
03626791
Status
active
Type
ltd
Incorporated
4 September 1998
Age
27 years
Address
Broomers House Saucelands Lane, Horsham, RH13 8PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HURDLE, Darren James, SAMUELS, Peter Trevor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMUELS CORPORATE LIMITED

SAMUELS CORPORATE LIMITED is an active company incorporated on 4 September 1998 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SAMUELS CORPORATE LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03626791

LTD Company

Age

27 Years

Incorporated 4 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Broomers House Saucelands Lane Shipley Horsham, RH13 8PS,

Previous Addresses

Hamilton House 87-89 Bell Street Reigate Surrey RH2 7AN England
From: 7 April 2017To: 2 August 2018
The Old Forge 36a West Street Reigate Surrey RH2 9BX
From: 4 September 1998To: 7 April 2017
Timeline

2 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SAMUELS, Linda Margaret

Active
Saucelands Lane, HorshamRH13 8PS
Secretary
Appointed 04 Sept 1998

HURDLE, Darren James

Active
Saucelands Lane, HorshamRH13 8PS
Born February 1970
Director
Appointed 01 Jul 2008

SAMUELS, Peter Trevor

Active
Saucelands Lane, HorshamRH13 8PS
Born January 1946
Director
Appointed 04 Sept 1998

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 04 Sept 1998
Resigned 04 Sept 1998

BOVEY, Peter Edward

Resigned
4 Old School Court, LindfieldRH16 2LD
Born January 1943
Director
Appointed 12 Oct 1998
Resigned 30 Sept 2005

COGHLAN, Andrew James

Resigned
Pinewood, AshingtonRH20 3BB
Born March 1964
Director
Appointed 12 Oct 1998
Resigned 30 Sept 2005

MATHERS, David Stuart

Resigned
Appletreewick, Chalfont St GilesHP8 4LL
Born December 1959
Director
Appointed 13 Nov 2006
Resigned 16 Mar 2007

PAGET, Kevin John

Resigned
The Old Forge, ReigateRH2 9BX
Born September 1966
Director
Appointed 01 Jul 2008
Resigned 31 Mar 2017

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 04 Sept 1998
Resigned 04 Sept 1998

Persons with significant control

1

Mr Peter Trevor Samuels

Active
Saucelands Lane, HorshamRH13 8PS
Born January 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Account Reference Date Company Previous Extended
29 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
18 June 2009
122122
Resolution
18 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Resolution
7 October 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
122122
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
287Change of Registered Office
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Incorporation Company
4 September 1998
NEWINCIncorporation