Background WavePink WaveYellow Wave

COMPLETE PACKAGING LIMITED (03632934)

COMPLETE PACKAGING LIMITED (03632934) is an active UK company. incorporated on 17 September 1998. with registered office in Aylesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). COMPLETE PACKAGING LIMITED has been registered for 27 years. Current directors include FANSTONE, Jonathan Joseph, JONES, Mark Tommy, WHITE, Robin James.

Company Number
03632934
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
Unit 10 Hikers Way Crendon Industrial Park, Aylesbury, HP18 9RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FANSTONE, Jonathan Joseph, JONES, Mark Tommy, WHITE, Robin James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE PACKAGING LIMITED

COMPLETE PACKAGING LIMITED is an active company incorporated on 17 September 1998 with the registered office located in Aylesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). COMPLETE PACKAGING LIMITED was registered 27 years ago.(SIC: 32990)

Status

active

Active since 27 years ago

Company No

03632934

LTD Company

Age

27 Years

Incorporated 17 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Unit 10 Hikers Way Crendon Industrial Park Long Crendon Aylesbury, HP18 9RW,

Previous Addresses

Unit 3 , Hikers Way Hikers Way, Crendon Industrial Park Long Crendon Aylesbury Buckinghamshire HP18 9RW England
From: 29 August 2017To: 8 August 2022
Units 1,2,3,9 & 10 Goulds Grove Old London Road Ewelme Oxon OX10 6PX
From: 17 September 1998To: 29 August 2017
Timeline

3 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Sept 14
Funding Round
Jan 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WHITE, Kelly

Active
Cherry Trees, High WycombeHP14 3ED
Secretary
Appointed 17 Oct 1998

FANSTONE, Jonathan Joseph

Active
Crendon Industrial Park, AylesburyHP18 9RW
Born May 1979
Director
Appointed 01 Jan 2014

JONES, Mark Tommy

Active
Port Hill Road, WallingfordOX10 6NF
Born May 1964
Director
Appointed 16 Dec 1999

WHITE, Robin James

Active
Cherry Trees, High WycombeHP14 3ED
Born May 1969
Director
Appointed 17 Oct 1998

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 17 Sept 1998
Resigned 29 Jan 1999

HUGHES, Gerard

Resigned
Burntwood Hall, Goring On ThamesRG8 0LL
Born August 1943
Director
Appointed 17 Oct 1998
Resigned 15 Aug 2002

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 17 Sept 1998
Resigned 29 Jan 1999

Persons with significant control

3

Mr Robin James White

Active
Crendon Industrial Park, AylesburyHP18 9RW
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Kelly White

Active
Crendon Industrial Park, AylesburyHP18 9RW
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Tommy Jones

Active
Crendon Industrial Park, AylesburyHP18 9RW
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Capital Name Of Class Of Shares
22 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
288cChange of Particulars
Legacy
11 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
8 November 2000
288cChange of Particulars
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
225Change of Accounting Reference Date
Legacy
13 December 1999
363aAnnual Return
Legacy
2 November 1999
287Change of Registered Office
Legacy
11 October 1999
288cChange of Particulars
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
88(2)R88(2)R
Legacy
8 February 1999
123Notice of Increase in Nominal Capital
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
287Change of Registered Office
Incorporation Company
17 September 1998
NEWINCIncorporation