Background WavePink WaveYellow Wave

CORPORATE OFFICE SOLUTIONS LIMITED (03763543)

CORPORATE OFFICE SOLUTIONS LIMITED (03763543) is an active UK company. incorporated on 30 April 1999. with registered office in Kirby In Ashfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CORPORATE OFFICE SOLUTIONS LIMITED has been registered for 26 years. Current directors include PRICE, Peter.

Company Number
03763543
Status
active
Type
ltd
Incorporated
30 April 1999
Age
26 years
Address
Kirkland House, Kirby In Ashfield, NG17 7LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PRICE, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE OFFICE SOLUTIONS LIMITED

CORPORATE OFFICE SOLUTIONS LIMITED is an active company incorporated on 30 April 1999 with the registered office located in Kirby In Ashfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CORPORATE OFFICE SOLUTIONS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03763543

LTD Company

Age

26 Years

Incorporated 30 April 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Kirkland House Byron Avenue Kirby In Ashfield, NG17 7LA,

Previous Addresses

72 Nottingham Road Mansfield Nottinghamshire NG18 1BN
From: 30 April 1999To: 2 March 2022
Timeline

2 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PRICE, Peter

Active
Byron Avenue, Kirkby In AshfieldNG17 7LA
Secretary
Appointed 28 Oct 2016

PRICE, Peter

Active
Byron Avenue, Lowmoor Business Park, NottinghamNG17 7LA
Born May 1970
Director
Appointed 30 Apr 1999

BAKER, Garry Philippe

Resigned
Byron Avenue, Lowmoor Business Park, NottinghamNG17 7LA
Secretary
Appointed 14 Oct 1999
Resigned 28 Oct 2016

BEARDSLEY, Paul Anthony

Resigned
2 Shelford Avenue, NottinghamNG17 8HF
Secretary
Appointed 30 Apr 1999
Resigned 14 Oct 1999

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 30 Apr 1999
Resigned 30 Apr 1999

BAKER, Garry Philippe

Resigned
Byron Avenue, Lowmoor Business Park, NottinghamNG17 7LA
Born April 1960
Director
Appointed 30 Apr 1999
Resigned 28 Oct 2016

BEARDSLEY, Paul Anthony

Resigned
349 Eakring Road, MansfieldNG18 3EL
Born April 1965
Director
Appointed 30 Apr 1999
Resigned 17 May 2006

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 30 Apr 1999
Resigned 30 Apr 1999

Persons with significant control

2

Mr Peter Price

Active
Byron Avenue, Kirby In AshfieldNG17 7LA
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Byron Avenue, Lowmoor Business Park, NottinghamNG17 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Secretary Company With Change Date
14 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
10 August 2005
225Change of Accounting Reference Date
Legacy
10 August 2005
287Change of Registered Office
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
10 June 2003
287Change of Registered Office
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
88(2)R88(2)R
Legacy
9 September 1999
225Change of Accounting Reference Date
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
287Change of Registered Office
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
287Change of Registered Office
Incorporation Company
30 April 1999
NEWINCIncorporation