Background WavePink WaveYellow Wave

CS SECRETARIES LIMITED (03782794)

CS SECRETARIES LIMITED (03782794) is an active UK company. incorporated on 4 June 1999. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CS SECRETARIES LIMITED has been registered for 26 years. Current directors include LITCHFIELD, Caroline Louise, MABON, Sam Grant.

Company Number
03782794
Status
active
Type
ltd
Incorporated
4 June 1999
Age
26 years
Address
C/O Brabners Llp, 100, Manchester, M2 3AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LITCHFIELD, Caroline Louise, MABON, Sam Grant
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CS SECRETARIES LIMITED

CS SECRETARIES LIMITED is an active company incorporated on 4 June 1999 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CS SECRETARIES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03782794

LTD Company

Age

26 Years

Incorporated 4 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

MARPLACE (NUMBER 467) LIMITED
From: 4 June 1999To: 29 October 1999
Contact
Address

C/O Brabners Llp, 100 Barbirolli Square Manchester, M2 3AB,

Previous Addresses

5th Floor 55 King Street Manchester M2 4LQ
From: 30 June 2010To: 14 July 2022
55 King Street Manchester Greater Manchester M2 4LQ England
From: 4 June 1999To: 30 June 2010
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
May 15
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jun 23
Director Left
Jun 25
Director Left
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

LITCHFIELD, Caroline Louise

Active
Barbirolli Square, ManchesterM2 3AB
Born March 1972
Director
Appointed 30 Nov 2001

MABON, Sam Grant

Active
Barbirolli Square, ManchesterM2 3AB
Born December 1974
Director
Appointed 08 Sept 2011

BRANDWOOD, Christopher Mark

Resigned
Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 04 Jun 1999
Resigned 19 Jun 2025

BLOOD, Michael James

Resigned
55 King Street, ManchesterM2 4LQ
Born August 1968
Director
Appointed 08 Sept 2011
Resigned 01 May 2015

BOWCOCK, David Norman

Resigned
55 King Street, ManchesterM2 4LQ
Born April 1968
Director
Appointed 23 Sept 2009
Resigned 13 Apr 2018

BRANDWOOD, Christopher Mark

Resigned
Barbirolli Square, ManchesterM2 3AB
Born July 1958
Director
Appointed 21 Oct 1999
Resigned 19 Jun 2025

BURTON, Thomas Malcolm

Resigned
55 King Street, ManchesterM2 4LQ
Born September 1948
Director
Appointed 30 Nov 2001
Resigned 28 Oct 2013

FITZGERALD, David Sean

Resigned
1 Greenmount Gardens, BuryBL8 4HN
Born January 1960
Director
Appointed 04 Jun 1999
Resigned 30 Nov 2001

HARPER, Anthony James

Resigned
Barbirolli Square, ManchesterM2 3AB
Born June 1959
Director
Appointed 20 May 2002
Resigned 16 Jun 2025

HEPWORTH, John Richard

Resigned
1 Lower Frenches Drive, OldhamOL3 7JD
Born January 1969
Director
Appointed 21 Oct 1999
Resigned 30 Nov 2001

JACKSON, Sebastian Hugo

Resigned
Redthorn, Alderley EdgeSK9 7NN
Born December 1971
Director
Appointed 03 Sept 2002
Resigned 17 Jun 2004

JOHNSON, Paul

Resigned
Hillfield 119 Junction Road, BoltonBL3 4NF
Born August 1967
Director
Appointed 21 Oct 1999
Resigned 30 Nov 2001

JONES, Ruth Helena

Resigned
55 King Street, ManchesterM2 4LQ
Born November 1970
Director
Appointed 30 Nov 2001
Resigned 30 Apr 2014

MILLAR, Andrew Duncan

Resigned
55 King Street, ManchesterM2 4LQ
Born November 1973
Director
Appointed 10 Jun 2013
Resigned 29 Sept 2017

PAGE, Andrew Christopher

Resigned
52 Leigh Road, HaleWA15 9BD
Born September 1968
Director
Appointed 20 May 2002
Resigned 19 Feb 2008

ROUND, Charlotte Stephanie

Resigned
55 King Street, ManchesterM2 4LQ
Born August 1974
Director
Appointed 19 Feb 2008
Resigned 27 Apr 2018

STREET, Robert Harry

Resigned
Barbirolli Square, ManchesterM2 3AB
Born May 1951
Director
Appointed 30 Nov 2001
Resigned 15 Jun 2023

WHETHAM, Anna Charlotte

Resigned
28 Ramillies Avenue, StockportSK8 7AL
Born June 1965
Director
Appointed 08 Sept 2000
Resigned 30 Nov 2001

Persons with significant control

1

King Street, ManchesterM2 4LQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
190190
Legacy
2 July 2008
353353
Legacy
2 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 October 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 October 1999
RESOLUTIONSResolutions
Legacy
26 October 1999
288aAppointment of Director or Secretary
Resolution
26 October 1999
RESOLUTIONSResolutions
Resolution
26 October 1999
RESOLUTIONSResolutions
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Incorporation Company
4 June 1999
NEWINCIncorporation