Background WavePink WaveYellow Wave

CLOTHESOURCE MANAGEMENT SERVICES LIMITED (03817548)

CLOTHESOURCE MANAGEMENT SERVICES LIMITED (03817548) is an active UK company. incorporated on 2 August 1999. with registered office in Chipping Norton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLOTHESOURCE MANAGEMENT SERVICES LIMITED has been registered for 26 years. Current directors include FLANAGAN, Michael Anthony.

Company Number
03817548
Status
active
Type
ltd
Incorporated
2 August 1999
Age
26 years
Address
10 Park Street, Chipping Norton, OX7 3PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FLANAGAN, Michael Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOTHESOURCE MANAGEMENT SERVICES LIMITED

CLOTHESOURCE MANAGEMENT SERVICES LIMITED is an active company incorporated on 2 August 1999 with the registered office located in Chipping Norton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLOTHESOURCE MANAGEMENT SERVICES LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03817548

LTD Company

Age

26 Years

Incorporated 2 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

FLANAGAN AND LEFFMAN LIMITED
From: 13 August 1999To: 10 May 2002
XYZ 2000 LIMITED
From: 2 August 1999To: 13 August 1999
Contact
Address

10 Park Street Charlbury Chipping Norton, OX7 3PS,

Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FLANAGAN, Michael Anthony

Active
10 Park Street, CharlburyOX7 3PS
Secretary
Appointed 02 Aug 1999

FLANAGAN, Michael Anthony

Active
10 Park Street, Chipping NortonOX7 3PS
Born November 1948
Director
Appointed 02 Aug 1999

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 02 Aug 1999
Resigned 02 Aug 1999

LEFFMAN, Elizabeth Pendrill Raphael

Resigned
10 Park Street, Chipping NortonOX7 3PS
Born March 1949
Director
Appointed 02 Aug 1999
Resigned 05 Aug 2024

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 02 Aug 1999
Resigned 02 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Ms Elizabeth Pendrill Raphael Leffman

Ceased
10 Park Street, Chipping NortonOX7 3PS
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2024

Mr Michael Anthony Flanagan

Active
10 Park Street, Chipping NortonOX7 3PS
Born November 1948

Nature of Control

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

Filing History

74

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
25 September 2006
287Change of Registered Office
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
13 September 2005
244244
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
288cChange of Particulars
Legacy
16 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
19 October 2004
244244
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
21 October 2003
244244
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
18 September 2003
287Change of Registered Office
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2001
287Change of Registered Office
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
2 August 2001
225Change of Accounting Reference Date
Legacy
17 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
287Change of Registered Office
Incorporation Company
2 August 1999
NEWINCIncorporation