Background WavePink WaveYellow Wave

THE ASSOCIATION OF CORPORATE SECRETARIES (03887369)

THE ASSOCIATION OF CORPORATE SECRETARIES (03887369) is an active UK company. incorporated on 2 December 1999. with registered office in Godalming. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ASSOCIATION OF CORPORATE SECRETARIES has been registered for 26 years. Current directors include KNIGHT, David Clive, PILLEY, Mervyn Howard, SHAW, Charles William, Prof..

Company Number
03887369
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1999
Age
26 years
Address
Brightstowe Brightstowe, Godalming, GU7 1LJ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
KNIGHT, David Clive, PILLEY, Mervyn Howard, SHAW, Charles William, Prof.
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF CORPORATE SECRETARIES

THE ASSOCIATION OF CORPORATE SECRETARIES is an active company incorporated on 2 December 1999 with the registered office located in Godalming. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ASSOCIATION OF CORPORATE SECRETARIES was registered 26 years ago.(SIC: 94120)

Status

active

Active since 26 years ago

Company No

03887369

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 2 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

THE INCORPORATED SOCIETY OF SECRETARIES LTD
From: 2 December 1999To: 16 January 2003
Contact
Address

Brightstowe Brightstowe Catteshall Lane Godalming, GU7 1LJ,

Previous Addresses

The Faculty of Secretaries & Administrators Brightstowe Catteshall Lane Godalming Surrey GU7 1LJ
From: 29 January 2019To: 17 December 2024
5 Parkins Close Colliers End Ware Hertfordshire SG11 1ED
From: 2 December 1999To: 29 January 2019
Timeline

4 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Owner Exit
Feb 19
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KNIGHT, David Clive

Active
Brightstowe Catteshall Lane, GodalmingGU7 1LJ
Born March 1945
Director
Appointed 01 Oct 2007

PILLEY, Mervyn Howard

Active
Brightstowe, GodalmingGU7 1LJ
Born May 1956
Director
Appointed 06 Jan 2026

SHAW, Charles William, Prof.

Active
Roman End, LincolnLN1 1SJ
Born January 1953
Director
Appointed 04 May 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Dec 1999
Resigned 03 Dec 1999

MANAGEMENT 56 LTD

Resigned
Parkins Close, WareSG11 1ED
Corporate secretary
Appointed 15 Jun 2000
Resigned 13 Feb 2019

PILLEY, Mervyn Howard

Resigned
5 Parkins Close, WareSG11 1ED
Born May 1956
Director
Appointed 15 Jun 2000
Resigned 06 Jan 2026

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Dec 1999
Resigned 03 Dec 1999

Persons with significant control

1

0 Active
1 Ceased

Mr Mervyn Howard Pilley

Ceased
Brightstowe, GodalmingGU7 1LJ
Born May 1956

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 03 Dec 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 February 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
5 April 2015
AR01AR01
Gazette Notice Compulsory
31 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Gazette Filings Brought Up To Date
13 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
287Change of Registered Office
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Incorporation Company
2 December 1999
NEWINCIncorporation