Background WavePink WaveYellow Wave

WARNERS CORPORATE SERVICES LIMITED (04189485)

WARNERS CORPORATE SERVICES LIMITED (04189485) is an active UK company. incorporated on 28 March 2001. with registered office in Tonbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WARNERS CORPORATE SERVICES LIMITED has been registered for 25 years. Current directors include DOLDING, Elizabeth Anne, SULLIVAN, Kevin Micheal.

Company Number
04189485
Status
active
Type
ltd
Incorporated
28 March 2001
Age
25 years
Address
Bank House, Tonbridge, TN9 1BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOLDING, Elizabeth Anne, SULLIVAN, Kevin Micheal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNERS CORPORATE SERVICES LIMITED

WARNERS CORPORATE SERVICES LIMITED is an active company incorporated on 28 March 2001 with the registered office located in Tonbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WARNERS CORPORATE SERVICES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04189485

LTD Company

Age

25 Years

Incorporated 28 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

WARNERS SOLICITORS L L P LIMITED
From: 28 March 2001To: 28 February 2007
Contact
Address

Bank House Bank Street Tonbridge, TN9 1BL,

Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Nov 13
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Jan 19
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DOLDING, Elizabeth Anne

Active
Bank House, TonbridgeTN9 1BL
Secretary
Appointed 05 Apr 2006

DOLDING, Elizabeth Anne

Active
Bank House, TonbridgeTN9 1BL
Born June 1963
Director
Appointed 28 Nov 2023

SULLIVAN, Kevin Micheal

Active
Bank House, TonbridgeTN9 1BL
Born November 1978
Director
Appointed 14 Jul 2017

BARRATT, Roger Stephen

Resigned
Washington, SevenoaksTN15 9EH
Secretary
Appointed 28 Mar 2001
Resigned 05 Apr 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Mar 2001
Resigned 28 Mar 2001

BRINKHURST, Russell James

Resigned
Bank House, TonbridgeTN9 1BL
Born November 1979
Director
Appointed 14 Jul 2017
Resigned 28 Nov 2023

ROBERTS, Jonathan Mark

Resigned
Bank House, TonbridgeTN9 1BL
Born June 1979
Director
Appointed 01 Mar 2007
Resigned 16 Jan 2019

ROSSER, Mark Hugo

Resigned
Blackhall, SevenoaksTN15 0HS
Born June 1952
Director
Appointed 28 Mar 2001
Resigned 30 Sept 2017

SMITH, Patrick Andrew

Resigned
22 Woodland Vale Road Pembroke Court, St Leonards On SeaTN37 6JJ
Born October 1966
Director
Appointed 01 Mar 2007
Resigned 30 Sept 2013

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Mar 2001
Resigned 28 Mar 2001

Persons with significant control

1

Bank Street, TonbridgeTN9 1BL

Nature of Control

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

Filing History

72

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