Background WavePink WaveYellow Wave

CORPORATE CONSULTING SERVICES LIMITED (04260418)

CORPORATE CONSULTING SERVICES LIMITED (04260418) is an active UK company. incorporated on 27 July 2001. with registered office in Exchange Building 66 Church. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CORPORATE CONSULTING SERVICES LIMITED has been registered for 24 years. Current directors include CLOSE, Catherine Laura, CLOSE, Simon Michael.

Company Number
04260418
Status
active
Type
ltd
Incorporated
27 July 2001
Age
24 years
Address
Exchange Building 66 Church, TS24 7DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLOSE, Catherine Laura, CLOSE, Simon Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE CONSULTING SERVICES LIMITED

CORPORATE CONSULTING SERVICES LIMITED is an active company incorporated on 27 July 2001 with the registered office located in Exchange Building 66 Church. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CORPORATE CONSULTING SERVICES LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04260418

LTD Company

Age

24 Years

Incorporated 27 July 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 17 June 2025 (10 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Micro Entity

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 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Exchange Building 66 Church Street, Hartlepool , TS24 7DN,

Timeline

6 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Aug 10
Director Joined
Sept 12
Director Left
Jul 15
Owner Exit
Jul 17
Director Joined
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLOSE, Catherine Laura

Active
Exchange Building 66 ChurchTS24 7DN
Secretary
Appointed 24 Aug 2010

CLOSE, Catherine Laura

Active
Exchange Building 66 ChurchTS24 7DN
Born June 1969
Director
Appointed 25 Sept 2012

CLOSE, Simon Michael

Active
Exchange Building 66 ChurchTS24 7DN
Born April 1965
Director
Appointed 10 Jun 2024

OLIVER, Peter

Resigned
9 Kielder Close, BillinghamTS22 5RP
Secretary
Appointed 27 Jul 2001
Resigned 24 Aug 2010

CLOSE, Simon Michael

Resigned
Exchange Building 66 ChurchTS24 7DN
Born April 1965
Director
Appointed 27 Jul 2001
Resigned 06 Jul 2015

OLIVER, Peter

Resigned
9 Kielder Close, BillinghamTS22 5RP
Born April 1962
Director
Appointed 27 Jul 2001
Resigned 24 Aug 2010

THOMAS, Keith

Resigned
39 Newquay Close, HartlepoolTS26 0XG
Born August 1948
Director
Appointed 27 Jul 2001
Resigned 31 Aug 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander James Close

Ceased
Exchange Building 66 ChurchTS24 7DN
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2016

Mrs Catherine Laura Close

Active
Exchange Building 66 ChurchTS24 7DN
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Incorporation Company
27 July 2001
NEWINCIncorporation