Background WavePink WaveYellow Wave

THE CHANNEL (SUPPORT SERVICES) LIMITED (04397508)

THE CHANNEL (SUPPORT SERVICES) LIMITED (04397508) is an active UK company. incorporated on 18 March 2002. with registered office in St Austell. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE CHANNEL (SUPPORT SERVICES) LIMITED has been registered for 24 years. Current directors include WEBSTER, Darrell David.

Company Number
04397508
Status
active
Type
ltd
Incorporated
18 March 2002
Age
24 years
Address
Woodkiln, St Austell, PL25 5RR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WEBSTER, Darrell David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHANNEL (SUPPORT SERVICES) LIMITED

THE CHANNEL (SUPPORT SERVICES) LIMITED is an active company incorporated on 18 March 2002 with the registered office located in St Austell. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE CHANNEL (SUPPORT SERVICES) LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04397508

LTD Company

Age

24 Years

Incorporated 18 March 2002

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 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 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 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Woodkiln Trethowel St Austell, PL25 5RR,

Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Oct 15
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WEBSTER, Darrell David

Active
Woodkiln, St. AustellPL25 5RR
Secretary
Appointed 10 Jun 2002

WEBSTER, Darrell David

Active
Woodkiln, St. AustellPL25 5RR
Born September 1967
Director
Appointed 10 Jun 2002

HARRY, Roger

Resigned
18 St Gowan Avenue, CardiffCF14 4JX
Secretary
Appointed 22 Mar 2002
Resigned 10 Jun 2002

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 18 Mar 2002
Resigned 25 Mar 2002

HARRY, Roger

Resigned
18 St Gowan Avenue, CardiffCF14 4JX
Born October 1971
Director
Appointed 22 Mar 2002
Resigned 10 Jun 2002

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 18 Mar 2002
Resigned 25 Mar 2002

Persons with significant control

1

Mr Darrell David Webster

Active
Trethowel, St. AustellPL25 5RR
Born September 1967

Nature of Control

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

Filing History

64

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
24 July 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
21 March 2009
287Change of Registered Office
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
287Change of Registered Office
Accounts With Made Up Date
18 June 2007
AAAnnual Accounts
Accounts With Made Up Date
11 May 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
287Change of Registered Office
Legacy
2 May 2007
288cChange of Particulars
Legacy
24 March 2006
287Change of Registered Office
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 2004
AAAnnual Accounts
Accounts With Made Up Date
8 May 2003
AAAnnual Accounts
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
88(2)R88(2)R
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
287Change of Registered Office
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Incorporation Company
18 March 2002
NEWINCIncorporation