Background WavePink WaveYellow Wave

CUSTOMS NETWORK LIMITED (04622622)

CUSTOMS NETWORK LIMITED (04622622) is an active UK company. incorporated on 20 December 2002. with registered office in Deal. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CUSTOMS NETWORK LIMITED has been registered for 23 years. Current directors include REET, Paula.

Company Number
04622622
Status
active
Type
ltd
Incorporated
20 December 2002
Age
23 years
Address
11 Halliday Drive Walmer, Deal, CT14 7AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
REET, Paula
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOMS NETWORK LIMITED

CUSTOMS NETWORK LIMITED is an active company incorporated on 20 December 2002 with the registered office located in Deal. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CUSTOMS NETWORK LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04622622

LTD Company

Age

23 Years

Incorporated 20 December 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 1 May 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

11 Halliday Drive Walmer Deal, CT14 7AX,

Previous Addresses

66 Rayleigh Avenue Leigh-on-Sea Essex SS9 5DL
From: 20 December 2002To: 27 April 2022
Timeline

4 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

REET, Paula

Active
Halliday Drive, DealCT14 7AX
Secretary
Appointed 01 Apr 2022

REET, Paula

Active
Halliday Drive, DealCT14 7AX
Born April 1968
Director
Appointed 01 Apr 2022

MCBRIDE, Helen

Resigned
Rayleigh Avenue, Leigh-On-SeaSS9 5DL
Secretary
Appointed 19 Feb 2003
Resigned 01 Apr 2022

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 20 Dec 2002
Resigned 23 Dec 2002

DUDLEY, Ian

Resigned
Rayleigh Avenue, Leigh-On-SeaSS9 5DL
Born October 1955
Director
Appointed 01 Jan 2003
Resigned 01 Apr 2022

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 20 Dec 2002
Resigned 23 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Halliday Drive, DealCT14 7AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Mr Ian Dudley

Ceased
Rayleigh Avenue, Leigh-On-SeaSS9 5DL
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Legacy
1 June 2009
287Change of Registered Office
Legacy
5 January 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
225Change of Accounting Reference Date
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
287Change of Registered Office
Legacy
13 February 2003
88(2)R88(2)R
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Incorporation Company
20 December 2002
NEWINCIncorporation