Background WavePink WaveYellow Wave

CV-LIBRARY LTD (04790429)

CV-LIBRARY LTD (04790429) is an active UK company. incorporated on 6 June 2003. with registered office in Fleet. The company operates in the Information and Communication sector, engaged in web portals. CV-LIBRARY LTD has been registered for 22 years. Current directors include BIGGINS, Lee Richard.

Company Number
04790429
Status
active
Type
ltd
Incorporated
6 June 2003
Age
22 years
Address
Beacon House 10 Waterfront Business Park, Fleet, GU51 3TX
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BIGGINS, Lee Richard
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CV-LIBRARY LTD

CV-LIBRARY LTD is an active company incorporated on 6 June 2003 with the registered office located in Fleet. The company operates in the Information and Communication sector, specifically engaged in web portals. CV-LIBRARY LTD was registered 22 years ago.(SIC: 63120)

Status

active

Active since 22 years ago

Company No

04790429

LTD Company

Age

22 Years

Incorporated 6 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Beacon House 10 Waterfront Business Park Station Approach Fleet, GU51 3TX,

Previous Addresses

Unit 1 Barn Workshops Grove Farm, Crookham Village Fleet Hampshire GU51 5RX
From: 6 June 2003To: 12 May 2011
Timeline

14 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Apr 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Sept 13
Director Left
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Mar 15
Director Joined
Jun 16
Director Left
Oct 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BIGGINS, Lee Richard

Active
10 Waterfront Business Park, FleetGU51 3TX
Born August 1977
Director
Appointed 06 Jun 2003

WAKEM, Brian James

Resigned
10 Waterfront Business Park, FleetGU51 3TX
Secretary
Appointed 06 Jun 2003
Resigned 23 Sept 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Jun 2003
Resigned 12 Jun 2003

MOORE, Matthew Jon

Resigned
10 Waterfront Business Park, FleetGU51 3TX
Born November 1978
Director
Appointed 20 Jun 2016
Resigned 26 Sept 2022

WAKEM, Brian James

Resigned
10 Waterfront Business Park, FleetGU51 3TX
Born February 1980
Director
Appointed 06 Jun 2003
Resigned 23 Sept 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Jun 2003
Resigned 12 Jun 2003

Persons with significant control

2

Waterfront Business Park, FleetGU51 3TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 25 Jul 2016

Mr Lee Richard Biggins

Active
10 Waterfront Business Park, FleetGU51 3TX
Born August 1977

Nature of Control

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

Filing History

73

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Medium
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Legacy
22 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Legacy
6 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
288cChange of Particulars
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
7 September 2003
88(2)R88(2)R
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Incorporation Company
6 June 2003
NEWINCIncorporation