Background WavePink WaveYellow Wave

CHESHIRE SECRETARIAL SERVICES LIMITED (04916928)

CHESHIRE SECRETARIAL SERVICES LIMITED (04916928) is an active UK company. incorporated on 30 September 2003. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHESHIRE SECRETARIAL SERVICES LIMITED has been registered for 22 years. Current directors include TARGETT, Anne Carolyn, TARGETT, John Philip.

Company Number
04916928
Status
active
Type
ltd
Incorporated
30 September 2003
Age
22 years
Address
79 Tib Street, Manchester, M4 1LS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
TARGETT, Anne Carolyn, TARGETT, John Philip
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE SECRETARIAL SERVICES LIMITED

CHESHIRE SECRETARIAL SERVICES LIMITED is an active company incorporated on 30 September 2003 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHESHIRE SECRETARIAL SERVICES LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04916928

LTD Company

Age

22 Years

Incorporated 30 September 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

THINGY SOFTWARE LIMITED
From: 24 November 2003To: 18 April 2008
ALTCOM 351 LIMITED
From: 30 September 2003To: 24 November 2003
Contact
Address

79 Tib Street Manchester, M4 1LS,

Previous Addresses

Jon Child+Co 52 Oak Street Manchester Cheshire M4 5JA
From: 22 May 2017To: 7 September 2018
Jon Child+Co 52 Oak Street Manchester Cheshire M4 5JA
From: 22 May 2017To: 22 May 2017
C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD
From: 30 September 2003To: 22 May 2017
Timeline

13 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Sept 11
Director Left
Jan 15
Director Joined
May 17
Director Left
May 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Jun 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Mar 19
New Owner
Apr 22
Director Joined
Apr 22
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

TARGETT, Anne Carolyn

Active
Tib Street, ManchesterM4 1LS
Born July 1963
Director
Appointed 31 Mar 2018

TARGETT, John Philip

Active
Tib Street, ManchesterM4 1LS
Born September 1953
Director
Appointed 01 Oct 2021

CORY, Robert

Resigned
Parklands Lodge Charcoal Road, AltrinchamWA14 4RT
Secretary
Appointed 19 Nov 2003
Resigned 02 Apr 2008

MULDOON, Elizabeth Annh

Resigned
Alder Drive, ManchesterM27 9QG
Secretary
Appointed 02 Apr 2008
Resigned 06 Apr 2008

SANDERSON, Peter

Resigned
57 West Avenue, ManchesterM40 3WW
Secretary
Appointed 02 Feb 2006
Resigned 02 Apr 2008

DOWNS NOMINEES LIMITED

Resigned
The Cottages, AltrinchamWA14 1RX
Corporate nominee secretary
Appointed 30 Sept 2003
Resigned 19 Nov 2003

CORY, Lalage Charlotte Yseult, Doctor

Resigned
Parklands Lodge Charcoal Road, AltrinchamWA14 4RT
Born September 1956
Director
Appointed 19 Nov 2003
Resigned 23 Nov 2005

CORY, Robert

Resigned
Charcoal Road, AltrinchamWA14 4RT
Born May 1944
Director
Appointed 01 Sept 2011
Resigned 13 Apr 2017

CORY, Robert

Resigned
Parklands Lodge Charcoal Road, AltrinchamWA14 4RT
Born May 1944
Director
Appointed 19 Nov 2003
Resigned 02 Apr 2008

MARTIN, Alexander James

Resigned
52 Oak Street, ManchesterM4 5JA
Born April 1992
Director
Appointed 13 Apr 2017
Resigned 17 Mar 2019

SANDERSON, Peter

Resigned
57 West Avenue, ManchesterM40 3WW
Born April 1940
Director
Appointed 02 Apr 2008
Resigned 04 Nov 2014

REGENT ROAD NOMINEES LIMITED

Resigned
The Cottages, AltrinchamWA14 1RX
Corporate nominee director
Appointed 30 Sept 2003
Resigned 19 Nov 2003

Persons with significant control

4

2 Active
2 Ceased

Mr John Philip Targett

Active
Tib Street, ManchesterM4 1LS
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2021

Mrs Anne Carolyn Targett

Active
Tib Street, ManchesterM4 1LS
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2017

Mr Alexander James Martin

Ceased
Tib Street, ManchesterM4 1LS
Born April 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2017
Ceased 01 Oct 2017

Mr Robert Cory

Ceased
Yew St, StockportSK4 2HD
Born May 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
1 November 2008
287Change of Registered Office
Legacy
7 October 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
15 February 2007
AAMDAAMD
Accounts Amended With Made Up Date
15 February 2007
AAMDAAMD
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
16 April 2004
287Change of Registered Office
Legacy
8 December 2003
225Change of Accounting Reference Date
Memorandum Articles
28 November 2003
MEM/ARTSMEM/ARTS
Legacy
27 November 2003
287Change of Registered Office
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 2003
NEWINCIncorporation