Background WavePink WaveYellow Wave

CORPORATE GOVERNANCE SERVICES LIMITED (05872982)

CORPORATE GOVERNANCE SERVICES LIMITED (05872982) is an active UK company. incorporated on 11 July 2006. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CORPORATE GOVERNANCE SERVICES LIMITED has been registered for 19 years. Current directors include FIELD, Jacqueline Ann, MILLS, John Michael.

Company Number
05872982
Status
active
Type
ltd
Incorporated
11 July 2006
Age
19 years
Address
103 Moffats Lane, Hertfordshire, AL9 7RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FIELD, Jacqueline Ann, MILLS, John Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE GOVERNANCE SERVICES LIMITED

CORPORATE GOVERNANCE SERVICES LIMITED is an active company incorporated on 11 July 2006 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CORPORATE GOVERNANCE SERVICES LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05872982

LTD Company

Age

19 Years

Incorporated 11 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 August 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 12 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CORPORATE GOVERNANCE SERVICES GROUP LIMITED
From: 4 December 2017To: 6 July 2020
YOU REWARD LIMITED
From: 11 July 2006To: 4 December 2017
Contact
Address

103 Moffats Lane Brookmans Park Hertfordshire, AL9 7RP,

Timeline

7 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 20
Director Left
May 20
New Owner
Jul 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MILLS, John Michael

Active
103 Moffats Lane, Brookmans ParkAL9 7RP
Secretary
Appointed 11 Jul 2006

FIELD, Jacqueline Ann

Active
103 Moffats Lane, Brookmans ParkAL9 7RP
Born May 1966
Director
Appointed 11 Jul 2006

MILLS, John Michael

Active
103 Moffats Lane, HertfordshireAL9 7RP
Born January 1964
Director
Appointed 27 Mar 2018

KLONARIDES, Elaine

Resigned
103 Moffats Lane, HertfordshireAL9 7RP
Born April 1976
Director
Appointed 27 Mar 2018
Resigned 08 May 2020

MURPHY, Claire

Resigned
103 Moffats Lane, HertfordshireAL9 7RP
Born July 1989
Director
Appointed 27 Mar 2018
Resigned 08 May 2020

Persons with significant control

2

Mr John Michael Mills

Active
103 Moffats Lane, HertfordshireAL9 7RP
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2020

Ms Jacqueline Ann Field

Active
103 Moffats Lane, HertfordshireAL9 7RP
Born May 1966

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 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Resolution
6 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Resolution
4 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
12 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Incorporation Company
11 July 2006
NEWINCIncorporation