Background WavePink WaveYellow Wave

UNIVERSITY COMMERCIAL SERVICES PLYMOUTH LIMITED (06144980)

UNIVERSITY COMMERCIAL SERVICES PLYMOUTH LIMITED (06144980) is an active UK company. incorporated on 7 March 2007. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNIVERSITY COMMERCIAL SERVICES PLYMOUTH LIMITED has been registered for 19 years. Current directors include ABEY, Sally Elizabeth, Professor, ADAMS, Richard Duncan Robert, CAMPBELL-BARR, Verity, Professor and 2 others.

Company Number
06144980
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
University Of Plymouth, Plymouth, PL4 8AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABEY, Sally Elizabeth, Professor, ADAMS, Richard Duncan Robert, CAMPBELL-BARR, Verity, Professor, GASKIN, Stephen Edward, Dr, WILLS, Trevor Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY COMMERCIAL SERVICES PLYMOUTH LIMITED

UNIVERSITY COMMERCIAL SERVICES PLYMOUTH LIMITED is an active company incorporated on 7 March 2007 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNIVERSITY COMMERCIAL SERVICES PLYMOUTH LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06144980

LTD Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

THE CENTRE OF LEADERSHIP AND ORGANISATIONAL EXCELLENCE LIMITED
From: 7 March 2007To: 26 February 2013
Contact
Address

University Of Plymouth 17a Portland Villas Plymouth, PL4 8AA,

Previous Addresses

University of Plymouth Emdeck Building Plymouth Devon PL4 8AA England
From: 21 October 2022To: 31 July 2025
New Cooperage Building University of Plymouth, Finance and Sustainability Royal William Yard Plymouth Devon PL4 8AA
From: 22 May 2013To: 21 October 2022
4Th Floor, Nancy Astor Building University of Plymouth Drake Circus Plymouth Devon PL4 8AA United Kingdom
From: 7 March 2007To: 22 May 2013
Timeline

35 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Aug 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Sept 15
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Aug 25
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

ABEY, Sally Elizabeth, Professor

Active
17a Portland Villas, PlymouthPL4 8AA
Born August 1966
Director
Appointed 24 Oct 2023

ADAMS, Richard Duncan Robert

Active
17a Portland Villas, PlymouthPL4 8AA
Born February 1974
Director
Appointed 10 Aug 2023

CAMPBELL-BARR, Verity, Professor

Active
17a Portland Villas, PlymouthPL4 8AA
Born January 1980
Director
Appointed 13 Jul 2022

GASKIN, Stephen Edward, Dr

Active
17a Portland Villas, PlymouthPL4 8AA
Born December 1973
Director
Appointed 11 Sept 2023

WILLS, Trevor Alan

Active
17a Portland Villas, PlymouthPL4 8AA
Born August 1960
Director
Appointed 31 Mar 2022

CRABB, Sally

Resigned
Emdeck Building, PlymouthPL4 8AA
Secretary
Appointed 31 Dec 2015
Resigned 03 Nov 2024

CRABB, Sally Jane

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Secretary
Appointed 07 Mar 2007
Resigned 05 Feb 2015

LEONARD-MYERS, Robert Andrew

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Secretary
Appointed 05 Feb 2015
Resigned 31 Dec 2015

ALDER, David Ralph Ronald

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Born August 1965
Director
Appointed 01 Dec 2016
Resigned 07 Feb 2020

AVERY, Laura Anne

Resigned
17a Portland Villas, PlymouthPL4 8AA
Born April 1980
Director
Appointed 27 Nov 2019
Resigned 22 Aug 2025

BAGGOTT, Robert Zebulon

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Born January 1951
Director
Appointed 07 Mar 2007
Resigned 07 May 2013

BEER, Julian

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Born June 1965
Director
Appointed 07 Mar 2007
Resigned 07 May 2013

BROOKSBANK, Timothy Neil

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Born April 1964
Director
Appointed 27 Nov 2019
Resigned 31 Mar 2022

BUTTS, Steven Lee, Dr.

Resigned
Emdeck Building, PlymouthPL4 8AA
Born April 1967
Director
Appointed 18 Mar 2020
Resigned 14 Apr 2023

CURREN, Bernard John

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Born January 1962
Director
Appointed 07 May 2013
Resigned 31 Aug 2018

DAVY, Julia

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Born April 1964
Director
Appointed 07 May 2013
Resigned 31 Jul 2019

DEVINE, Annette

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Born July 1961
Director
Appointed 07 May 2013
Resigned 05 Feb 2015

FOUCHER, Remy Daniel Marcel

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Born December 1979
Director
Appointed 20 Apr 2015
Resigned 22 Aug 2016

HOCKING, Allison Mary

Resigned
Emdeck Building, PlymouthPL4 8AA
Born July 1968
Director
Appointed 29 May 2019
Resigned 19 Jul 2023

JONES, Sarah

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Born October 1964
Director
Appointed 24 Oct 2018
Resigned 24 Jan 2020

TOZER, Jeremy Ian

Resigned
54 Paradise Road, TeignmouthTQ14 8NR
Born April 1961
Director
Appointed 07 Mar 2007
Resigned 07 Mar 2010

WICKETT, Karen Lesley, Dr

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Born June 1964
Director
Appointed 07 May 2013
Resigned 19 Nov 2019

WILLS, Trevor Alan

Resigned
University Of Plymouth, Finance And Sustainability, PlymouthPL4 8AA
Born August 1960
Director
Appointed 08 Sept 2015
Resigned 25 Aug 2019
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Resolution
19 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Certificate Change Of Name Company
26 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
26 February 2013
NM06NM06
Change Of Name Notice
26 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
1 August 2008
287Change of Registered Office
Legacy
3 April 2008
363aAnnual Return
Incorporation Company
7 March 2007
NEWINCIncorporation