Background WavePink WaveYellow Wave

TARGET PROFESSIONAL SERVICES (UK) LIMITED (06321486)

TARGET PROFESSIONAL SERVICES (UK) LIMITED (06321486) is an active UK company. incorporated on 23 July 2007. with registered office in Selsey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TARGET PROFESSIONAL SERVICES (UK) LIMITED has been registered for 18 years. Current directors include GLEW, Trudy, HOGAN, Brendon, SIMMS, Jennifer Louise.

Company Number
06321486
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
Sherrington Chambers, Selsey, PO20 0FJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GLEW, Trudy, HOGAN, Brendon, SIMMS, Jennifer Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGET PROFESSIONAL SERVICES (UK) LIMITED

TARGET PROFESSIONAL SERVICES (UK) LIMITED is an active company incorporated on 23 July 2007 with the registered office located in Selsey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TARGET PROFESSIONAL SERVICES (UK) LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06321486

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (6 months 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

12 weeks left

Last Filed

Made up to 23 July 2025 (10 months ago)
Submitted on 6 August 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Sherrington Chambers Unit 3 Sherrington Mews Selsey, PO20 0FJ,

Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
May 18
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Jan 20
Loan Secured
Mar 20
Director Left
Dec 21
Director Joined
Jun 22
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Cleared
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOGAN, Brendon Edward

Active
Unit 4 Ellis Square, West SussexPO20 0AY
Secretary
Appointed 03 Oct 2019

GLEW, Trudy

Active
Sherrington Mews, ChichesterPO20 0FJ
Born February 1980
Director
Appointed 03 Jul 2025

HOGAN, Brendon

Active
Sherrington Chambers, SelseyPO20 0FJ
Born February 1966
Director
Appointed 03 Nov 2025

SIMMS, Jennifer Louise

Active
Sherrington Chambers, SelseyPO20 0FJ
Born March 1978
Director
Appointed 29 Jun 2022

WALKER, Ann Shirley

Resigned
Sherrington Chambers, SelseyPO20 0FJ
Secretary
Appointed 23 Jul 2007
Resigned 03 Oct 2019

JONES, Nicholas Alexander

Resigned
Sherrington Chambers, SelseyPO20 0FJ
Born June 1973
Director
Appointed 13 Dec 2019
Resigned 23 Dec 2021

LYON, Lisa Marie

Resigned
Sherrington Chambers, SelseyPO20 0FJ
Born March 1972
Director
Appointed 23 Jul 2007
Resigned 03 Nov 2025

SALLOWS, Gary William

Resigned
Sherrington Chambers, SelseyPO20 0FJ
Born March 1965
Director
Appointed 13 Dec 2019
Resigned 21 May 2025

Persons with significant control

2

1 Active
1 Ceased
Ellis Square, ChichesterPO20 0FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019

Mrs Lisa Marie Lyon

Ceased
Sherrington Chambers, SelseyPO20 0FJ
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2019
CC04CC04
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Change To A Person With Significant Control
30 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
4 March 2009
225Change of Accounting Reference Date
Legacy
18 September 2008
363sAnnual Return (shuttle)
Incorporation Company
23 July 2007
NEWINCIncorporation