Background WavePink WaveYellow Wave

COMPLETE HOTELS SERVICES LTD (06723609)

COMPLETE HOTELS SERVICES LTD (06723609) is an active UK company. incorporated on 14 October 2008. with registered office in Braintree. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COMPLETE HOTELS SERVICES LTD has been registered for 17 years. Current directors include SMITH, Robert Neil, SMITH, Zoe.

Company Number
06723609
Status
active
Type
ltd
Incorporated
14 October 2008
Age
17 years
Address
55 Constable Way, Braintree, CM77 8FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SMITH, Robert Neil, SMITH, Zoe
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE HOTELS SERVICES LTD

COMPLETE HOTELS SERVICES LTD is an active company incorporated on 14 October 2008 with the registered office located in Braintree. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COMPLETE HOTELS SERVICES LTD was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06723609

LTD Company

Age

17 Years

Incorporated 14 October 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

55 Constable Way Black Notley Braintree, CM77 8FE,

Previous Addresses

, Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England
From: 25 October 2022To: 14 October 2024
, Create Business Hub 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England
From: 23 September 2022To: 25 October 2022
, Cambridge House 27 Cambridge Park, London, E11 2PU, England
From: 25 January 2016To: 23 September 2022
, Suite 8 the Centre, Lower Chapel Hill, Braintree, Essex, CM7 3RU
From: 8 November 2012To: 25 January 2016
, 55 Constable Way, Black Notley, Braintree, Essex, CM77 8FE
From: 14 October 2008To: 8 November 2012
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
May 11
Director Joined
Sept 13
Loan Secured
Mar 20
Director Left
Jan 25
Director Left
Jan 25
New Owner
Jul 25
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, Zoe

Active
The Street, BraintreeCM77 8LL
Secretary
Appointed 14 Oct 2008

SMITH, Robert Neil

Active
Constable Way, BraintreeCM77 8FE
Born October 1966
Director
Appointed 14 Oct 2008

SMITH, Zoe

Active
Constable Way, BraintreeCM77 8FE
Born December 1966
Director
Appointed 01 Feb 2010

SMYTH, Paul Francis

Resigned
Station Road, PeterboroughPE8 6QB
Born October 1967
Director
Appointed 01 Feb 2010
Resigned 30 Dec 2024

SMYTH, Veronique Laurence

Resigned
Station Road, PeterboroughPE8 6QB
Born August 1973
Director
Appointed 01 Sept 2013
Resigned 30 Dec 2024

Persons with significant control

2

Mrs Zoe Smith

Active
Constable Way, BraintreeCM77 8FE
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2025

Mr Robert Neil Smith

Active
The Street, BraintreeCM77 8LL
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 February 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Termination Secretary Company
26 November 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Incorporation Company
14 October 2008
NEWINCIncorporation