Background WavePink WaveYellow Wave

CLS GROUP SERVICES LIMITED (07054613)

CLS GROUP SERVICES LIMITED (07054613) is an active UK company. incorporated on 23 October 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLS GROUP SERVICES LIMITED has been registered for 16 years. Current directors include FORTMANN, Justin Mark, LE BRETON, Matthew Snowdon, PLEWS, Thomas Meredith.

Company Number
07054613
Status
active
Type
ltd
Incorporated
23 October 2009
Age
16 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FORTMANN, Justin Mark, LE BRETON, Matthew Snowdon, PLEWS, Thomas Meredith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLS GROUP SERVICES LIMITED

CLS GROUP SERVICES LIMITED is an active company incorporated on 23 October 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLS GROUP SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07054613

LTD Company

Age

16 Years

Incorporated 23 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

CLS TITLE SOLUTIONS LIMITED
From: 23 October 2009To: 8 February 2016
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England
From: 15 August 2022To: 16 August 2022
17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England
From: 12 April 2018To: 15 August 2022
Third Floor 55 Gower Street London WC1E 6HQ
From: 23 October 2009To: 12 April 2018
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
New Owner
Jul 17
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Jul 19
Loan Secured
May 20
Director Joined
Sept 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Mar 21
Loan Cleared
Apr 21
Director Left
May 21
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Nov 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Owner Exit
Jan 25
2
Funding
18
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FORTMANN, Justin Mark

Active
Great Portland Street, LondonW1W 7LT
Born July 1983
Director
Appointed 20 Oct 2021

LE BRETON, Matthew Snowdon

Active
Great Portland Street, LondonW1W 7LT
Born March 1970
Director
Appointed 04 Nov 2009

PLEWS, Thomas Meredith

Active
Great Portland Street, LondonW1W 7LT
Born March 1978
Director
Appointed 18 Sept 2015

BLOOMSBURY COMPANY SECRETARIES LIMITED

Resigned
Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 23 Oct 2009
Resigned 31 Mar 2019

CHERRY, Sam Edward

Resigned
55 Gower Street, LondonWC1E 6HQ
Born April 1973
Director
Appointed 04 Nov 2009
Resigned 11 Jan 2016

COCKCROFT, Matthew Philip Bowes

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born January 1984
Director
Appointed 20 Oct 2021
Resigned 27 May 2022

DOMAINGUE, Jean-Claude Pierre

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born July 1973
Director
Appointed 18 Sept 2015
Resigned 14 Feb 2019

O'CONNOR, Thomas David

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born October 1972
Director
Appointed 01 Feb 2019
Resigned 13 Aug 2021

RIDDIOUGH, James Harry

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born July 1962
Director
Appointed 15 Sept 2020
Resigned 04 May 2021

SET SUHARA, Suliana

Resigned
Gower Street, LondonWC1E 6HQ
Born July 1971
Director
Appointed 23 Oct 2009
Resigned 04 Nov 2009

STEPHENS, Mandy Kay

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born October 1969
Director
Appointed 01 Oct 2018
Resigned 23 Jun 2022

THOMPSON, Michael Peter

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born August 1982
Director
Appointed 20 Oct 2021
Resigned 15 Jul 2022

Persons with significant control

6

1 Active
5 Ceased

Cls Data Limited

Active
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2022

Mr Richard Egglishaw

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2020
Ceased 16 Nov 2021

Mr Matthew Snowdon Le Breton

Ceased
Great Portland Street, LondonW1W 7LT
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2018
Ceased 01 Jan 2025

Mrs Emma Le Breton

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2018
Ceased 03 Dec 2020

Mr Richard Egglishaw

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born February 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Nov 2016
Ceased 12 Mar 2018

Mr Matthew Snowdon Lebreton

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Certificate Change Of Name Company
8 February 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Resolution
6 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Capital Allotment Shares
23 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Incorporation Company
23 October 2009
NEWINCIncorporation