Background WavePink WaveYellow Wave

C & A COMPANY SECRETARIAL SERVICES LIMITED (07058524)

C & A COMPANY SECRETARIAL SERVICES LIMITED (07058524) is an active UK company. incorporated on 27 October 2009. with registered office in Bromsgrove. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. C & A COMPANY SECRETARIAL SERVICES LIMITED has been registered for 16 years. Current directors include HILZENRATH, Robert Jay, MOO, Veronica Ei Chun, PARKINSON, Nicholas.

Company Number
07058524
Status
active
Type
ltd
Incorporated
27 October 2009
Age
16 years
Address
St Johns House, Bromsgrove, B61 8DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HILZENRATH, Robert Jay, MOO, Veronica Ei Chun, PARKINSON, Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & A COMPANY SECRETARIAL SERVICES LIMITED

C & A COMPANY SECRETARIAL SERVICES LIMITED is an active company incorporated on 27 October 2009 with the registered office located in Bromsgrove. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. C & A COMPANY SECRETARIAL SERVICES LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07058524

LTD Company

Age

16 Years

Incorporated 27 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

St Johns House 16 Church Street Bromsgrove, B61 8DN,

Previous Addresses

14 Caroline Point 62 Caroline Street Birmingham B3 1UF United Kingdom
From: 30 October 2024To: 13 January 2026
St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN England
From: 12 July 2022To: 30 October 2024
First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN England
From: 12 August 2019To: 12 July 2022
Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ England
From: 10 November 2017To: 12 August 2019
Clay Barn, Ipsley Court, Berrington Close Ipsley Redditch B98 0TJ England
From: 3 October 2017To: 10 November 2017
Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
From: 22 January 2015To: 3 October 2017
, Sargeant House 15 Alcester Road, Studley, Warwickshire, B80 7AN
From: 20 January 2010To: 22 January 2015
, Alexander House High Street, Inkberrow, Worcestershire, WR7 4DT, England
From: 27 October 2009To: 20 January 2010
Timeline

28 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 12
Director Left
Feb 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Oct 24
Director Left
Nov 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BAILEY, Ian Charles

Active
16 Church Street, BromsgroveB61 8DN
Secretary
Appointed 11 Jan 2016

HILZENRATH, Robert Jay

Active
Fifth Avenue, New York10175
Born July 1966
Director
Appointed 09 Mar 2026

MOO, Veronica Ei Chun

Active
Fifth Avenue, New York10175
Born July 1977
Director
Appointed 09 Mar 2026

PARKINSON, Nicholas

Active
16 Church Street, BromsgroveB61 8DN
Born May 1985
Director
Appointed 08 Jul 2022

SHORT, Gareth

Resigned
15 Alcester Road, StudleyB80 7AN
Secretary
Appointed 27 Oct 2009
Resigned 11 Jan 2011

BAILEY, Ian Charles

Resigned
16 Church Street, BromsgroveB61 8DN
Born March 1966
Director
Appointed 06 Nov 2023
Resigned 09 Mar 2026

CLAY, Daniel John

Resigned
16 Church Street, BromsgroveB61 8DN
Born October 1976
Director
Appointed 27 Oct 2009
Resigned 08 Jul 2022

EVE, Timothy Clive

Resigned
16 Church Street, BromsgroveB61 8DN
Born May 1971
Director
Appointed 12 May 2016
Resigned 29 Apr 2022

EVE, Timothy Clive

Resigned
Ipsley Court, RedditchB98 0TD
Born May 1971
Director
Appointed 12 May 2016
Resigned 12 May 2016

HAMPSON, Philip Eric

Resigned
16 Church Street, BromsgroveB61 8DN
Born November 1974
Director
Appointed 08 Jul 2022
Resigned 09 Mar 2026

PAWLEY, Matthew Stephen

Resigned
62 Caroline Street, BirminghamB3 1UF
Born June 1976
Director
Appointed 23 Oct 2024
Resigned 23 Oct 2025

PLUMBLY, James William

Resigned
16 Church Street, BromsgroveB61 8DN
Born June 1981
Director
Appointed 08 Jul 2022
Resigned 09 Mar 2026

RATAN, Bhavini

Resigned
16 Church Street, BromsgroveB61 8DN
Born October 1980
Director
Appointed 08 Jul 2022
Resigned 09 Mar 2026

SAMI, Jasdeep Singh

Resigned
16 Church Street, BromsgroveB61 8DN
Born March 1985
Director
Appointed 06 Nov 2023
Resigned 09 Mar 2026

SMETHURST, Richard Martin

Resigned
16 Church Street, BromsgroveB61 8DN
Born February 1980
Director
Appointed 08 Jul 2022
Resigned 09 Mar 2026

SMETHURST, Richard Martin

Resigned
Ipsley Court, RedditchB98 0TD
Born February 1980
Director
Appointed 26 Oct 2012
Resigned 16 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
16 Church Street, BromsgroveB61 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2024
Ceased 30 Jun 2023
16 Church Street, BromsgroveB61 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 23 Sept 2024
16 Church Street, BromsgroveB61 8DN

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
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
11 October 2024
RP04AR01RP04AR01
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
12 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Incorporation Company
27 October 2009
NEWINCIncorporation