Background WavePink WaveYellow Wave

CUSTOMER SERVICE PARTNERS LIMITED (07423326)

CUSTOMER SERVICE PARTNERS LIMITED (07423326) is an active UK company. incorporated on 29 October 2010. with registered office in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CUSTOMER SERVICE PARTNERS LIMITED has been registered for 15 years. Current directors include BLACKSHAW, David William.

Company Number
07423326
Status
active
Type
ltd
Incorporated
29 October 2010
Age
15 years
Address
Constable Court, Dorking, RH4 2DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLACKSHAW, David William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOMER SERVICE PARTNERS LIMITED

CUSTOMER SERVICE PARTNERS LIMITED is an active company incorporated on 29 October 2010 with the registered office located in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CUSTOMER SERVICE PARTNERS LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07423326

LTD Company

Age

15 Years

Incorporated 29 October 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

EASE CONSULTING LIMITED
From: 29 October 2010To: 18 October 2012
Contact
Address

Constable Court 62 Dene Street Dorking, RH4 2DP,

Previous Addresses

C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England
From: 8 December 2021To: 12 November 2024
1 Paper Mews, 330 High Street Dorking Surrey RH4 2TU
From: 29 October 2010To: 8 December 2021
Timeline

6 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Director Left
Jan 13
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLACKSHAW, David William

Active
62 Dene Street, DorkingRH4 2DP
Born April 1956
Director
Appointed 29 Oct 2010

HOPKINS, David Mark

Resigned
Paper Mews, 330 High Street, DorkingRH4 2TU
Secretary
Appointed 29 Oct 2010
Resigned 04 Dec 2012

HOPKINS, David Mark

Resigned
Paper Mews, 330 High Street, DorkingRH4 2TU
Born February 1962
Director
Appointed 29 Oct 2010
Resigned 04 Dec 2012

KAHAN, Barbara

Resigned
2 Woodbury Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 Oct 2010
Resigned 29 Oct 2010

Persons with significant control

2

Mr David William Blackshaw

Active
62 Dene Street, DorkingRH4 2DP
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Oonagh Blackshaw

Active
62 Dene Street, DorkingRH4 2DP
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Certificate Change Of Name Company
18 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
28 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Incorporation Company
29 October 2010
NEWINCIncorporation