Background WavePink WaveYellow Wave

COURT ENFORCEMENT SERVICES LTD (08397825)

COURT ENFORCEMENT SERVICES LTD (08397825) is an active UK company. incorporated on 11 February 2013. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities. COURT ENFORCEMENT SERVICES LTD has been registered for 13 years. Current directors include CADDY, Paul Anthony, LU, Xiangwen, SMITH, Alan and 1 others.

Company Number
08397825
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
3rd Floor 10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
Directors
CADDY, Paul Anthony, LU, Xiangwen, SMITH, Alan, TUBBS, Nicholas Sean
SIC Codes
84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT ENFORCEMENT SERVICES LTD

COURT ENFORCEMENT SERVICES LTD is an active company incorporated on 11 February 2013 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities. COURT ENFORCEMENT SERVICES LTD was registered 13 years ago.(SIC: 84230)

Status

active

Active since 13 years ago

Company No

08397825

LTD Company

Age

13 Years

Incorporated 11 February 2013

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

3rd Floor 10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

Floor 9 Peninsular House 30-36 Monument Street London EC3R 8LJ England
From: 12 October 2018To: 16 February 2026
. Leytonstone House Leytonstone London E11 1GA United Kingdom
From: 24 March 2016To: 12 October 2018
, 50 Broadway, London, SW1H 0BL
From: 11 February 2013To: 24 March 2016
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Oct 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Oct 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Director Left
Aug 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Loan Secured
Jan 23
Director Left
Jan 25
3
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CADDY, Paul Anthony

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born November 1964
Director
Appointed 30 Jun 2022

LU, Xiangwen

Active
Peninsular House, LondonEC3R 8LJ
Born November 1968
Director
Appointed 04 Sept 2018

SMITH, Alan

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born March 1960
Director
Appointed 01 Feb 2019

TUBBS, Nicholas Sean

Active
Peninsular House, LondonEC3R 8LJ
Born May 1967
Director
Appointed 04 Sept 2018

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 28 Feb 2014
Resigned 23 Dec 2015

DAVIES, Malcolm

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born December 1956
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2022

LAWRENCE, Kenneth William

Resigned
Leytonstone, LondonE11 1GA
Born April 1958
Director
Appointed 01 Apr 2015
Resigned 04 Sept 2018

MILLERICK, Francis John

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born March 1950
Director
Appointed 31 Mar 2014
Resigned 31 Jul 2020

MOTEGI, Masaki

Resigned
Peninsular House, LondonEC3R 8LJ
Born October 1978
Director
Appointed 04 Sept 2018
Resigned 25 Mar 2019

ONO, Yuya

Resigned
Peninsular House, LondonEC3R 8LJ
Born June 1977
Director
Appointed 04 Sept 2018
Resigned 11 Dec 2024

POULTER, Russell Alfred James

Resigned
Leytonstone, LondonE11 1GA
Born June 1961
Director
Appointed 06 Jun 2014
Resigned 04 Sept 2018

ROBINSON, Daron John Charles

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born March 1985
Director
Appointed 07 Apr 2016
Resigned 30 Jun 2022

SIMCOX, Daren Andrew

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born February 1968
Director
Appointed 27 May 2014
Resigned 30 Nov 2020

SUZUKI, Kazuhiko

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born April 1969
Director
Appointed 04 Sept 2018
Resigned 11 Apr 2022

VINCENT, Guy Wyndham

Resigned
Broadway, LondonSW1H 0BL
Born November 1955
Director
Appointed 11 Feb 2013
Resigned 27 May 2014

WHITFORD, Wayne William Henry

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born December 1959
Director
Appointed 06 Jun 2014
Resigned 26 Mar 2021

WILLIAMSON, Simon John

Resigned
72-94 Millbank Street, SouthamptonSO14 5QN
Born April 1977
Director
Appointed 31 Mar 2014
Resigned 01 Feb 2019

Persons with significant control

1

30-36 Monument Street, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

86

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
3 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2018
PSC09Update to PSC Statements
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Legacy
4 September 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 June 2016
RP04RP04
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 September 2015
RP04RP04
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
18 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 June 2014
AA01Change of Accounting Reference Date
Resolution
18 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
1 April 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Incorporation Company
11 February 2013
NEWINCIncorporation