Background WavePink WaveYellow Wave

CBS SERVICES HOLDINGS LIMITED (09402727)

CBS SERVICES HOLDINGS LIMITED (09402727) is an active UK company. incorporated on 22 January 2015. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CBS SERVICES HOLDINGS LIMITED has been registered for 11 years. Current directors include DICKINSON, James Michael, WHITE, Christopher John Lockhart, WOOD, Matthew Christopher.

Company Number
09402727
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICKINSON, James Michael, WHITE, Christopher John Lockhart, WOOD, Matthew Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBS SERVICES HOLDINGS LIMITED

CBS SERVICES HOLDINGS LIMITED is an active company incorporated on 22 January 2015 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CBS SERVICES HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09402727

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ENER-G COGEN INTERNATIONAL LIMITED
From: 22 January 2015To: 7 December 2023
Contact
Address

Millstream Maidenhead Road Windsor, SL4 5GD,

Previous Addresses

Ener-G House Daniel Adamson Road Salford Manchester Greater Manchester M50 1DT
From: 22 January 2015To: 3 June 2016
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Sept 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CENTRICA SECRETARIES LIMITED

Active
Maidenhead Road, WindsorSL4 5GD
Corporate secretary
Appointed 16 May 2016

DICKINSON, James Michael

Active
Maidenhead Road, WindsorSL4 5GD
Born June 1980
Director
Appointed 02 Oct 2023

WHITE, Christopher John Lockhart

Active
Maidenhead Road, WindsorSL4 5GD
Born February 1983
Director
Appointed 07 May 2024

WOOD, Matthew Christopher

Active
Maidenhead Road, WindsorSL4 5GD
Born June 1987
Director
Appointed 10 Oct 2025

WARDNER, Richard

Resigned
Maidenhead Road, WindsorSL4 5GD
Secretary
Appointed 22 Jan 2015
Resigned 16 May 2016

BARLOW, Alan Kenneth

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1964
Director
Appointed 22 Jan 2015
Resigned 05 Jul 2021

BERGMAN, Jurgen Maria

Resigned
Wiegerbruinlaan, Uithoorn14 22CB
Born October 1968
Director
Appointed 22 Jan 2015
Resigned 31 Jul 2019

DENNIS, Michael

Resigned
Maidenhead Road, WindsorSL4 5GD
Born July 1981
Director
Appointed 06 Nov 2019
Resigned 07 May 2024

GOODMAN, Ryan Edward

Resigned
765 State Route 17, Carlstadt07072
Born May 1982
Director
Appointed 22 Jan 2015
Resigned 02 Sept 2016

HOPKINS, Ian Anthony

Resigned
Maidenhead Road, WindsorSL4 5GD
Born November 1972
Director
Appointed 22 Jan 2015
Resigned 08 Sept 2021

LAWTON, Paul Stephen

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1966
Director
Appointed 05 Jul 2021
Resigned 01 May 2022

LONGMUIR, Ailsa Zoya

Resigned
Maidenhead Road, WindsorSL4 5GD
Born November 1982
Director
Appointed 01 Oct 2021
Resigned 26 Jun 2023

MCCORD, Richard

Resigned
Maidenhead Road, WindsorSL4 5GD
Born January 1973
Director
Appointed 16 May 2016
Resigned 06 Nov 2019

MCKENNA, Gregory Craig

Resigned
Maidenhead Road, WindsorSL4 5GD
Born January 1966
Director
Appointed 08 Mar 2021
Resigned 03 Jun 2024

PIKUNIC, Jorge Pablo

Resigned
Maidenhead Road, WindsorSL4 5GD
Born January 1976
Director
Appointed 16 May 2016
Resigned 08 Mar 2021

STELLA, Christian Andrew

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1981
Director
Appointed 03 Jun 2024
Resigned 10 Oct 2025

SZABO, Peter

Resigned
Maidenhead Road, WindsorSL4 5GD
Born August 1979
Director
Appointed 22 Jan 2015
Resigned 31 Oct 2025

WINSTANLEY, David

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1975
Director
Appointed 22 Jan 2015
Resigned 31 Dec 2019

Persons with significant control

1

Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Memorandum Articles
16 December 2023
MAMA
Resolution
16 December 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 June 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2015
NEWINCIncorporation