Background WavePink WaveYellow Wave

CORPORATION SERVICE COMPANY LIMITED (09802200)

CORPORATION SERVICE COMPANY LIMITED (09802200) is an active UK company. incorporated on 30 September 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CORPORATION SERVICE COMPANY LIMITED has been registered for 10 years. Current directors include ASHWORTH, Paul Richard, HEBERT, John Earl.

Company Number
09802200
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ASHWORTH, Paul Richard, HEBERT, John Earl
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATION SERVICE COMPANY LIMITED

CORPORATION SERVICE COMPANY LIMITED is an active company incorporated on 30 September 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CORPORATION SERVICE COMPANY LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09802200

LTD Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

, 25 Canada Square Canary Wharf, London, E14 5LQ, England
From: 2 July 2018To: 21 August 2020
, 40 Bank Street, Level 29, London, E14 5NR, England
From: 22 December 2015To: 2 July 2018
, Level 29 40 Bank Street, London, E14 5NR, England
From: 22 December 2015To: 22 December 2015
, 2-5 Benjamin Street 1st Floor, London, EC1M 5QL, United Kingdom
From: 30 September 2015To: 22 December 2015
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
May 20
Director Left
May 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Aug 23
Capital Update
Dec 25
Capital Update
Dec 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ASHWORTH, Paul Richard

Active
5 Churchill Place, LondonE14 5HU
Born August 1968
Director
Appointed 02 Aug 2023

HEBERT, John Earl

Active
251 Little Falls Drive, Wilmington19808
Born July 1973
Director
Appointed 18 Jan 2021

ASHWORTH, Paul Richard

Resigned
Canada Square, LondonE14 5LQ
Born August 1968
Director
Appointed 18 Dec 2017
Resigned 18 Jan 2021

POPEO, William Gerard

Resigned
Canary Wharf, LondonE14 5LQ
Born January 1958
Director
Appointed 18 Dec 2017
Resigned 30 Apr 2020

PORTH, Thomas Charles, Mr.

Resigned
Canary Wharf, LondonE14 5LQ
Born December 1961
Director
Appointed 18 Dec 2017
Resigned 15 May 2020

STOLTZFUS, James Allen, Mr.

Resigned
Little Falls Drive, Delaware 19808
Born April 1967
Director
Appointed 30 Sept 2015
Resigned 18 Dec 2017

Persons with significant control

1

10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

49

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
4 December 2025
SH19Statement of Capital
Legacy
4 December 2025
SH20SH20
Legacy
4 December 2025
CAP-SSCAP-SS
Resolution
4 December 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 December 2025
SH19Statement of Capital
Legacy
4 December 2025
SH20SH20
Legacy
4 December 2025
CAP-SSCAP-SS
Resolution
4 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2015
NEWINCIncorporation