Background WavePink WaveYellow Wave

CBS SERVICES GROUP LIMITED (09936060)

CBS SERVICES GROUP LIMITED (09936060) is an active UK company. incorporated on 5 January 2016. with registered office in Northallerton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CBS SERVICES GROUP LIMITED has been registered for 10 years. Current directors include CONSTANTINE, Alan Michael, CONSTANTINE, Mark Alan.

Company Number
09936060
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
4 Barkers Court, Northallerton, DL6 2BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONSTANTINE, Alan Michael, CONSTANTINE, Mark Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBS SERVICES GROUP LIMITED

CBS SERVICES GROUP LIMITED is an active company incorporated on 5 January 2016 with the registered office located in Northallerton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CBS SERVICES GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09936060

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

4 Barkers Court Standard Way Business Park Northallerton, DL6 2BF,

Previous Addresses

C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN United Kingdom
From: 27 November 2020To: 28 February 2023
C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England
From: 5 January 2016To: 27 November 2020
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Director Joined
Aug 17
Director Joined
Aug 17
Share Buyback
Feb 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Sept 21
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CONSTANTINE, Alan Michael

Active
4 Barkers Court, NorthallertonDL6 2BF
Born July 1947
Director
Appointed 27 Apr 2017

CONSTANTINE, Mark Alan

Active
4 Barkers Court, NorthallertonDL6 2BF
Born June 1970
Director
Appointed 27 Apr 2017

O'BRIEN, Philip John

Resigned
Teesdale South, Stockton-On-TeesTS17 6SB
Born February 1959
Director
Appointed 05 Jan 2016
Resigned 16 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Alan Michael Constantine

Ceased
4 Barkers Court, NorthallertonDL6 2BF
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2021

Mr Philip John O'Brien

Ceased
Teesdale South, Stockton-On-TeesTS17 6SB
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2019

Mr Mark Alan Constantine

Active
4 Barkers Court, NorthallertonDL6 2BF
Born June 1970

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

34

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
18 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Incorporation Company
5 January 2016
NEWINCIncorporation