Background WavePink WaveYellow Wave

CONTAINER SITE SERVICES LIMITED (12580941)

CONTAINER SITE SERVICES LIMITED (12580941) is an active UK company. incorporated on 30 April 2020. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CONTAINER SITE SERVICES LIMITED has been registered for 5 years. Current directors include COX, Ben Oliver.

Company Number
12580941
Status
active
Type
ltd
Incorporated
30 April 2020
Age
5 years
Address
21a Newland, Lincoln, LN1 1XP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, Ben Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTAINER SITE SERVICES LIMITED

CONTAINER SITE SERVICES LIMITED is an active company incorporated on 30 April 2020 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CONTAINER SITE SERVICES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12580941

LTD Company

Age

5 Years

Incorporated 30 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

TOBY LIMITED
From: 30 April 2020To: 19 August 2022
Contact
Address

21a Newland Lincoln, LN1 1XP,

Previous Addresses

21a Newland Newland Lincoln LN1 1XP England
From: 11 April 2022To: 5 January 2024
Beaumont House, Office 4 Allens Business Park Saxilby Lincoln LN1 2GH England
From: 30 December 2021To: 11 April 2022
21a Newland Lincoln Lincolnshire LN1 1XP United Kingdom
From: 30 April 2020To: 30 December 2021
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Director Joined
Feb 23
Director Left
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COX, Ben Oliver

Active
Newland, LincolnLN1 1XP
Born May 1991
Director
Appointed 07 Apr 2022

COX, Charlie

Resigned
Newland, LincolnLN1 1XP
Born November 1994
Director
Appointed 17 Feb 2023
Resigned 17 Mar 2025

COX, Mark Beaumont

Resigned
Newland, LincolnLN1 1XP
Born June 1964
Director
Appointed 30 Apr 2020
Resigned 03 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Ben Oliver Cox

Active
Newland, LincolnLN1 1XP
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2022

Mr Mark Beaumont Cox

Ceased
Newland, LincolnLN1 1XP
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2020
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
19 August 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Incorporation Company
30 April 2020
NEWINCIncorporation