Background WavePink WaveYellow Wave

CCS MANAGED PRINT SERVICES LIMITED (13241044)

CCS MANAGED PRINT SERVICES LIMITED (13241044) is an active UK company. incorporated on 3 March 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CCS MANAGED PRINT SERVICES LIMITED has been registered for 5 years. Current directors include OXLEY, Martin.

Company Number
13241044
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OXLEY, Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCS MANAGED PRINT SERVICES LIMITED

CCS MANAGED PRINT SERVICES LIMITED is an active company incorporated on 3 March 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CCS MANAGED PRINT SERVICES LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13241044

LTD Company

Age

5 Years

Incorporated 3 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

160 Blackfriars Road Blackfriars Road London SE1 8EZ United Kingdom
From: 3 March 2021To: 30 April 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
May 21
Director Left
Sept 21
Director Left
Dec 22
Director Joined
Feb 25
Director Left
May 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OXLEY, Martin

Active
Castle Lane, LondonSW1E 6DR
Born January 1970
Director
Appointed 13 Feb 2025

COVENEY, Ken

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1969
Director
Appointed 30 Apr 2021
Resigned 01 Oct 2021

GRIG, Rufus Damian Philip

Resigned
Castle Lane, LondonSW1E 6DR
Born February 1969
Director
Appointed 03 Mar 2021
Resigned 30 Apr 2021

MOFFITT, Andrew James

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1964
Director
Appointed 30 Apr 2021
Resigned 30 Apr 2025

PICKERING, Darren Michael

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1975
Director
Appointed 30 Apr 2021
Resigned 26 Aug 2022

TOWNSEND, Mark Vincent

Resigned
Castle Lane, LondonSW1E 6DR
Born March 1963
Director
Appointed 03 Mar 2021
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Aurora Managed Services Group Ltd

Active
Castle Lane, LondonSW1E 6DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Blackfriars Road, LondonSE1 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Incorporation Company
3 March 2021
NEWINCIncorporation