Background WavePink WaveYellow Wave

CUSTOMS SUPPORT GROUP UK LIMITED (13614174)

CUSTOMS SUPPORT GROUP UK LIMITED (13614174) is an active UK company. incorporated on 10 September 2021. with registered office in Felixstowe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CUSTOMS SUPPORT GROUP UK LIMITED has been registered for 4 years. Current directors include MYALL, Keiron Philip, WEGMAN, John Evert, WIJNIA, Wiebe.

Company Number
13614174
Status
active
Type
ltd
Incorporated
10 September 2021
Age
4 years
Address
C/O Uk Customs Solutions Limited Unit 4, Suite 16, Orwell House,, Felixstowe, IP11 3AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MYALL, Keiron Philip, WEGMAN, John Evert, WIJNIA, Wiebe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOMS SUPPORT GROUP UK LIMITED

CUSTOMS SUPPORT GROUP UK LIMITED is an active company incorporated on 10 September 2021 with the registered office located in Felixstowe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CUSTOMS SUPPORT GROUP UK LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13614174

LTD Company

Age

4 Years

Incorporated 10 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

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

C/O Uk Customs Solutions Limited Unit 4, Suite 16, Orwell House, Ferry Lane Felixstowe, IP11 3AQ,

Previous Addresses

C/O Pickhill Business Centre Unit 15 Smallhythe Road Tenterden Kent TN30 7LZ United Kingdom
From: 10 September 2021To: 10 January 2022
Timeline

28 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
New Owner
Dec 21
New Owner
Dec 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Capital Update
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Dec 22
Funding Round
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MYALL, Keiron Philip

Active
Unit 4, Suite 16, Orwell House,, FelixstoweIP11 3AQ
Born July 1969
Director
Appointed 16 Jan 2026

WEGMAN, John Evert

Active
Unit 4, Suite 16, Orwell House,, FelixstoweIP11 3AQ
Born August 1975
Director
Appointed 14 Mar 2024

WIJNIA, Wiebe

Active
Unit 4, Suite 16, Orwell House,, FelixstoweIP11 3AQ
Born June 1984
Director
Appointed 01 Mar 2025

CULVERHOUSE, Daniel Frederick

Resigned
Unit 4, Suite 16, Orwell House,, FelixstoweIP11 3AQ
Born March 1968
Director
Appointed 28 Aug 2024
Resigned 26 Feb 2025

GILDEA, Elizabeth Margaret

Resigned
Unit 4, Suite 16, Orwell House,, FelixstoweIP11 3AQ
Born December 1975
Director
Appointed 04 Nov 2022
Resigned 10 Jan 2025

GOSLING, Ross Oliver

Resigned
Smallhythe Road, TenterdenTN30 7LZ
Born March 1983
Director
Appointed 06 Oct 2021
Resigned 07 Jul 2022

HARROLD, Gary Richard

Resigned
Unit 4, Suite 16, Orwell House,, FelixstoweIP11 3AQ
Born May 1982
Director
Appointed 28 Aug 2022
Resigned 16 Jan 2026

HISCOCK, Desmond Robert

Resigned
Unit 15, TenterdenTN30 7LZ
Born August 1960
Director
Appointed 10 Sept 2021
Resigned 28 Aug 2024

VAN GOOL, Paul

Resigned
Smallhythe Road, TenterdenTN30 7LZ
Born November 1973
Director
Appointed 06 Oct 2021
Resigned 04 Nov 2022

WARD, Brynley James

Resigned
Smallhythe Road, TenterdenTN30 7LZ
Born June 1974
Director
Appointed 06 Oct 2021
Resigned 07 Jul 2022

WEERMEIJER, Frank Robbert

Resigned
Unit 15, TenterdenTN30 7LZ
Born January 1966
Director
Appointed 10 Sept 2021
Resigned 14 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Brynley James Ward

Ceased
Unit 4, Suite 16, Orwell House,, FelixstoweIP11 3AQ
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2021
Ceased 07 Jul 2022

Mr Ross Oliver Gosling

Ceased
Unit 4, Suite 16, Orwell House,, FelixstoweIP11 3AQ
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2021
Ceased 07 Jul 2022
Willem Barentszstraat, Rotterdam

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
3 February 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
5 October 2022
SH19Statement of Capital
Legacy
5 October 2022
SH20SH20
Legacy
5 October 2022
CAP-SSCAP-SS
Resolution
5 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Memorandum Articles
30 December 2021
MAMA
Resolution
30 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Memorandum Articles
26 October 2021
MAMA
Resolution
26 October 2021
RESOLUTIONSResolutions
Incorporation Company
10 September 2021
NEWINCIncorporation