Background WavePink WaveYellow Wave

CX SERVICES LTD (SC617655)

CX SERVICES LTD (SC617655) is an active UK company. incorporated on 9 January 2019. with registered office in Dunoon. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. CX SERVICES LTD has been registered for 7 years. Current directors include GIRARD, Greg, LAMONT, John.

Company Number
SC617655
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
14 Highland Avenue, Dunoon, PA23 8PQ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GIRARD, Greg, LAMONT, John
SIC Codes
63110, 82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CX SERVICES LTD

CX SERVICES LTD is an active company incorporated on 9 January 2019 with the registered office located in Dunoon. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. CX SERVICES LTD was registered 7 years ago.(SIC: 63110, 82200)

Status

active

Active since 7 years ago

Company No

SC617655

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

14 Highland Avenue Sandbank Dunoon, PA23 8PQ,

Previous Addresses

131 Alexander Street Dunoon PA23 7PY United Kingdom
From: 9 January 2019To: 6 March 2019
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
May 19
Loan Secured
Aug 19
Funding Round
Sept 20
Loan Secured
Sept 21
Director Left
Feb 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIRARD, Greg

Active
Highland Avenue, DunoonPA23 8PQ
Born December 1972
Director
Appointed 09 Jan 2019

LAMONT, John

Active
Highland Avenue, DunoonPA23 8PQ
Born December 1989
Director
Appointed 06 Mar 2019

HORE, Andrew

Resigned
Highland Avenue, DunoonPA23 8PQ
Born July 1986
Director
Appointed 06 Mar 2019
Resigned 03 Dec 2025

Persons with significant control

1

Mr Greg Girard

Active
Highland Avenue, DunoonPA23 8PQ
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
22 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Incorporation Company
9 January 2019
NEWINCIncorporation