CIPS CORPORATE SERVICES LIMITED

CIPS CORPORATE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCIPS CORPORATE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02610367
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CIPS CORPORATE SERVICES LIMITED?

    • Retail sale of books in specialised stores (47610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other service activities n.e.c. (96090) / Other service activities

    Where is CIPS CORPORATE SERVICES LIMITED located?

    Registered Office Address
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    Undeliverable Registered Office AddressNo

    What were the previous names of CIPS CORPORATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIPS SERVICES LIMITEDMar 25, 1993Mar 25, 1993
    I.P.S. STUDY SERVICES LIMITEDJun 19, 1991Jun 19, 1991
    FLIGHTBUY LIMITEDMay 14, 1991May 14, 1991

    What are the latest accounts for CIPS CORPORATE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for CIPS CORPORATE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for CIPS CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Oct 31, 2024

    18 pagesAA

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mark Paul Draisey as a director on Feb 20, 2025

    2 pagesAP01

    Appointment of Mr Benedict Charles Farrell as a director on Dec 13, 2024

    2 pagesAP01

    Termination of appointment of Kate Barratt as a director on Dec 13, 2024

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2023

    12 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Mclure Taylor as a director on Jan 20, 2024

    1 pagesTM01

    Appointment of Ms Kate Barratt as a director on Jan 19, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Morgan as a director on Jan 19, 2024

    2 pagesAP01

    Notification of Chartered Institute of Procurement & Supply as a person with significant control on Jul 20, 2023

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 20, 2023

    2 pagesPSC09

    Total exemption full accounts made up to Oct 31, 2022

    12 pagesAA

    Termination of appointment of Malcolm Charles William Harrison as a director on May 01, 2023

    1 pagesTM01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Mclure Taylor as a director on Mar 15, 2023

    2 pagesAP01

    Termination of appointment of Duncan Philip Brock as a director on Sep 27, 2022

    1 pagesTM01

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    12 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    12 pagesAA

    Accounts for a small company made up to Oct 31, 2019

    15 pagesAA

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Green as a director on Dec 05, 2019

    1 pagesTM01

    Appointment of Ms Katherine Tomlinson as a secretary on Dec 05, 2019

    2 pagesAP03

    Who are the officers of CIPS CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOMLINSON, Katherine
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    Secretary
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    265064530001
    DRAISEY, Mark Paul
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    Director
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    EnglandBritishFinance Director181833400001
    FARRELL, Benedict Charles
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    Director
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    EnglandBritishChief Executive330507220001
    MORGAN, Jonathan
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    Director
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    EnglandBritishCommercial Director318445390001
    CROFT, Malcolm Richard
    27 Main Road
    Uffington
    PE9 4SN Stamford
    Lincolnshire
    Secretary
    27 Main Road
    Uffington
    PE9 4SN Stamford
    Lincolnshire
    BritishAccountant48184950003
    LEWIS, James Bernard
    Stonegables
    Ufford
    PE9 3BP Stamford
    Lincs
    Secretary
    Stonegables
    Ufford
    PE9 3BP Stamford
    Lincs
    British26638600001
    THOMSON, Peter
    1 Bullfield Close
    Greetham
    LE15 7NY Oakham
    Leicestershire
    Secretary
    1 Bullfield Close
    Greetham
    LE15 7NY Oakham
    Leicestershire
    BritishProfessional Society Official11973110001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    BARRATT, Kate
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    Director
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    EnglandBritishCfo318447990001
    BEARNE, Peter William
    9 Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    Director
    9 Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    BritishAccountant34389280001
    BROCK, Duncan Philip
    Easton On The Hill
    PE9 3NZ Stamford
    Easton House
    England
    Director
    Easton On The Hill
    PE9 3NZ Stamford
    Easton House
    England
    United KingdomBritishDirector194806700001
    COULCHER, Andrew
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    Director
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    United KingdomBritishDirector226170380001
    CROFT, Malcolm Richard
    27 Main Road
    Uffington
    PE9 4SN Stamford
    Lincolnshire
    Director
    27 Main Road
    Uffington
    PE9 4SN Stamford
    Lincolnshire
    United KingdomBritishAccountant48184950003
    EDGAR, Jannine
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    Director
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    EnglandBritishDirector226171270001
    GREEN, Douglas
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    Director
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    EnglandBritishHuman Resources Director260276940001
    HARRISON, Malcolm Charles William
    Easton On The Hill
    PE9 3NZ Stamford
    Easton House
    England
    Director
    Easton On The Hill
    PE9 3NZ Stamford
    Easton House
    England
    United KingdomBritishChief Executive64244800001
    HOLDEN, Charles Anthony
    2 Mount Galpine
    Clarence Hill
    TQ6 9NX Dartmouth
    Devon
    Director
    2 Mount Galpine
    Clarence Hill
    TQ6 9NX Dartmouth
    Devon
    BritishChief Executive72475440002
    JAMES, Kenneth William
    The Old White Horse, 22 Far Street
    Wymeswold
    LE12 6TZ Loughborough
    Director
    The Old White Horse, 22 Far Street
    Wymeswold
    LE12 6TZ Loughborough
    EnglandBritishCeo127496110001
    LEWIS, James Bernard
    Stonegables
    Ufford
    PE9 3BP Stamford
    Lincs
    Director
    Stonegables
    Ufford
    PE9 3BP Stamford
    Lincs
    BritishAdministration Manager26638600001
    NOBLE, David Andrew
    Castle Bytham Road
    Swayfield
    NG33 4LW Grantham
    17
    Lincolnshire
    England
    Director
    Castle Bytham Road
    Swayfield
    NG33 4LW Grantham
    17
    Lincolnshire
    England
    United KingdomBritishChief Executive136814200002
    SPERRYN, Simon George
    12 The Belvedere
    Homerton Street
    CB2 0NT Cambridge
    Cambridgeshire
    Director
    12 The Belvedere
    Homerton Street
    CB2 0NT Cambridge
    Cambridgeshire
    United KingdomBritishCeo35788620002
    TAYLOR, David Mclure
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    Director
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    EnglandBritishDirector306787970001
    THOMSON, Peter
    1 Bullfield Close
    Greetham
    LE15 7NY Oakham
    Leicestershire
    Director
    1 Bullfield Close
    Greetham
    LE15 7NY Oakham
    Leicestershire
    BritishProfessional Society Official11973110001
    TOMLINSON, Katherine
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    Director
    Easton House,
    Easton On The Hill,
    PE9 3NZ Stamford,
    Lincs.
    EnglandBritishCompany Secretary/Director248050100001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of CIPS CORPORATE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chartered Institute Of Procurement & Supply
    Easton On The Hill
    PE9 3NZ Stamford
    Easton House
    England
    Jul 20, 2023
    Easton On The Hill
    PE9 3NZ Stamford
    Easton House
    England
    No
    Legal FormRoyal Charter
    Legal AuthorityCharities
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CIPS CORPORATE SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 14, 2017Jul 03, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0