CUSTOM CARD SERVICES INTERNATIONAL LIMITED

CUSTOM CARD SERVICES INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCUSTOM CARD SERVICES INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02696221
    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 CUSTOM CARD SERVICES INTERNATIONAL LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is CUSTOM CARD SERVICES INTERNATIONAL LIMITED located?

    Registered Office Address
    The Lennox
    Lennox Road
    RG22 4AP Basingstoke
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CUSTOM CARD SERVICES INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CUSTOM CARD SERVICES INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for CUSTOM CARD SERVICES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr William James Leon Tilney as a director on Oct 28, 2024

    2 pagesAP01

    Termination of appointment of David Leon Tilney as a director on Oct 28, 2024

    1 pagesTM01

    Cessation of David Leon Tilney as a person with significant control on Oct 28, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 11, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 11, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 4,000
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of CUSTOM CARD SERVICES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TILNEY, Marian Catherine
    2 Antrim Road
    Woodley
    RG5 3NR Reading
    Berkshire
    Secretary
    2 Antrim Road
    Woodley
    RG5 3NR Reading
    Berkshire
    British100576270001
    TILNEY, William James Leon
    Lennox Road
    RG22 4AP Basingstoke
    The Lennox
    Hampshire
    England
    Director
    Lennox Road
    RG22 4AP Basingstoke
    The Lennox
    Hampshire
    England
    EnglandBritish328792270001
    HARRISON, Colin Lancaster
    Wormald Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Secretary
    Wormald Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    British44394290002
    STEELE, Mary Louise
    Birchwood Vicarage Lane
    Hound Green
    RG27 8LE Basingstoke
    Hampshire
    Secretary
    Birchwood Vicarage Lane
    Hound Green
    RG27 8LE Basingstoke
    Hampshire
    British24890990001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    BRIGHT, Robert Charles
    10 Tooveys Mill
    WD4 8AG Kings Langley
    Hertfordshire
    Director
    10 Tooveys Mill
    WD4 8AG Kings Langley
    Hertfordshire
    British56886490001
    BUCKLEY, John Clifford
    Wormald Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Director
    Wormald Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Australian1436420002
    JOHNSON, Ian Albert
    Weyhill House
    Weyhill
    SP11 0PP Andover
    Hampshire
    Director
    Weyhill House
    Weyhill
    SP11 0PP Andover
    Hampshire
    British14392560002
    KNOTT, David Heath
    25 Broadlands Avenue
    PO7 7JE Waterlooville
    Hampshire
    Director
    25 Broadlands Avenue
    PO7 7JE Waterlooville
    Hampshire
    British52819530001
    LEONARD, Peter Charles
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    British119805430001
    STEELE, George Hilton
    Birchwood Vicarage Lane
    Hound Green
    RG27 8LE Basingstoke
    Hampshire
    Director
    Birchwood Vicarage Lane
    Hound Green
    RG27 8LE Basingstoke
    Hampshire
    British24890980001
    STEELE, Mary Louise
    Birchwood Vicarage Lane
    Hound Green
    RG27 8LE Basingstoke
    Hampshire
    Director
    Birchwood Vicarage Lane
    Hound Green
    RG27 8LE Basingstoke
    Hampshire
    British24890990001
    TILNEY, David Leon
    2 Antrim Road
    Woodley
    RG5 3NR Reading
    Berkshire
    Director
    2 Antrim Road
    Woodley
    RG5 3NR Reading
    Berkshire
    EnglandBritish100576260001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Who are the persons with significant control of CUSTOM CARD SERVICES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Leon Tilney
    Lennox Road
    RG22 4AP Basingstoke
    The Lennox
    Hampshire
    England
    Apr 06, 2016
    Lennox Road
    RG22 4AP Basingstoke
    The Lennox
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Emos Information Systems Limited
    Lennox Road
    RG22 4AP Basingstoke
    The Lennox
    England
    Apr 06, 2016
    Lennox Road
    RG22 4AP Basingstoke
    The Lennox
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number01743307
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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