CORGI SERVICES LIMITED

CORGI SERVICES LIMITED

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

    Company NameCORGI SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03268198
    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 CORGI SERVICES LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is CORGI SERVICES LIMITED located?

    Registered Office Address
    Suite 2 Healey House, Dene Road
    SP10 2AA Andover
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORGI SERVICES 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 CORGI SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for CORGI SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Bryan Martin Gates as a director on Oct 21, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2025

    8 pagesAA

    Notification of The Co Research Trust as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of The Co Research Trust as a person with significant control on Sep 01, 2025

    1 pagesPSC07

    Notification of The Co Research Trust as a person with significant control on Sep 01, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 03, 2025

    2 pagesPSC09

    Confirmation statement made on Dec 01, 2024 with updates

    4 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on Feb 28, 2022

    1 pagesAD01

    Confirmation statement made on Dec 20, 2021 with updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Sep 21, 2021 with updates

    4 pagesCS01

    Termination of appointment of Christopher John Yates as a director on Aug 31, 2021

    1 pagesTM01

    Appointment of Miss Karen Gillespie as a director on Jul 29, 2021

    2 pagesAP01

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Appointment of Mr Paul Fletcher Everall as a director on Apr 29, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Butterworth as a director on Oct 10, 2019

    1 pagesTM01

    Termination of appointment of Rachel Ollis as a secretary on Mar 31, 2020

    1 pagesTM02

    Registered office address changed from 3rd Floor Northumberland House High Holborn London WC1V 7JZ England to Aldwych House Winchester Street Andover Hampshire SP10 2EA on Apr 03, 2020

    1 pagesAD01

    Who are the officers of CORGI SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERALL, Paul Fletcher
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish36620580002
    GATES, Bryan Martin
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish93904490006
    GILLESPIE, Karen
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish286113640001
    WEBB, Roger John
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    EnglandBritish153924640001
    ADAMS, Brian
    8 Coleford Paddocks
    Mytchett
    GU16 6EU Camberley
    Surrey
    Secretary
    8 Coleford Paddocks
    Mytchett
    GU16 6EU Camberley
    Surrey
    British50040430001
    APPLEBY, Nigel Francis
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    Secretary
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    British8509710001
    HEATH, Alison
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    175236950001
    KING, Tamasine
    Prisma Park
    Berrington Way
    RG24 8GT Basingstoke
    First Floor Unit 7
    Hampshire
    England
    Secretary
    Prisma Park
    Berrington Way
    RG24 8GT Basingstoke
    First Floor Unit 7
    Hampshire
    England
    164373110001
    OLLIS, Rachel
    Winchester Street
    SP10 2EA Andover
    Aldwych House
    Hampshire
    United Kingdom
    Secretary
    Winchester Street
    SP10 2EA Andover
    Aldwych House
    Hampshire
    United Kingdom
    253445250001
    POWNEY, Ian George
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    Secretary
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    British88529780003
    READ, Neil Michael
    Flat 6 Broughton House
    28-30 Bullar Road, Bitterne Park
    SO18 1GS Southampton
    Hampshire
    Secretary
    Flat 6 Broughton House
    28-30 Bullar Road, Bitterne Park
    SO18 1GS Southampton
    Hampshire
    British127828270001
    WALTHER CAINE, Phillippa Tracey
    1 Skylark Rise
    RG28 7SY Whitchurch
    Hampshire
    Secretary
    1 Skylark Rise
    RG28 7SY Whitchurch
    Hampshire
    British73826210001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADAMS, Brian
    8 Coleford Paddocks
    Mytchett
    GU16 6EU Camberley
    Surrey
    Director
    8 Coleford Paddocks
    Mytchett
    GU16 6EU Camberley
    Surrey
    British50040430001
    APPLEBY, Nigel Francis
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    Director
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    United KingdomBritish8509710001
    BANKS, George Ernest
    5 Hawkins Close
    RG12 2RF Bracknell
    Berkshire
    Director
    5 Hawkins Close
    RG12 2RF Bracknell
    Berkshire
    British67823830001
    BIELBY, Christopher George
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    Director
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    EnglandBritish71141120001
    BRATT, Stephen John
    5 Lynams
    GU52 6DQ Church Crookham
    Hampshire
    Director
    5 Lynams
    GU52 6DQ Church Crookham
    Hampshire
    United KingdomBritish91852870001
    BUTTERWORTH, Jonathan
    Homer Road
    B91 3QJ Solihull
    National Grid, 35 Homer Road
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    National Grid, 35 Homer Road
    West Midlands
    England
    EnglandBritish111520150002
    DEAKIN, Caitriona Bernadette
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    United Kingdom
    Director
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    United Kingdom
    EnglandNorthern Irish177553010001
    FULKER, Patricia Jean
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    United Kingdom
    Director
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    United Kingdom
    UkBritish150501090001
    HENRY, Robert Douglas
    Danllan Farm
    Llanwinio
    SA33 6DP Gellywen
    Carmarthenshire
    Director
    Danllan Farm
    Llanwinio
    SA33 6DP Gellywen
    Carmarthenshire
    British104318380001
    HEYES, Clare
    Harmsworth Road
    RG26 4NB Tadley
    11
    Hampshire
    Director
    Harmsworth Road
    RG26 4NB Tadley
    11
    Hampshire
    United KingdomBritish139515670001
    KIMBER, John Robert
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    United Kingdom
    Director
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    United Kingdom
    EnglandBritish108457320002
    OTTRIDGE, Timothy Charles
    82 Olivers Battery Road South
    SO22 4JD Winchester
    Hampshire
    Director
    82 Olivers Battery Road South
    SO22 4JD Winchester
    Hampshire
    EnglandBritish71086150002
    PATON, William Ridgewell
    7 Queensborough Drive
    Caversham
    RG4 7JA Reading
    Berkshire
    Director
    7 Queensborough Drive
    Caversham
    RG4 7JA Reading
    Berkshire
    United KingdomBritish123721150001
    POWNEY, Ian George
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    Director
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    United KingdomBritish88529780003
    SHARP, Matthew Richard
    Ducketts Mead
    Shinfield
    RG2 9GY Reading
    23
    Berkshire
    United Kingdom
    Director
    Ducketts Mead
    Shinfield
    RG2 9GY Reading
    23
    Berkshire
    United Kingdom
    EnglandBritish154460400001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Director
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    United KingdomBritish37111560008
    STAMMERS, Matthew Carey
    67a Sandbanks Road
    BH14 8BS Poole
    Dorset
    Director
    67a Sandbanks Road
    BH14 8BS Poole
    Dorset
    British121107540001
    THOMPSON, Michael Andre
    Chestnut House
    Church Road West Hanningfield
    CM2 8UJ Chelmsford
    Essex
    Director
    Chestnut House
    Church Road West Hanningfield
    CM2 8UJ Chelmsford
    Essex
    EnglandBritish117868900001
    WRIGHT, Raymond John
    15 Priory Gardens
    LU2 7DP Luton
    Bedfordshire
    Director
    15 Priory Gardens
    LU2 7DP Luton
    Bedfordshire
    British47589320001
    YATES, Christopher John
    Winchester Street
    SP10 2EA Andover
    Aldwych House
    Hampshire
    United Kingdom
    Director
    Winchester Street
    SP10 2EA Andover
    Aldwych House
    Hampshire
    United Kingdom
    EnglandBritish56704980002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CORGI SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Co Research Trust
    Healey House
    Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Sep 01, 2025
    Healey House
    Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company By Gurantee Without Share
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05492850
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Co Research Trust
    Healey House
    Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    England
    Apr 06, 2016
    Healey House
    Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    England
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital Use Of "Limited" Exemption
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number05492850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 24, 2016Sep 01, 2025The 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