CORGI SERVICES LIMITED
Overview
| Company Name | CORGI SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03268198 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CORGI SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CORGI SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for CORGI SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bryan Martin Gates as a director on Oct 21, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2025 | 8 pages | AA | ||
Notification of The Co Research Trust as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of The Co Research Trust as a person with significant control on Sep 01, 2025 | 1 pages | PSC07 | ||
Notification of The Co Research Trust as a person with significant control on Sep 01, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Sep 03, 2025 | 2 pages | PSC09 | ||
Confirmation statement made on Dec 01, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 20, 2021 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Sep 21, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher John Yates as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Appointment of Miss Karen Gillespie as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 6 pages | AA | ||
Appointment of Mr Paul Fletcher Everall as a director on Apr 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Butterworth as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of Rachel Ollis as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Who are the officers of CORGI SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVERALL, Paul Fletcher | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 36620580002 | |||||
| GATES, Bryan Martin | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 93904490006 | |||||
| GILLESPIE, Karen | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 286113640001 | |||||
| WEBB, Roger John | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | England | British | 153924640001 | |||||
| ADAMS, Brian | Secretary | 8 Coleford Paddocks Mytchett GU16 6EU Camberley Surrey | British | 50040430001 | ||||||
| APPLEBY, Nigel Francis | Secretary | Brookside Farm Forest Road Burley BH24 4DQ Ringwood Hampshire | British | 8509710001 | ||||||
| HEATH, Alison | Secretary | More London Riverside SE1 2AU London 4 England | 175236950001 | |||||||
| KING, Tamasine | Secretary | Prisma Park Berrington Way RG24 8GT Basingstoke First Floor Unit 7 Hampshire England | 164373110001 | |||||||
| OLLIS, Rachel | Secretary | Winchester Street SP10 2EA Andover Aldwych House Hampshire United Kingdom | 253445250001 | |||||||
| POWNEY, Ian George | Secretary | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | British | 88529780003 | ||||||
| READ, Neil Michael | Secretary | Flat 6 Broughton House 28-30 Bullar Road, Bitterne Park SO18 1GS Southampton Hampshire | British | 127828270001 | ||||||
| WALTHER CAINE, Phillippa Tracey | Secretary | 1 Skylark Rise RG28 7SY Whitchurch Hampshire | British | 73826210001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ADAMS, Brian | Director | 8 Coleford Paddocks Mytchett GU16 6EU Camberley Surrey | British | 50040430001 | ||||||
| APPLEBY, Nigel Francis | Director | Brookside Farm Forest Road Burley BH24 4DQ Ringwood Hampshire | United Kingdom | British | 8509710001 | |||||
| BANKS, George Ernest | Director | 5 Hawkins Close RG12 2RF Bracknell Berkshire | British | 67823830001 | ||||||
| BIELBY, Christopher George | Director | Dean Bradley House 52 Horseferry Road SW1P 2AF London 6th Floor | England | British | 71141120001 | |||||
| BRATT, Stephen John | Director | 5 Lynams GU52 6DQ Church Crookham Hampshire | United Kingdom | British | 91852870001 | |||||
| BUTTERWORTH, Jonathan | Director | Homer Road B91 3QJ Solihull National Grid, 35 Homer Road West Midlands England | England | British | 111520150002 | |||||
| DEAKIN, Caitriona Bernadette | Director | Dean Bradley House 52 Horseferry Road SW1P 2AF London 6th Floor United Kingdom | England | Northern Irish | 177553010001 | |||||
| FULKER, Patricia Jean | Director | Dean Bradley House 52 Horseferry Road SW1P 2AF London 6th Floor United Kingdom | Uk | British | 150501090001 | |||||
| HENRY, Robert Douglas | Director | Danllan Farm Llanwinio SA33 6DP Gellywen Carmarthenshire | British | 104318380001 | ||||||
| HEYES, Clare | Director | Harmsworth Road RG26 4NB Tadley 11 Hampshire | United Kingdom | British | 139515670001 | |||||
| KIMBER, John Robert | Director | Dean Bradley House 52 Horseferry Road SW1P 2AF London 6th Floor United Kingdom | England | British | 108457320002 | |||||
| OTTRIDGE, Timothy Charles | Director | 82 Olivers Battery Road South SO22 4JD Winchester Hampshire | England | British | 71086150002 | |||||
| PATON, William Ridgewell | Director | 7 Queensborough Drive Caversham RG4 7JA Reading Berkshire | United Kingdom | British | 123721150001 | |||||
| POWNEY, Ian George | Director | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | United Kingdom | British | 88529780003 | |||||
| SHARP, Matthew Richard | Director | Ducketts Mead Shinfield RG2 9GY Reading 23 Berkshire United Kingdom | England | British | 154460400001 | |||||
| SLATER, Richard Craig Alan | Director | Westleigh Stannage Lane Churton CH3 6LE Chester | United Kingdom | British | 37111560008 | |||||
| STAMMERS, Matthew Carey | Director | 67a Sandbanks Road BH14 8BS Poole Dorset | British | 121107540001 | ||||||
| THOMPSON, Michael Andre | Director | Chestnut House Church Road West Hanningfield CM2 8UJ Chelmsford Essex | England | British | 117868900001 | |||||
| WRIGHT, Raymond John | Director | 15 Priory Gardens LU2 7DP Luton Bedfordshire | British | 47589320001 | ||||||
| YATES, Christopher John | Director | Winchester Street SP10 2EA Andover Aldwych House Hampshire United Kingdom | England | British | 56704980002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CORGI SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Co Research Trust | Sep 01, 2025 | Healey House Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Co Research Trust | Apr 06, 2016 | Healey House Dene Road SP10 2AA Andover Suite 2 Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CORGI SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 24, 2016 | Sep 01, 2025 | The 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