COMPLIANCE LABELLING SOLUTIONS LIMITED

COMPLIANCE LABELLING SOLUTIONS LIMITED

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

    Company NameCOMPLIANCE LABELLING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03958175
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COMPLIANCE LABELLING SOLUTIONS LIMITED?

    • Manufacture of printed labels (18121) / Manufacturing

    Where is COMPLIANCE LABELLING SOLUTIONS LIMITED located?

    Registered Office Address
    38 Springwood Drive
    CM7 2YN Braintree
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMPLIANCE LABELLING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMPLIANCE LABELLING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2025
    Next Confirmation Statement DueApr 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2024
    OverdueNo

    What are the latest filings for COMPLIANCE LABELLING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    9 pagesAA

    Confirmation statement made on Mar 28, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Appointment of Mr Martin Denduyver as a director on Jun 16, 2023

    2 pagesAP01

    Appointment of Mr Ives Declerck as a director on Jun 16, 2023

    2 pagesAP01

    Termination of appointment of Geoffrey Daniel Nunn as a director on Jun 16, 2023

    1 pagesTM01

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Geoffrey Nunn on Feb 01, 2019

    2 pagesCH01

    Satisfaction of charge 039581750002 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Day on Dec 03, 2017

    2 pagesCH01

    Unaudited abridged accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of COMPLIANCE LABELLING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Matthew
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    England
    Secretary
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    England
    202547380001
    DAY, Matthew Jonathan
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    England
    Director
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    England
    EnglandBritishCompany Director201046350002
    DECLERCK, Ives
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    England
    Director
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    England
    BelgiumBelgianDirector310295610001
    DENDUYVER, Martin
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    England
    Director
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    England
    BelgiumBelgianDirector310295780001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MALLON, Judith Ann
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    United Kingdom
    Secretary
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    United Kingdom
    British103165290002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    MALLON, Judith Ann
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    United Kingdom
    Director
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    United Kingdom
    United KingdomBritishDirector103165290002
    MALLON, William
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    United Kingdom
    Director
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    United Kingdom
    EnglandBritishDirector69209350002
    NUNN, Geoffrey Daniel
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    England
    Director
    Springwood Drive
    CM7 2YN Braintree
    38
    Essex
    England
    EnglandBritishCompany Director201046340002

    Who are the persons with significant control of COMPLIANCE LABELLING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compliance Labelling Solutions Holdings Limited
    Springwood Drive
    CM7 2YN Braintree
    38
    England
    Apr 06, 2016
    Springwood Drive
    CM7 2YN Braintree
    38
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COMPLIANCE LABELLING SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 22, 2015
    Delivered On Oct 28, 2015
    Satisfied
    Brief description
    All freehold and leasehold property and rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties, present and future; all securities and assets present and future,including goodwill, uncalled capital, intellectual property, debts and plant as defined in clause 3.1.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Judith Ann Mallon
    • William Mallon
    Transactions
    • Oct 28, 2015Registration of a charge (MR01)
    • Feb 26, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 26, 2005
    Delivered On Oct 29, 2005
    Outstanding
    Amount secured
    Eight thousand four hundred pounds due or to become due from the company to
    Short particulars
    Deposit account.
    Persons Entitled
    • Guiseppina Santomauro
    Transactions
    • Oct 29, 2005Registration of a charge (395)

    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