SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED

SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED

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

    Company NameSUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04164414
    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 SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED located?

    Registered Office Address
    Unit 18 Riversway Business Village Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Feb 19, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr David Wyn Davies on Jun 14, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Feb 21, 2024 with updates

    5 pagesCS01

    Appointment of Mr Benjamin John Evans as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Jan 18, 2023

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    34 pagesAA

    Director's details changed for Mr David Wyn Jones on Jul 01, 2021

    2 pagesCH01

    Appointment of Mr David Wyn Jones as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Angela Mills as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Feb 21, 2020 with updates

    4 pagesCS01

    Change of details for Infrastructure Investments General Partner Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sally-Ann Ann Brooks on Mar 01, 2019

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2017

    30 pagesAA

    Appointment of Pario Limited as a secretary on Mar 01, 2018

    2 pagesAP04

    Who are the officers of SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO LIMITED
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Secretary
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Identification TypeUK Limited Company
    Registration Number05950008
    149862840001
    DAVIES, David Wyn
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    WalesBritish165673880001
    EVANS, Benjamin John
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    WalesBritish150275890003
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    148326930001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540002
    JORDAN COMPANY SECRETARIES LIMITED
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    MASONS SECRETARIAL SERVICES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Secretary
    30 Aylesbury Street
    EC1R 0ER London
    32643220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BODDY, Alexander William
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Surety House
    England
    England
    Director
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Surety House
    England
    England
    EnglandBritish103728030001
    BODDY, Alexander William
    Combe View
    Yatton Keynell
    SN14 7PH Chippenham
    5
    Wiltshire
    Director
    Combe View
    Yatton Keynell
    SN14 7PH Chippenham
    5
    Wiltshire
    EnglandBritish103728030001
    BODDY, Alexander William
    Combe View
    Yatton Keynell
    SN14 7PH Chippenham
    5
    Wiltshire
    Director
    Combe View
    Yatton Keynell
    SN14 7PH Chippenham
    5
    Wiltshire
    EnglandBritish103728030001
    BODDY, Alexander William
    Combe View
    Yatton Keynell
    SN14 7PH Chippenham
    5
    Wiltshire
    Director
    Combe View
    Yatton Keynell
    SN14 7PH Chippenham
    5
    Wiltshire
    EnglandBritish103728030001
    BROOKS, Sally-Ann
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    United KingdomBritish197780410001
    CHAPMAN, Gareth Lawrence
    Hawthorns 110 Gildingwells Road
    Woodsetts
    S81 8QP Worksop
    Nottinghamshire
    Director
    Hawthorns 110 Gildingwells Road
    Woodsetts
    S81 8QP Worksop
    Nottinghamshire
    EnglandBritish86637890001
    COOPER, Phillip John
    Broad Hinton
    RG10 0XH Twyford
    126
    Berkshire
    United Kingdom
    Director
    Broad Hinton
    RG10 0XH Twyford
    126
    Berkshire
    United Kingdom
    United KingdomBritish116775310001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritish116775310001
    CRAIG, Gareth Irons
    St Nicholas House
    2 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    Director
    St Nicholas House
    2 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    EnglandBritish43896700002
    FRENCH, Neil Peter Donaldson, Dr
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    United KingdomBritish166551820001
    HARRISON, Mark Andrew John, Mr.
    Orchard Avenue
    AL5 2DW Harpenden
    5
    Hertfordshire
    Director
    Orchard Avenue
    AL5 2DW Harpenden
    5
    Hertfordshire
    EnglandBritish112670960001
    HASLEHURST, Geoffrey Peter
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    Director
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    United KingdomBritish1103560002
    HEATHFIELD, Robert
    1 Redwing Rise
    Merrow
    GU4 7DU Guildford
    Surrey
    Director
    1 Redwing Rise
    Merrow
    GU4 7DU Guildford
    Surrey
    EnglandBritish1128300001
    LAWRINSON, Anthony James
    Cricketfield Road
    Uxbridge
    UB8 1QG Middlesex
    Boundary House
    United Kingdom
    Director
    Cricketfield Road
    Uxbridge
    UB8 1QG Middlesex
    Boundary House
    United Kingdom
    EnglandBritish163737490001
    LAWRINSON, Anthony James
    Cricketfield Road
    Uxbridge
    UB8 1QG Middlesex
    Boundary House
    United Kingdom
    Director
    Cricketfield Road
    Uxbridge
    UB8 1QG Middlesex
    Boundary House
    United Kingdom
    EnglandBritish163737490001
    LING, Simon Godson
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Reliance Secure Task Management Ltd
    United Kingdom
    Director
    18 Concorde Road
    Patchway
    BS34 5TB Bristol
    Reliance Secure Task Management Ltd
    United Kingdom
    EnglandBritish62101590003
    MARSHALL, Simon Philip
    14 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    Director
    14 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    United KingdomBritish164356330001
    MASTERS, Raymond James
    Westbury House
    Westbury
    BA5 1HA Wells
    Somerset
    Director
    Westbury House
    Westbury
    BA5 1HA Wells
    Somerset
    United KingdomBritish27253600002
    MILLS, Angela
    46 Charles Street
    Cardiff
    3rd Floor
    Cf10 2ge
    Director
    46 Charles Street
    Cardiff
    3rd Floor
    Cf10 2ge
    WalesBritish165647600001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish295465260001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish123048390001

    Who are the persons with significant control of SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Apr 06, 2016
    1 Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06555131
    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.

    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