CARD PERSONALISATION SOLUTIONS LIMITED

CARD PERSONALISATION SOLUTIONS LIMITED

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

    Company NameCARD PERSONALISATION SOLUTIONS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04881094
    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 CARD PERSONALISATION SOLUTIONS LIMITED?

    • Manufacture of paper stationery (17230) / Manufacturing
    • Computer facilities management activities (62030) / Information and communication

    Where is CARD PERSONALISATION SOLUTIONS LIMITED located?

    Registered Office Address
    Cwg House
    Gallamore Lane
    LN8 3HA Market Rasen
    Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARD PERSONALISATION SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CARD PERSONALISATION SOLUTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 08, 2023
    Next Confirmation Statement DueJun 22, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2022
    OverdueYes

    What are the latest filings for CARD PERSONALISATION SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX England to Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA on Apr 13, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Registered office address changed from C/O Kingscott Dix Limited Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX on May 09, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Aug 29, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Aug 29, 2016 with updates

    6 pagesCS01

    Annual return made up to Aug 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 50
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Cancellation of shares. Statement of capital on Apr 06, 2015

    • Capital: GBP 65
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Who are the officers of CARD PERSONALISATION SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAUDRY, Tahir David
    Goodridge Court
    Goodridge Avenue
    GL2 5EN Gloucester
    C/O Kingscott Dix Limited
    Gloucestershire
    United Kingdom
    Director
    Goodridge Court
    Goodridge Avenue
    GL2 5EN Gloucester
    C/O Kingscott Dix Limited
    Gloucestershire
    United Kingdom
    United KingdomBritish135917830001
    PATERSON, Andrew John
    Goodridge Court
    Goodridge Avenue
    GL2 5EN Gloucester
    C/O Kingscott Dix Limited
    Gloucestershire
    United Kingdom
    Director
    Goodridge Court
    Goodridge Avenue
    GL2 5EN Gloucester
    C/O Kingscott Dix Limited
    Gloucestershire
    United Kingdom
    United KingdomBritish97699390001
    ALLEN, Christopher Peter
    136 Evelyn Avenue
    HA4 8AQ Ruislip
    Middlesex
    Secretary
    136 Evelyn Avenue
    HA4 8AQ Ruislip
    Middlesex
    British77865460003
    MCCORMICK, William
    Springwells
    SA62 5DQ Ambleston
    Dyfed
    Secretary
    Springwells
    SA62 5DQ Ambleston
    Dyfed
    British93124470001
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    ALLEN, Christopher Peter
    136 Evelyn Avenue
    HA4 8AQ Ruislip
    Middlesex
    Director
    136 Evelyn Avenue
    HA4 8AQ Ruislip
    Middlesex
    EnglandBritish77865460003
    MCCORMICK, William
    Springwells
    SA62 5DQ Ambleston
    Dyfed
    Director
    Springwells
    SA62 5DQ Ambleston
    Dyfed
    British93124470001
    PINCH, Adrian
    71 Carver Hill Road
    HP11 2TZ High Wycombe
    Buckinghamshire
    Director
    71 Carver Hill Road
    HP11 2TZ High Wycombe
    Buckinghamshire
    EnglandBritish100673940002
    SMITH, Daniel
    43 East View Close
    CB10 2TZ Radwinter
    Essex
    Director
    43 East View Close
    CB10 2TZ Radwinter
    Essex
    British92912250001
    SMITH, Michael William
    62 Osier Crescent
    N10 1QX London
    Director
    62 Osier Crescent
    N10 1QX London
    EnglandBritish84241120003
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Who are the persons with significant control of CARD PERSONALISATION SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew John Paterson
    Gallamore Lane
    LN8 3HA Market Rasen
    Cwg House
    Lincolnshire
    England
    Apr 06, 2016
    Gallamore Lane
    LN8 3HA Market Rasen
    Cwg House
    Lincolnshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Tahir David Chaudry
    Gallamore Lane
    LN8 3HA Market Rasen
    Cwg House
    Lincolnshire
    England
    Apr 06, 2016
    Gallamore Lane
    LN8 3HA Market Rasen
    Cwg House
    Lincolnshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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