CORGI SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORGI SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268198

Incorporation date

24/10/1996

Size

Small

Contacts

Registered address

Registered address

Suite 2 Healey House, Dene Road, Andover, Hampshire SP10 2AACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon26/02/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon04/11/2025
Appointment of Mr Bryan Martin Gates as a director on 2025-10-21
dot icon20/10/2025
Accounts for a small company made up to 2025-03-31
dot icon04/09/2025
Cessation of The Co Research Trust as a person with significant control on 2025-09-01
dot icon04/09/2025
Notification of The Co Research Trust as a person with significant control on 2016-04-06
dot icon03/09/2025
Withdrawal of a person with significant control statement on 2025-09-03
dot icon03/09/2025
Notification of The Co Research Trust as a person with significant control on 2025-09-01
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon20/09/2024
Accounts for a small company made up to 2024-03-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon06/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/02/2022
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 2022-02-28
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon18/11/2021
Accounts for a small company made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon31/08/2021
Termination of appointment of Christopher John Yates as a director on 2021-08-31
dot icon10/08/2021
Appointment of Miss Karen Gillespie as a director on 2021-07-29
dot icon30/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon06/10/2020
Accounts for a small company made up to 2020-03-31
dot icon09/06/2020
Appointment of Mr Paul Fletcher Everall as a director on 2020-04-29
dot icon09/06/2020
Termination of appointment of Jonathan Butterworth as a director on 2019-10-10
dot icon28/04/2020
Termination of appointment of Rachel Ollis as a secretary on 2020-03-31
dot icon03/04/2020
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 2020-04-03
dot icon05/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon15/10/2019
Accounts for a small company made up to 2019-03-31
dot icon13/12/2018
Registered office address changed from 4 More London Riverside London SE1 2AU England to 3rd Floor Northumberland House High Holborn London WC1V 7JZ on 2018-12-13
dot icon13/12/2018
Appointment of Ms Rachel Ollis as a secretary on 2018-12-05
dot icon22/11/2018
Accounts for a small company made up to 2018-03-31
dot icon06/11/2018
Termination of appointment of Alison Heath as a secretary on 2018-11-06
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon25/06/2018
Registered office address changed from 4 More London Riverside More London Riverside London SE1 2AU England to 4 More London Riverside London SE1 2AU on 2018-06-25
dot icon21/03/2018
Registered office address changed from 6th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF to 4 More London Riverside More London Riverside London SE1 2AU on 2018-03-21
dot icon19/03/2018
Appointment of Mr Christopher John Yates as a director on 2018-03-01
dot icon03/01/2018
Termination of appointment of Caitriona Bernadette Deakin as a director on 2017-12-31
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon30/11/2016
Accounts for a small company made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon20/06/2016
Director's details changed for Mrs Caitriona Bernadette Deakin on 2016-06-20
dot icon16/06/2016
Appointment of Mr Jonathan Butterworth as a director on 2016-05-19
dot icon29/01/2016
Termination of appointment of Christopher George Bielby as a director on 2016-01-29
dot icon01/12/2015
Appointment of Mr Christopher George Bielby as a director on 2015-11-05
dot icon30/11/2015
Appointment of Mr Roger John Webb as a director on 2015-11-05
dot icon26/11/2015
Resolutions
dot icon05/11/2015
Termination of appointment of Patricia Jean Fulker as a director on 2015-11-05
dot icon29/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon12/11/2014
Accounts for a small company made up to 2014-03-31
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon24/10/2013
Accounts for a small company made up to 2013-03-31
dot icon14/05/2013
Termination of appointment of John Kimber as a director
dot icon17/04/2013
Appointment of Mrs Caitriona Bernadette Deakin as a director
dot icon23/01/2013
Appointment of Ms Alison Heath as a secretary
dot icon18/01/2013
Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England on 2013-01-18
dot icon31/12/2012
Termination of appointment of Tamasine King as a secretary
dot icon02/11/2012
Accounts for a small company made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon18/01/2012
Miscellaneous
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon07/11/2011
Director's details changed for John Robert Kimber on 2011-10-01
dot icon07/11/2011
Director's details changed for Patricia Jean Fulker on 2011-10-01
dot icon07/11/2011
Appointment of Miss Tamasine King as a secretary
dot icon20/01/2011
Termination of appointment of Neil Read as a secretary
dot icon06/01/2011
Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX on 2011-01-06
dot icon19/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon26/07/2010
Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 2010-07-26
dot icon19/07/2010
Registered office address changed from 1 Elmwood Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8WG on 2010-07-19
dot icon03/06/2010
Termination of appointment of Richard Slater as a director
dot icon21/04/2010
Appointment of John Robert Kimber as a director
dot icon20/04/2010
Termination of appointment of Claire Heyes as a director
dot icon14/04/2010
Appointment of Patricia Jean Fulker as a director
dot icon10/02/2010
Termination of appointment of William Paton as a director
dot icon08/12/2009
Full accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon19/11/2009
Director's details changed for Clare Heyes on 2009-11-19
dot icon19/11/2009
Director's details changed for Richard Craig Alan Slater on 2009-11-19
dot icon20/08/2009
Director appointed richard craig alan slater
dot icon20/08/2009
Appointment terminated director michael thompson
dot icon11/07/2009
Director appointed claire heyes
dot icon03/07/2009
Director appointed william paton
dot icon11/12/2008
Appointment terminated director matthew sharp
dot icon30/10/2008
Return made up to 24/10/08; full list of members
dot icon30/10/2008
Director's change of particulars / matthew sharp / 27/08/2008
dot icon01/08/2008
Full accounts made up to 2008-03-31
dot icon15/02/2008
New secretary appointed
dot icon15/02/2008
Secretary resigned
dot icon15/02/2008
Director resigned
dot icon15/11/2007
Return made up to 24/10/07; full list of members
dot icon01/10/2007
Director resigned
dot icon10/08/2007
Full accounts made up to 2007-03-31
dot icon15/06/2007
Director's particulars changed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon01/12/2006
Return made up to 24/10/06; full list of members
dot icon04/10/2006
Secretary's particulars changed;director's particulars changed
dot icon03/10/2006
New secretary appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned
dot icon05/07/2006
Full accounts made up to 2006-03-31
dot icon21/04/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon17/11/2005
Return made up to 24/10/05; full list of members
dot icon30/07/2005
Full accounts made up to 2005-03-31
dot icon22/02/2005
Director resigned
dot icon03/12/2004
Return made up to 24/10/04; full list of members
dot icon18/08/2004
Full accounts made up to 2004-03-31
dot icon17/01/2004
Auditor's resignation
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon06/11/2003
Return made up to 24/10/03; no change of members
dot icon31/10/2003
Full accounts made up to 2003-03-31
dot icon31/03/2003
New director appointed
dot icon16/11/2002
Return made up to 24/10/02; no change of members
dot icon23/10/2002
Full accounts made up to 2002-03-31
dot icon08/09/2002
Director resigned
dot icon10/01/2002
Return made up to 24/10/01; full list of members
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon13/02/2001
Secretary resigned
dot icon15/01/2001
New secretary appointed
dot icon16/11/2000
Return made up to 24/10/00; no change of members
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon17/11/1999
Return made up to 24/10/99; no change of members
dot icon12/01/1999
Director resigned
dot icon25/11/1998
New director appointed
dot icon24/11/1998
Return made up to 24/10/98; full list of members
dot icon23/10/1998
New secretary appointed
dot icon23/10/1998
Secretary resigned
dot icon22/10/1998
Auditor's resignation
dot icon29/07/1998
Full accounts made up to 1998-03-31
dot icon16/01/1998
New director appointed
dot icon18/11/1997
Return made up to 24/10/97; full list of members
dot icon30/07/1997
Director resigned
dot icon08/07/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New secretary appointed;new director appointed
dot icon31/10/1996
Secretary resigned
dot icon31/10/1996
Director resigned
dot icon24/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
385.54K
-
0.00
628.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bielby, Christopher George
Director
05/11/2015 - 29/01/2016
12
Butterworth, Jonathan
Director
19/05/2016 - 10/10/2019
40
Gillespie, Karen
Director
29/07/2021 - Present
8
HALLMARK SECRETARIES LIMITED
Nominee Secretary
24/10/1996 - 24/10/1996
9278
Fulker, Patricia Jean
Director
01/04/2010 - 05/11/2015
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORGI SERVICES LIMITED

CORGI SERVICES LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at Suite 2 Healey House, Dene Road, Andover, Hampshire SP10 2AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORGI SERVICES LIMITED?

toggle

CORGI SERVICES LIMITED is currently Active. It was registered on 24/10/1996 .

Where is CORGI SERVICES LIMITED located?

toggle

CORGI SERVICES LIMITED is registered at Suite 2 Healey House, Dene Road, Andover, Hampshire SP10 2AA.

What does CORGI SERVICES LIMITED do?

toggle

CORGI SERVICES LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CORGI SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2025-12-01 with no updates.