CORPORATE FINANCIAL SOLUTIONS GRP LTD

Register to unlock more data on OkredoRegister

CORPORATE FINANCIAL SOLUTIONS GRP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691164

Incorporation date

10/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Montreal Walk, St James Place, Liphook, Hampshire GU30 7TECopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon31/03/2026
Termination of appointment of Selwyn Thomas Harris as a director on 2026-03-25
dot icon31/03/2026
Cessation of Emily Mei Kheng Khoo Reardon as a person with significant control on 2026-03-25
dot icon31/03/2026
Termination of appointment of Emily Mei Kheng Khoo Reardon as a director on 2026-03-25
dot icon31/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-08-30
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-08-30
dot icon18/04/2024
Total exemption full accounts made up to 2023-08-30
dot icon27/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-08-30
dot icon06/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-08-30
dot icon11/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-30
dot icon30/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-08-30
dot icon01/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon01/04/2020
Notification of Emily Mei Kheng Khoo Reardon as a person with significant control on 2019-04-01
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-30
dot icon01/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon29/03/2018
Resolutions
dot icon27/03/2018
Total exemption full accounts made up to 2017-08-30
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon26/03/2018
Notification of Mark Reardon as a person with significant control on 2018-03-08
dot icon26/03/2018
Change of details for Denise Karen Harris as a person with significant control on 2018-03-08
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon11/05/2017
Confirmation statement made on 2017-03-10 with updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-08-30
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-30
dot icon30/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon01/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-08-30
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-30
dot icon01/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon11/02/2014
Purchase of own shares.
dot icon11/02/2014
Purchase of own shares.
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-30
dot icon10/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-30
dot icon23/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-30
dot icon24/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-30
dot icon10/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon10/03/2010
Director's details changed for Selwyn Thomas Harris on 2010-03-08
dot icon15/06/2009
Total exemption small company accounts made up to 2008-08-30
dot icon06/04/2009
Return made up to 10/03/09; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-08-30
dot icon10/04/2008
Return made up to 10/03/08; full list of members
dot icon10/08/2007
New director appointed
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-30
dot icon04/04/2007
Return made up to 10/03/07; full list of members
dot icon16/10/2006
New director appointed
dot icon15/06/2006
Total exemption small company accounts made up to 2005-08-30
dot icon05/06/2006
Return made up to 10/03/06; full list of members; amend
dot icon24/05/2006
Particulars of mortgage/charge
dot icon05/04/2006
Return made up to 10/03/06; full list of members
dot icon05/04/2006
Secretary's particulars changed
dot icon06/03/2006
New secretary appointed
dot icon15/08/2005
Secretary resigned
dot icon08/04/2005
Return made up to 10/03/05; full list of members
dot icon16/12/2004
Accounts for a dormant company made up to 2004-08-30
dot icon16/12/2004
Ad 01/09/04-08/12/04 £ si [email protected]=33000 £ ic 41250/74250
dot icon16/12/2004
Nc inc already adjusted 08/12/04
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon27/08/2004
Ad 11/08/04--------- £ si [email protected]=1250 £ ic 40000/41250
dot icon21/04/2004
Ad 08/03/04--------- £ si [email protected]
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon17/04/2004
Return made up to 10/03/04; full list of members
dot icon23/01/2004
New director appointed
dot icon17/01/2004
Accounting reference date extended from 31/03/04 to 30/08/04
dot icon02/04/2003
Registered office changed on 02/04/03 from: 2 montreal walk st james place liphook hampshire GU30 7TE
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
New director appointed
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Registered office changed on 18/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.28K
-
0.00
-
-
2022
0
40.28K
-
0.00
-
-
2023
0
40.28K
-
0.00
-
-
2023
0
40.28K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

40.28K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Denise Karen
Director
14/03/2003 - Present
2
Harris, Selwyn Thomas
Director
14/12/2006 - 25/03/2026
-
Khoo Reardon, Emily Mei Kheng
Director
04/10/2006 - 25/03/2026
2
Mark Reardon
Director
25/03/2003 - Present
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE FINANCIAL SOLUTIONS GRP LTD

CORPORATE FINANCIAL SOLUTIONS GRP LTD is an(a) Active company incorporated on 10/03/2003 with the registered office located at 2 Montreal Walk, St James Place, Liphook, Hampshire GU30 7TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE FINANCIAL SOLUTIONS GRP LTD?

toggle

CORPORATE FINANCIAL SOLUTIONS GRP LTD is currently Active. It was registered on 10/03/2003 .

Where is CORPORATE FINANCIAL SOLUTIONS GRP LTD located?

toggle

CORPORATE FINANCIAL SOLUTIONS GRP LTD is registered at 2 Montreal Walk, St James Place, Liphook, Hampshire GU30 7TE.

What does CORPORATE FINANCIAL SOLUTIONS GRP LTD do?

toggle

CORPORATE FINANCIAL SOLUTIONS GRP LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CORPORATE FINANCIAL SOLUTIONS GRP LTD?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Selwyn Thomas Harris as a director on 2026-03-25.