CORPORATE PROJECT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE PROJECT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03014568

Incorporation date

26/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

450 Brook Drive, Reading, Berkshire RG2 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1995)
dot icon27/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Termination of appointment of Samuel Malcolm Graber as a director on 2025-10-02
dot icon30/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon02/12/2024
Registration of charge 030145680002, created on 2024-11-29
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Termination of appointment of Christopher Charles Pond as a director on 2024-10-02
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Appointment of Mr Christopher Charles Pond as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mr Samuel Malcolm Graber as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mr Ashley Turner as a director on 2023-10-01
dot icon06/09/2023
Registered office address changed from 450 Brook Drive Reading Berkshire RG2 6UU England to 450 Brook Drive Reading Berkshire RG2 6UU on 2023-09-06
dot icon31/08/2023
Registered office address changed from Jubilee House Third Avenue, Globe Park Marlow Bucks SL7 1EY England to 450 Brook Drive Reading Berkshire RG2 6UU on 2023-08-31
dot icon08/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon01/02/2023
Change of details for Cps Group Holdings Limited as a person with significant control on 2022-10-19
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Termination of appointment of Ivan Mansel Lloyd as a director on 2021-02-10
dot icon03/03/2021
Notification of Cps Group Holdings Limited as a person with significant control on 2021-02-10
dot icon03/03/2021
Cessation of Ivan Mansel Lloyd as a person with significant control on 2021-02-10
dot icon03/03/2021
Cessation of David John Dunning as a person with significant control on 2021-02-10
dot icon03/03/2021
Cessation of Stephen Robbert Adams as a person with significant control on 2021-02-10
dot icon03/03/2021
Termination of appointment of Ivan Mansel Lloyd as a secretary on 2021-02-10
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon25/01/2019
Satisfaction of charge 1 in full
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon30/08/2017
Registered office address changed from Regal House 4 Station Road Marlow Buckinghamshire SL7 1NZ to Jubilee House Third Avenue, Globe Park Marlow Bucks SL7 1EY on 2017-08-30
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Cancellation of shares. Statement of capital on 2015-11-20
dot icon11/04/2016
Cancellation of shares. Statement of capital on 2015-12-11
dot icon06/04/2016
Purchase of own shares.
dot icon22/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Sacha Daniel Cohn as a director on 2015-09-25
dot icon22/02/2016
Termination of appointment of Sacha Daniel Cohn as a director on 2015-09-25
dot icon18/01/2016
Purchase of own shares.
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/09/2015
Termination of appointment of Graham Austin Ellis as a director on 2015-07-27
dot icon20/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/05/2013
Appointment of Mr Sacha Daniel Cohn as a director
dot icon13/05/2013
Appointment of Mr Graham Austin Ellis as a director
dot icon13/05/2013
Appointment of Mr Stephen Robbert Adams as a director
dot icon02/05/2013
Resolutions
dot icon02/05/2013
Statement of company's objects
dot icon02/05/2013
Resolutions
dot icon02/05/2013
Change of share class name or designation
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon22/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon07/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon10/03/2010
Director's details changed for Ivan Mansel Lloyd on 2010-02-28
dot icon10/03/2010
Director's details changed for David John Dunning on 2010-02-28
dot icon10/03/2010
Director's details changed for David John Dunning on 2009-09-21
dot icon10/03/2010
Secretary's details changed for Ivan Mansel Lloyd on 2009-09-21
dot icon10/03/2010
Director's details changed for Ivan Mansel Lloyd on 2009-09-21
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/04/2009
Registered office changed on 21/04/2009 from chancery court business centre lincoln road lincolns inn high wycombe bucks HP12 3RE
dot icon19/02/2009
Return made up to 26/01/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/10/2008
Registered office changed on 17/10/2008 from 24-26 chapel street marlow buckinghamshire SL7 1DD
dot icon28/03/2008
Return made up to 26/01/08; full list of members
dot icon28/03/2008
Director's change of particulars / david dunning / 30/10/2007
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 26/01/07; full list of members
dot icon25/01/2007
Secretary's particulars changed;director's particulars changed
dot icon25/01/2007
Secretary's particulars changed;director's particulars changed
dot icon16/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 26/01/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/08/2005
Registered office changed on 26/08/05 from: stag place town lane wooburn town buckinghamshire HP10 0TT
dot icon01/03/2005
Return made up to 26/01/05; full list of members
dot icon07/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/03/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon23/02/2004
Return made up to 26/01/04; full list of members
dot icon01/12/2003
Accounts for a small company made up to 2003-01-31
dot icon27/02/2003
Return made up to 26/01/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-01-31
dot icon01/03/2002
Return made up to 26/01/02; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2001-01-31
dot icon15/02/2001
Return made up to 26/01/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-01-31
dot icon18/02/2000
Return made up to 26/01/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon28/10/1999
Auditor's resignation
dot icon04/02/1999
Return made up to 26/01/99; no change of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon22/01/1998
Return made up to 26/01/98; full list of members
dot icon01/12/1997
Full accounts made up to 1997-01-30
dot icon13/11/1997
Particulars of mortgage/charge
dot icon13/02/1997
Memorandum and Articles of Association
dot icon13/02/1997
Resolutions
dot icon05/02/1997
Return made up to 26/01/97; no change of members
dot icon26/09/1996
Full accounts made up to 1996-01-31
dot icon01/02/1996
Return made up to 26/01/96; full list of members
dot icon27/04/1995
Ad 03/04/95--------- £ si 2@1=2 £ ic 2/4
dot icon18/04/1995
Certificate of change of name
dot icon26/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-80 *

* 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
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
70
2.50M
-
0.00
1.45M
-
2022
80
2.37M
-
0.00
431.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunning, David John
Director
26/01/1995 - Present
5
Adams, Stephen Robbert
Director
12/04/2013 - Present
1
Graber, Samuel Malcolm
Director
01/10/2023 - 02/10/2025
2
Pond, Christopher Charles
Director
01/10/2023 - 02/10/2024
1
Turner, Ashley
Director
01/10/2023 - Present
1

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CORPORATE PROJECT SOLUTIONS LIMITED

CORPORATE PROJECT SOLUTIONS LIMITED is an(a) Active company incorporated on 26/01/1995 with the registered office located at 450 Brook Drive, Reading, Berkshire RG2 6UU. There are currently 3 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 CORPORATE PROJECT SOLUTIONS LIMITED?

toggle

CORPORATE PROJECT SOLUTIONS LIMITED is currently Active. It was registered on 26/01/1995 .

Where is CORPORATE PROJECT SOLUTIONS LIMITED located?

toggle

CORPORATE PROJECT SOLUTIONS LIMITED is registered at 450 Brook Drive, Reading, Berkshire RG2 6UU.

What does CORPORATE PROJECT SOLUTIONS LIMITED do?

toggle

CORPORATE PROJECT SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CORPORATE PROJECT SOLUTIONS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-26 with no updates.