CORPORATE VENUE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CORPORATE VENUE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03228358

Incorporation date

23/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

1 Churchill Way, Macclesfield SK11 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1996)
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Director's details changed for Ms Karen Michelle Hanks on 2025-11-14
dot icon14/11/2025
Change of details for Ms Karen Michelle Hanks as a person with significant control on 2025-11-14
dot icon14/11/2025
Secretary's details changed for Ms Karen Michelle Hanks on 2025-11-14
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Secretary's details changed for Ms Karen Michelle Hanks on 2020-06-30
dot icon28/02/2022
Director's details changed for Ms Karen Michelle Hanks on 2021-06-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/05/2020
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Registered office address changed from 6 Bank Street Malvern WR14 2JN England to 1 Churchill Way Macclesfield SK11 6AY on 2020-04-09
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/12/2019
Satisfaction of charge 032283580001 in full
dot icon03/09/2019
Micro company accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/09/2018
Registration of charge 032283580001, created on 2018-09-24
dot icon20/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon30/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/03/2018
Registered office address changed from 6 Bank Street Malvern WR14 2JG England to 6 Bank Street Malvern WR14 2JN on 2018-03-26
dot icon22/03/2018
Registered office address changed from 1 Worcester Road Malvern Worcestershire WR14 4QY to 6 Bank Street Malvern WR14 2JG on 2018-03-22
dot icon14/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Termination of appointment of Philip Miles Banner as a director on 2016-07-22
dot icon22/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon16/08/2010
Director's details changed for Karen Michelle Hanks on 2010-03-02
dot icon16/08/2010
Director's details changed for Mr Philip Miles Banner on 2010-03-02
dot icon25/03/2010
Appointment of Mr Philip Miles Banner as a director
dot icon25/03/2010
Registered office address changed from Cardinal Building Enigma Commercial Centre Sandy's Road Malvern Worcestershire WR14 1JJ on 2010-03-25
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Return made up to 07/07/09; full list of members
dot icon19/08/2009
Registered office changed on 19/08/2009 from cardinal building enigma commercial centre sandy's road malvern worcestershire WR14 1JJ united kingdom
dot icon05/02/2009
Appointment terminated director philip banner
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 07/07/08; full list of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from cardinal building enigma commercial centre sandy's road, malvern worcetershire WR14 1JJ
dot icon06/10/2008
Appointment terminated director william banner
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Registered office changed on 27/12/07 from: 141 church street malvern worcestershire WR14 2AN
dot icon16/08/2007
Return made up to 07/07/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/07/2006
Return made up to 07/07/06; full list of members
dot icon10/07/2006
Director resigned
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/09/2005
New director appointed
dot icon30/08/2005
Return made up to 07/07/05; full list of members
dot icon30/08/2005
Registered office changed on 30/08/05 from: 6 tanglewood heights malvern WR14 1GN
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 07/07/04; full list of members
dot icon21/07/2003
Return made up to 07/07/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/08/2002
Return made up to 23/07/02; full list of members
dot icon09/08/2001
Return made up to 23/07/01; full list of members
dot icon29/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/11/2000
Registered office changed on 23/11/00 from: 16 the avenue tonyrefail porth mid glamorgan CF39 8PR
dot icon25/07/2000
Return made up to 23/07/00; full list of members
dot icon20/06/2000
Registered office changed on 20/06/00 from: 22 park lodge close cheadle cheshire SK8 1HU
dot icon14/03/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon14/03/2000
Accounts for a small company made up to 1999-07-31
dot icon20/07/1999
Return made up to 23/07/99; full list of members
dot icon29/06/1999
New director appointed
dot icon26/05/1999
Accounts for a small company made up to 1998-07-31
dot icon27/07/1998
Return made up to 23/07/98; full list of members
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New secretary appointed
dot icon01/06/1998
Registered office changed on 01/06/98 from: 16 the avenue tonyrefail porth mid glamorgan CF39 8PR
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Secretary resigned
dot icon21/05/1998
Accounts for a small company made up to 1997-07-31
dot icon10/02/1998
Registered office changed on 10/02/98 from: 16 the avenue tonyrefail porth mid glamorgan CF39 8PR
dot icon10/02/1998
Registered office changed on 10/02/98 from: 3 thames cottages weybridge surrey KT138PX
dot icon26/09/1997
Return made up to 23/07/97; full list of members
dot icon17/06/1997
Registered office changed on 17/06/97 from: turret house 77 portsmouth road guildford surrey
dot icon19/12/1996
Ad 18/09/96--------- £ si [email protected]=100 £ ic 2/102
dot icon30/07/1996
Secretary resigned
dot icon30/07/1996
Director resigned
dot icon30/07/1996
New secretary appointed
dot icon30/07/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon23/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
8.71K
-
0.00
-
-
2022
3
2.83K
-
0.00
-
-
2023
2
1.20K
-
0.00
-
-
2023
2
1.20K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

1.20K £Descended-57.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanks, Karen Michelle
Director
23/07/1996 - Present
1
Hanks, Karen Michelle
Secretary
13/05/1998 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORPORATE VENUE SOLUTIONS LTD

CORPORATE VENUE SOLUTIONS LTD is an(a) Active company incorporated on 23/07/1996 with the registered office located at 1 Churchill Way, Macclesfield SK11 6AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE VENUE SOLUTIONS LTD?

toggle

CORPORATE VENUE SOLUTIONS LTD is currently Active. It was registered on 23/07/1996 .

Where is CORPORATE VENUE SOLUTIONS LTD located?

toggle

CORPORATE VENUE SOLUTIONS LTD is registered at 1 Churchill Way, Macclesfield SK11 6AY.

What does CORPORATE VENUE SOLUTIONS LTD do?

toggle

CORPORATE VENUE SOLUTIONS LTD operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

How many employees does CORPORATE VENUE SOLUTIONS LTD have?

toggle

CORPORATE VENUE SOLUTIONS LTD had 2 employees in 2023.

What is the latest filing for CORPORATE VENUE SOLUTIONS LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-31 with no updates.