COURT ENFORCEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

COURT ENFORCEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08397825

Incorporation date

11/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 10 Lloyd's Avenue, London EC3N 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2013)
dot icon01/05/2026
Appointment of Mr Tom Frans Vanoverschelde as a director on 2026-04-22
dot icon01/05/2026
Termination of appointment of Xiangwen Lu as a director on 2026-04-24
dot icon16/02/2026
Registered office address changed from Floor 9 Peninsular House 30-36 Monument Street London EC3R 8LJ England to 3rd Floor 10 Lloyd's Avenue London EC3N 3AJ on 2026-02-16
dot icon04/02/2026
Change of details for Cder Group International Limited as a person with significant control on 2025-10-09
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon09/01/2025
Termination of appointment of Yuya Ono as a director on 2024-12-11
dot icon04/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/06/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon10/04/2024
Full accounts made up to 2023-03-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon27/03/2023
Change of details for Cder Group International Limited as a person with significant control on 2023-03-08
dot icon23/03/2023
Change of details for Cder Group Limited as a person with significant control on 2023-03-08
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon09/01/2023
Registration of charge 083978250001, created on 2022-12-23
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon30/11/2022
Termination of appointment of Malcolm Davies as a director on 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon01/07/2022
Appointment of Mr Paul Anthony Caddy as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Daron John Charles Robinson as a director on 2022-06-30
dot icon25/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon12/04/2022
Termination of appointment of Kazuhiko Suzuki as a director on 2022-04-11
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon01/04/2021
Termination of appointment of Wayne William Henry Whitford as a director on 2021-03-26
dot icon02/12/2020
Termination of appointment of Daren Andrew Simcox as a director on 2020-11-30
dot icon27/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon27/10/2020
Change of details for Jbw Group Ltd as a person with significant control on 2020-08-01
dot icon11/08/2020
Termination of appointment of Francis John Millerick as a director on 2020-07-31
dot icon01/05/2020
Full accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon26/03/2019
Termination of appointment of Masaki Motegi as a director on 2019-03-25
dot icon08/02/2019
Termination of appointment of Simon John Williamson as a director on 2019-02-01
dot icon07/02/2019
Appointment of Mr Alan Smith as a director on 2019-02-01
dot icon29/01/2019
Appointment of Mr Kazuhiko Suzuki as a director on 2018-09-04
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon15/10/2018
Notification of Jbw Group Ltd as a person with significant control on 2018-09-04
dot icon12/10/2018
Registered office address changed from . Leytonstone House Leytonstone London E11 1GA United Kingdom to Floor 9 Peninsular House 30-36 Monument Street London EC3R 8LJ on 2018-10-12
dot icon12/10/2018
Withdrawal of a person with significant control statement on 2018-10-12
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon04/09/2018
Director's details changed for Mr Kazuhiko Suzuki on 2018-09-04
dot icon04/09/2018
Appointment of Mr Masaki Motegi as a director on 2018-09-04
dot icon04/09/2018
Appointment of Ms Xiangwen Lu as a director on 2018-09-04
dot icon04/09/2018
Appointment of Mr Nicholas Sean Tubbs as a director on 2018-09-04
dot icon04/09/2018
Termination of appointment of Russell Alfred James Poulter as a director on 2018-09-04
dot icon04/09/2018
Termination of appointment of Kenneth William Lawrence as a director on 2018-09-04
dot icon04/09/2018
Appointment of Mr Yuya Ono as a director on 2018-09-04
dot icon04/09/2018
Rectified The AP01 was removed from the public record on the 09/11/2018 as the information was invalid or ineffective.
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon04/10/2016
Appointment of Mr Malcolm Davies as a director on 2016-07-01
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-04-25
dot icon11/05/2016
Appointment of Mr Kenneth William Lawrence as a director on 2015-04-01
dot icon27/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon25/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon25/04/2016
Appointment of Mr Daron John Charles Robinson as a director on 2016-04-07
dot icon24/03/2016
Registered office address changed from , 50 Broadway, London, SW1H 0BL to . Leytonstone House Leytonstone London E11 1GA on 2016-03-24
dot icon12/02/2016
Termination of appointment of Broadway Secretaries Limited as a secretary on 2015-12-23
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-11
dot icon27/03/2015
Appointment of Mr Russell Alfred James Poulter as a director on 2014-06-06
dot icon11/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon04/07/2014
Appointment of Mr Wayne William Henry Whitford as a director
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Sub-division of shares on 2014-05-27
dot icon18/06/2014
Particulars of variation of rights attached to shares
dot icon18/06/2014
Change of share class name or designation
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-05-27
dot icon18/06/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon05/06/2014
Termination of appointment of Guy Vincent as a director
dot icon30/05/2014
Appointment of Mr Francis John Millerick as a director
dot icon29/05/2014
Appointment of Mr Daren Andrew Simcox as a director
dot icon02/05/2014
Appointment of Mr Simon John Williamson as a director
dot icon01/04/2014
Appointment of Broadway Secretaries Limited as a secretary
dot icon17/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon11/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWAY SECRETARIES LIMITED
Corporate Secretary
28/02/2014 - 23/12/2015
58
Smith, Alan
Director
01/02/2019 - Present
3
Caddy, Paul Anthony
Director
30/06/2022 - Present
15
Tubbs, Nicholas Sean
Director
04/09/2018 - Present
20
Ono, Yuya
Director
04/09/2018 - 11/12/2024
20

Persons with Significant Control

2
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 COURT ENFORCEMENT SERVICES LTD

COURT ENFORCEMENT SERVICES LTD is an(a) Active company incorporated on 11/02/2013 with the registered office located at 3rd Floor 10 Lloyd's Avenue, London EC3N 3AJ. 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 COURT ENFORCEMENT SERVICES LTD?

toggle

COURT ENFORCEMENT SERVICES LTD is currently Active. It was registered on 11/02/2013 .

Where is COURT ENFORCEMENT SERVICES LTD located?

toggle

COURT ENFORCEMENT SERVICES LTD is registered at 3rd Floor 10 Lloyd's Avenue, London EC3N 3AJ.

What does COURT ENFORCEMENT SERVICES LTD do?

toggle

COURT ENFORCEMENT SERVICES LTD operates in the Justice and judicial activities (84.23 - SIC 2007) sector.

What is the latest filing for COURT ENFORCEMENT SERVICES LTD?

toggle

The latest filing was on 01/05/2026: Appointment of Mr Tom Frans Vanoverschelde as a director on 2026-04-22.