CUSTOM CARD SERVICES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CUSTOM CARD SERVICES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02696221

Incorporation date

11/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lennox, Lennox Road, Basingstoke, Hampshire RG22 4APCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1992)
dot icon14/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon31/10/2024
Appointment of Mr William James Leon Tilney as a director on 2024-10-28
dot icon30/10/2024
Cessation of David Leon Tilney as a person with significant control on 2024-10-28
dot icon30/10/2024
Termination of appointment of David Leon Tilney as a director on 2024-10-28
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon13/10/2021
Accounts for a small company made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon20/11/2020
Accounts for a small company made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon02/12/2019
Accounts for a small company made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon01/08/2017
Accounts for a small company made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon16/09/2016
Accounts for a small company made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon15/03/2016
Satisfaction of charge 3 in full
dot icon15/03/2016
Satisfaction of charge 2 in full
dot icon15/03/2016
Satisfaction of charge 1 in full
dot icon10/09/2015
Registered office address changed from Spectrum House 8 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX to The Lennox Lennox Road Basingstoke Hampshire RG22 4AP on 2015-09-10
dot icon01/09/2015
Accounts for a small company made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon04/12/2014
Accounts for a small company made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon28/11/2012
Registered office address changed from the Lennox, Lennox Road Basingstoke Hampshire RG22 4AP on 2012-11-28
dot icon18/09/2012
Accounts for a small company made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon10/08/2011
Accounts for a small company made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon18/08/2010
Accounts for a small company made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon08/04/2010
Director's details changed for David Leon Tilney on 2010-03-11
dot icon06/07/2009
Accounts for a small company made up to 2009-03-31
dot icon08/04/2009
Return made up to 11/03/09; full list of members
dot icon10/09/2008
Accounts for a small company made up to 2008-03-31
dot icon08/04/2008
Return made up to 11/03/08; full list of members
dot icon14/02/2008
Auditor's resignation
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon30/05/2007
Registered office changed on 30/05/07 from: emos house 2 treadaway technical centre treadaway hill high wycombe buckinghamshire HP10 9RS
dot icon16/03/2007
Return made up to 11/03/07; full list of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/04/2006
Particulars of mortgage/charge
dot icon17/03/2006
Return made up to 11/03/06; full list of members
dot icon20/12/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon24/10/2005
Return made up to 11/03/05; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New secretary appointed
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Secretary resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon09/06/2004
Director's particulars changed
dot icon03/06/2004
Secretary's particulars changed
dot icon23/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon29/03/2004
Return made up to 11/03/04; full list of members
dot icon25/03/2003
Return made up to 11/03/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon03/02/2003
Full accounts made up to 2002-09-30
dot icon30/09/2002
Location of register of members
dot icon11/04/2002
Location of register of members
dot icon14/03/2002
Return made up to 11/03/02; full list of members
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon25/10/2001
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon25/10/2001
Registered office changed on 25/10/01 from: albany house 73-79 station road west drayton middlesex UB7 7LT
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Secretary resigned;director resigned
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon09/10/2001
Accounts for a small company made up to 2001-06-30
dot icon01/10/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon25/04/2001
Return made up to 11/03/01; full list of members
dot icon25/04/2001
Director resigned
dot icon21/02/2001
Accounts for a small company made up to 2000-07-31
dot icon14/04/2000
Return made up to 11/03/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-07-31
dot icon14/05/1999
Return made up to 11/03/99; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-07-31
dot icon12/11/1998
£ ic 5000/4000 31/10/98 £ sr 1000@1=1000
dot icon11/11/1998
Declaration of assistance for shares acquisition
dot icon11/11/1998
Resolutions
dot icon03/11/1998
Particulars of mortgage/charge
dot icon15/07/1998
Particulars of mortgage/charge
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Accounts for a small company made up to 1997-07-31
dot icon27/05/1998
Return made up to 11/03/98; full list of members
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Registered office changed on 18/02/98 from: corbiere house 21-23 new road basingstoke hampshire RG21 7PR
dot icon12/05/1997
Accounts for a small company made up to 1996-07-31
dot icon12/05/1997
New director appointed
dot icon12/05/1997
Return made up to 11/03/97; no change of members
dot icon21/06/1996
Registered office changed on 21/06/96 from: york house vicarage lane hound green basingstoke hampshire RG27 8LE
dot icon29/05/1996
Auditor's resignation
dot icon18/03/1996
Full accounts made up to 1995-07-31
dot icon06/03/1996
Return made up to 11/03/96; no change of members
dot icon31/03/1995
Accounts for a small company made up to 1994-07-31
dot icon02/03/1995
Return made up to 11/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
New director appointed
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Ad 11/04/94--------- £ si 4998@1=4998 £ ic 2/5000
dot icon27/04/1994
£ nc 100/5000 11/04/94
dot icon18/03/1994
Return made up to 11/03/94; no change of members
dot icon14/03/1994
Registered office changed on 14/03/94 from: suite 22 bridge house bridge street walton on thames surrey KT12 1AL
dot icon12/03/1994
Full accounts made up to 1993-07-31
dot icon09/03/1993
Return made up to 11/03/93; full list of members
dot icon17/11/1992
Accounting reference date notified as 31/07
dot icon16/03/1992
Registered office changed on 16/03/92 from: staple inn building (south) staple inn london WC1V 7QE
dot icon16/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/03/1992
Director resigned;new director appointed
dot icon11/03/1992
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
11/03/2026
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
9
1.23M
-
0.00
40.76K
-
2022
8
1.21M
-
0.00
25.11K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
10/03/1992 - 10/03/1992
1867
C & M REGISTRARS LIMITED
Nominee Director
10/03/1992 - 10/03/1992
2135
Johnson, Ian Albert
Director
19/05/1998 - 05/03/2001
10
Leonard, Peter Charles
Director
02/10/2001 - 30/09/2004
45
Tilney, David Leon
Director
01/10/2004 - 28/10/2024
9

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 CUSTOM CARD SERVICES INTERNATIONAL LIMITED

CUSTOM CARD SERVICES INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/03/1992 with the registered office located at The Lennox, Lennox Road, Basingstoke, Hampshire RG22 4AP. There are currently 2 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 CUSTOM CARD SERVICES INTERNATIONAL LIMITED?

toggle

CUSTOM CARD SERVICES INTERNATIONAL LIMITED is currently Active. It was registered on 11/03/1992 .

Where is CUSTOM CARD SERVICES INTERNATIONAL LIMITED located?

toggle

CUSTOM CARD SERVICES INTERNATIONAL LIMITED is registered at The Lennox, Lennox Road, Basingstoke, Hampshire RG22 4AP.

What does CUSTOM CARD SERVICES INTERNATIONAL LIMITED do?

toggle

CUSTOM CARD SERVICES INTERNATIONAL LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CUSTOM CARD SERVICES INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/03/2026: Confirmation statement made on 2026-03-11 with no updates.