CUSTOMER DRIVEN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CUSTOMER DRIVEN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03006639

Incorporation date

06/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 West Street, Oxford, Oxfordshire OX2 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1995)
dot icon13/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Withdrawal of a person with significant control statement on 2024-11-19
dot icon19/11/2024
Notification of Bruce Finley Mcnaughton as a person with significant control on 2016-04-07
dot icon19/11/2024
Notification of Cathryn Carlson Mcnaughton as a person with significant control on 2016-04-07
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon17/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon08/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2018
Director's details changed for Mrs Cathryn Carlson Mcnaughton on 2018-08-09
dot icon31/08/2018
Director's details changed for Bruce Finley Mcnaughton on 2018-08-09
dot icon02/05/2018
Director's details changed for Mrs Cathryn Carlson Mcnaughton on 2018-05-02
dot icon02/05/2018
Director's details changed for Bruce Finley Mcnaughton on 2018-05-02
dot icon02/05/2018
Secretary's details changed for Mrs Cathryn Carlson Mcnaughton on 2018-05-02
dot icon02/05/2018
Registered office address changed from 1 Doyley Road Oxford Oxfordshire OX2 0BG England to 61 West Street Oxford Oxfordshire OX2 0BH on 2018-05-02
dot icon09/01/2018
Secretary's details changed for Mrs Cathryn Carlson Mcnaughton on 2017-05-19
dot icon09/01/2018
Director's details changed for Mrs Cathryn Carlson Mcnaughton on 2017-05-19
dot icon09/01/2018
Director's details changed for Bruce Finley Mcnaughton on 2017-05-19
dot icon09/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Registered office address changed from The Cobb the Crescent Shiplake Henley on Thames Oxfordshire RG9 3LL to 1 Doyley Road Oxford Oxfordshire OX2 0BG on 2017-06-14
dot icon20/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/01/2011
Termination of appointment of Andrew Mcnaughton as a director
dot icon25/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon24/01/2010
Director's details changed for Cathryn Carlson Mcnaughton on 2010-01-24
dot icon24/01/2010
Director's details changed for Andrew Mcnaughton on 2010-01-24
dot icon24/01/2010
Director's details changed for Bruce Finley Mcnaughton on 2010-01-24
dot icon23/01/2009
Return made up to 06/01/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 06/01/08; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 06/01/07; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/02/2006
Return made up to 06/01/06; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2005
Ad 06/02/04--------- £ si 54@1
dot icon20/01/2005
Return made up to 06/01/05; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 06/01/04; full list of members
dot icon21/01/2004
New director appointed
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/01/2003
Return made up to 06/01/03; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/01/2002
Return made up to 06/01/02; full list of members
dot icon18/01/2001
Return made up to 06/01/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/01/2000
Return made up to 06/01/00; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon28/01/1999
Return made up to 06/01/99; full list of members
dot icon09/02/1998
Return made up to 06/01/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/02/1997
Return made up to 06/01/97; full list of members
dot icon08/11/1996
Accounts for a small company made up to 1996-03-31
dot icon21/02/1996
Return made up to 06/01/96; full list of members
dot icon14/02/1995
Ad 18/01/95--------- £ si 668@1=668 £ ic 2/670
dot icon14/02/1995
Accounting reference date notified as 31/03
dot icon12/01/1995
Secretary resigned
dot icon06/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bruce Finley Mcnaughton
Director
06/01/1995 - Present
-
Mrs Cathryn Carlson Mcnaughton
Director
06/01/1995 - Present
-

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+
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 CUSTOMER DRIVEN SOLUTIONS LIMITED

CUSTOMER DRIVEN SOLUTIONS LIMITED is an(a) Active company incorporated on 06/01/1995 with the registered office located at 61 West Street, Oxford, Oxfordshire OX2 0BH. 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 CUSTOMER DRIVEN SOLUTIONS LIMITED?

toggle

CUSTOMER DRIVEN SOLUTIONS LIMITED is currently Active. It was registered on 06/01/1995 .

Where is CUSTOMER DRIVEN SOLUTIONS LIMITED located?

toggle

CUSTOMER DRIVEN SOLUTIONS LIMITED is registered at 61 West Street, Oxford, Oxfordshire OX2 0BH.

What does CUSTOMER DRIVEN SOLUTIONS LIMITED do?

toggle

CUSTOMER DRIVEN SOLUTIONS LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for CUSTOMER DRIVEN SOLUTIONS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-06 with no updates.