CUSTOMSPLUS LIMITED

Register to unlock more data on OkredoRegister

CUSTOMSPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12327750

Incorporation date

21/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cholmondeley House, Dee Hills Park, Chester CH3 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2019)
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon27/06/2024
Termination of appointment of Conor Anderson as a director on 2024-06-01
dot icon30/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/11/2023
Director's details changed for Mr Dominic Kevin Mcgough on 2023-11-28
dot icon05/07/2023
Termination of appointment of Paul Kleian as a director on 2023-07-03
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon09/03/2023
Notification of Dominic Mcgough as a person with significant control on 2023-03-01
dot icon09/03/2023
Cessation of Sally Ann Mcgough as a person with significant control on 2023-03-01
dot icon09/11/2022
Appointment of Mr Dominic Mcgough as a director on 2022-06-06
dot icon05/09/2022
Registered office address changed from 23 Farnworth Street Farnworth Street Widnes WA8 9LH England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 2022-09-05
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/08/2022
Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR England to 23 Farnworth Street Farnworth Street Widnes WA8 9LH on 2022-08-31
dot icon18/08/2022
Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 2022-08-18
dot icon10/08/2022
Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR England to 23 Farnworth Street Widnes WA8 9LH on 2022-08-10
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon06/06/2022
Appointment of Mr Andrew James Woods as a director on 2022-06-06
dot icon06/06/2022
Director's details changed for Mrs Sally Ann Mcgough on 2022-06-06
dot icon06/06/2022
Appointment of Mr Paul Kleian as a director on 2022-06-06
dot icon06/06/2022
Appointment of Mr Conor Anderson as a director on 2022-06-06
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon08/12/2021
Cessation of Sally Ann Mcgough as a person with significant control on 2021-06-04
dot icon20/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/06/2021
Notification of Sally Ann Mcgough as a person with significant control on 2021-06-04
dot icon04/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon04/06/2021
Notification of Sally Ann Mcgough as a person with significant control on 2021-06-04
dot icon04/06/2021
Cessation of Jack Denis Roberts as a person with significant control on 2021-06-04
dot icon04/06/2021
Termination of appointment of Jack Denis Roberts as a director on 2021-06-04
dot icon09/09/2020
Appointment of Mrs Sally Ann Mcgough as a director on 2020-09-09
dot icon26/05/2020
Cessation of Vincent Pybis Mcgough as a person with significant control on 2020-05-21
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon26/05/2020
Notification of Jack Denis Roberts as a person with significant control on 2020-05-21
dot icon21/05/2020
Resolutions
dot icon15/05/2020
Termination of appointment of Vincent Pybis Mcgough as a director on 2020-05-15
dot icon15/05/2020
Appointment of Mr Jack Denis Roberts as a director on 2020-05-12
dot icon14/05/2020
Registered office address changed from 17 Avenue Hq Mann Island Liverpool L3 1BP England to Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR on 2020-05-14
dot icon29/01/2020
Registered office address changed from 5 Barry Close Ellesmere Port Cheshire CH65 9HR United Kingdom to 17 Avenue Hq Mann Island Liverpool L3 1BP on 2020-01-29
dot icon21/11/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£47,021.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.30K
-
0.00
47.02K
-
2021
0
29.30K
-
0.00
47.02K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

29.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.02K £Ascended- *

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
Woods, Andrew James
Director
06/06/2022 - Present
25
Kleian, Paul
Director
06/06/2022 - 03/07/2023
4
Mr Dominic Kevin Mcgough
Director
06/06/2022 - Present
10
Mcgough, Sally Ann
Director
09/09/2020 - Present
-
Anderson, Conor
Director
06/06/2022 - 01/06/2024
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUSTOMSPLUS LIMITED

CUSTOMSPLUS LIMITED is an(a) Active company incorporated on 21/11/2019 with the registered office located at Cholmondeley House, Dee Hills Park, Chester CH3 5AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOMSPLUS LIMITED?

toggle

CUSTOMSPLUS LIMITED is currently Active. It was registered on 21/11/2019 .

Where is CUSTOMSPLUS LIMITED located?

toggle

CUSTOMSPLUS LIMITED is registered at Cholmondeley House, Dee Hills Park, Chester CH3 5AR.

What does CUSTOMSPLUS LIMITED do?

toggle

CUSTOMSPLUS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CUSTOMSPLUS LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-11-30.