Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORPORATE COMPANY SECRETARIES LTD
Company Information for

CORPORATE COMPANY SECRETARIES LTD

MARK JONES, 2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG,
Company Registration Number
05926257
Private Limited Company
Active

Company Overview

About Corporate Company Secretaries Ltd
CORPORATE COMPANY SECRETARIES LTD was founded on 2006-09-06 and has its registered office in York. The organisation's status is listed as "Active". Corporate Company Secretaries Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORPORATE COMPANY SECRETARIES LTD
 
Legal Registered Office
MARK JONES, 2 CLIFTON MOOR BUSINESS VILLAGE
JAMES NICOLSON LINK
YORK
YO30 4XG
Other companies in YO30
 
Filing Information
Company Number 05926257
Company ID Number 05926257
Date formed 2006-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE COMPANY SECRETARIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORPORATE COMPANY SECRETARIES LTD

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER JONES
Director 2010-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY COLIN JONES
Company Secretary 2006-09-26 2011-03-10
RUSSELL EDWARD WARNER
Director 2009-02-18 2010-05-17
DAVID CLOUGH
Director 2009-02-16 2010-05-14
JOHN MERVYN JONES
Director 2006-09-06 2009-02-23
IMPOREX LTD
Company Secretary 2006-09-06 2006-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER JONES REDDIES LIMITED Director 2013-03-08 CURRENT 2008-12-18 Active
MARK CHRISTOPHER JONES TIMARJO PROPERTIES LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
MARK CHRISTOPHER JONES MONEYSPINNER YORK LTD Director 2010-06-10 CURRENT 2007-03-22 Dissolved 2017-11-30
MARK CHRISTOPHER JONES CASH CONVERTERS LIMITED Director 2010-06-10 CURRENT 1992-06-19 Active
MARK CHRISTOPHER JONES EXCHANGE PROPERTIES LIMITED Director 2010-06-10 CURRENT 1991-08-14 Active
MARK CHRISTOPHER JONES DEALS ON WHEELS LIMITED Director 2010-06-10 CURRENT 1991-09-10 Active
MARK CHRISTOPHER JONES DAWNAY HOMES LIMITED Director 2010-06-10 CURRENT 1991-09-13 Active
MARK CHRISTOPHER JONES FORECOURT SERVICES (UK) LIMITED Director 2010-06-10 CURRENT 1991-09-16 Active
MARK CHRISTOPHER JONES FIRST CHOICE EUROPE LIMITED Director 2010-06-10 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES BRAZILIAN REAL ESTATE LTD. Director 2010-06-10 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES ALLIED COMMERCE LIMITED Director 2010-06-10 CURRENT 2009-01-05 Active
MARK CHRISTOPHER JONES YORK HIRE AND DRIVE LIMITED Director 2010-06-10 CURRENT 1991-09-10 Active - Proposal to Strike off
MARK CHRISTOPHER JONES TAURUS INVESTMENTS LIMITED Director 2010-06-10 CURRENT 1998-04-07 Active
MARK CHRISTOPHER JONES MULTYTRADER LIMITED Director 2010-06-10 CURRENT 2005-05-24 Active
MARK CHRISTOPHER JONES VOLCANIC ERUPTION LIMITED Director 2010-06-10 CURRENT 2007-12-11 Active
MARK CHRISTOPHER JONES COUTTS DE VERE PROPERTIES LTD Director 2010-06-10 CURRENT 1991-05-20 Active
MARK CHRISTOPHER JONES AUTO COMPUTER SERVICES LIMITED Director 2010-06-10 CURRENT 1991-09-13 Active
MARK CHRISTOPHER JONES PALOMA BEACH PROPERTIES LIMITED Director 2010-06-10 CURRENT 1991-09-19 Active
MARK CHRISTOPHER JONES AUTO REFINISHERS LIMITED Director 2010-06-10 CURRENT 1991-09-18 Active
MARK CHRISTOPHER JONES IMPOREX LIMITED Director 2010-06-10 CURRENT 1991-09-19 Active
MARK CHRISTOPHER JONES CHEQUE CASHERS LIMITED Director 2010-06-10 CURRENT 1998-07-09 Active
MARK CHRISTOPHER JONES PREMIER FINANCIAL PLANNING (YORK) LTD Director 2010-06-10 CURRENT 2006-11-13 Active
MARK CHRISTOPHER JONES PROPERTY PARTNERS WORLDWIDE LIMITED Director 2010-06-10 CURRENT 2008-09-01 Active
MARK CHRISTOPHER JONES PROPERTY INVESTMENT PARTNERS LIMITED Director 2010-06-10 CURRENT 2008-09-02 Active
MARK CHRISTOPHER JONES MOTOR TRADER LIMITED Director 2010-06-10 CURRENT 2009-01-05 Active
MARK CHRISTOPHER JONES RELTON TRANSPORT LIMITED Director 2010-06-10 CURRENT 1991-07-17 Active
MARK CHRISTOPHER JONES THE SECOND MOUSE LIMITED Director 2010-06-10 CURRENT 2004-12-06 Active
MARK CHRISTOPHER JONES MLW TRADING LTD Director 2010-06-10 CURRENT 2007-07-05 Active
MARK CHRISTOPHER JONES DE VERE SECURITIES LTD Director 2010-05-13 CURRENT 2006-03-24 Active
MARK CHRISTOPHER JONES E.U. FACTORS LTD Director 2010-05-13 CURRENT 2006-07-21 Active
MARK CHRISTOPHER JONES DOOZI INVESTMENT COMPANY LTD Director 2010-05-13 CURRENT 2006-10-11 Active
MARK CHRISTOPHER JONES I. P. INVESTMENTS (UK) LTD Director 2010-05-13 CURRENT 2006-10-13 Active
MARK CHRISTOPHER JONES SMARTGEEK LTD Director 2010-05-13 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES THE DEBT RECOVERY ADVISORY HELPLINE (UK) LIMITED Director 2010-05-13 CURRENT 2006-12-04 Active
MARK CHRISTOPHER JONES KWESTRIAN LTD Director 2010-05-13 CURRENT 2008-12-11 Active
MARK CHRISTOPHER JONES CAR & COMMERCIAL SALES LIMITED Director 2010-05-13 CURRENT 1991-09-11 Active
MARK CHRISTOPHER JONES GLOBAL COMPANY FORMATION LIMITED Director 2010-05-13 CURRENT 2006-09-06 Active
MARK CHRISTOPHER JONES CONTRACTING CONSULTANCY UK LTD Director 2010-05-13 CURRENT 2006-12-12 Liquidation
MARK CHRISTOPHER JONES FIRST CHOICE WORLDWIDE LTD Director 2010-05-13 CURRENT 2006-12-12 Active
MARK CHRISTOPHER JONES TENERIFE ENTERPRISES LIMITED Director 2010-05-13 CURRENT 1991-09-19 Active
MARK CHRISTOPHER JONES THE DEBT RECOVERY HELPLINE (UK) LIMITED Director 2010-05-13 CURRENT 2006-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-08MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-22Change of details for Mr Mark Christopher Jones as a person with significant control on 2023-05-22
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM The Poplars Main Street Shipton by Beningbrough York YO30 1AB England
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/22 FROM C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2018-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0106/09/15 ANNUAL RETURN FULL LIST
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-10AR0106/09/14 ANNUAL RETURN FULL LIST
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-06AR0106/09/13 ANNUAL RETURN FULL LIST
2013-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-09-06AR0106/09/12 ANNUAL RETURN FULL LIST
2012-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-09-08AR0106/09/11 ANNUAL RETURN FULL LIST
2011-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-03-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY JONES
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/11 FROM Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE
2010-09-09AR0106/09/10 ANNUAL RETURN FULL LIST
2010-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARNER
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLOUGH
2010-05-13AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES
2009-09-16363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE UNITED KINGDOM
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2009-02-19288aDIRECTOR APPOINTED MR RUSSELL EDWARD WARNER
2009-02-16288aDIRECTOR APPOINTED MR DAVID CLOUGH
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM MOORGATE HOUSE 92 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JX
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-22363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-18363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-09-1888(2)RAD 06/09/06--------- £ SI 1@1=1
2006-10-04288aNEW SECRETARY APPOINTED
2006-10-04288bSECRETARY RESIGNED
2006-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORPORATE COMPANY SECRETARIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORPORATE COMPANY SECRETARIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORPORATE COMPANY SECRETARIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORPORATE COMPANY SECRETARIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 1
Shareholder Funds 2012-10-01 £ 1
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORPORATE COMPANY SECRETARIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORPORATE COMPANY SECRETARIES LTD
Trademarks
We have not found any records of CORPORATE COMPANY SECRETARIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATE COMPANY SECRETARIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CORPORATE COMPANY SECRETARIES LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CORPORATE COMPANY SECRETARIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE COMPANY SECRETARIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORPORATE COMPANY SECRETARIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.