ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corporate Project Solutions Limited

Corporate Project Solutions Limited is an active company incorporated on 26 January 1995 with the registered office located in Reading, Berkshire. Corporate Project Solutions Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03014568
Private limited company
Age
30 years
Incorporated 26 January 1995
Size
Unreported
Confirmation
Submitted
Dated 26 January 2025 (7 months ago)
Next confirmation dated 26 January 2026
Due by 9 February 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
450 Brook Drive
Reading
Berkshire
RG2 6UU
England
Address changed on 6 Sep 2023 (2 years ago)
Previous address was 450 Brook Drive Reading Berkshire RG2 6UU England
Telephone
01628321321
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Professional Services Director • British • Lives in England • Born in Aug 1982
Director • Consultant • British • Lives in England • Born in Dec 1966
Director • Sales Director • British • Lives in Italy • Born in May 1990
Director • Management Consultant • British • Lives in UK • Born in May 1973
Director • Chief Technical Officer • British • Lives in England • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CPS Group Holdings Limited
Mr Stephen Robbert Adams, Mr Samuel Malcolm Graber, and 2 more are mutual people.
Active
The Chestnut Appeal For Men's Health Ltd
Mr Samuel Malcolm Graber is a mutual person.
Active
Chase Management Services Limited
Mr David John Dunning is a mutual person.
Active
Deep Team Limited
Mr David John Dunning is a mutual person.
Active
Business Integrated Governance Cic
Mr David John Dunning is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£660.24K
Increased by £245.92K (+59%)
Turnover
Unreported
Same as previous period
Employees
71
Decreased by 7 (-9%)
Total Assets
£5.16M
Decreased by £168.76K (-3%)
Total Liabilities
-£2.96M
Decreased by £279.94K (-9%)
Net Assets
£2.2M
Increased by £111.18K (+5%)
Debt Ratio (%)
57%
Decreased by 3.43% (-6%)
Latest Activity
Confirmation Submitted
7 Months Ago on 30 Jan 2025
New Charge Registered
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
11 Months Ago on 9 Oct 2024
Christopher Charles Pond Resigned
11 Months Ago on 2 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 22 Nov 2023
Mr Samuel Malcolm Graber Appointed
1 Year 11 Months Ago on 1 Oct 2023
Mr Christopher Charles Pond Appointed
1 Year 11 Months Ago on 1 Oct 2023
Mr Ashley Turner Appointed
1 Year 11 Months Ago on 1 Oct 2023
Registered Address Changed
2 Years Ago on 6 Sep 2023
Get Credit Report
Discover Corporate Project Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 January 2025 with no updates
Submitted on 30 Jan 2025
Registration of charge 030145680002, created on 29 November 2024
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Oct 2024
Termination of appointment of Christopher Charles Pond as a director on 2 October 2024
Submitted on 2 Oct 2024
Confirmation statement made on 26 January 2024 with no updates
Submitted on 7 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Nov 2023
Appointment of Mr Ashley Turner as a director on 1 October 2023
Submitted on 3 Oct 2023
Appointment of Mr Christopher Charles Pond as a director on 1 October 2023
Submitted on 3 Oct 2023
Appointment of Mr Samuel Malcolm Graber as a director on 1 October 2023
Submitted on 3 Oct 2023
Registered office address changed from 450 Brook Drive Reading Berkshire RG2 6UU England to 450 Brook Drive Reading Berkshire RG2 6UU on 6 September 2023
Submitted on 6 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year