ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Complete Technology Services Limited

Complete Technology Services Limited is an active company incorporated on 24 June 2020 with the registered office located in Canterbury, Kent. Complete Technology Services Limited was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 28 days ago
Company No
12695218
Private limited company
Age
5 years
Incorporated 24 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 June 2025 (6 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 91 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 30 September 2025 (3 months ago)
Contact
Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
England
Address changed on 28 Oct 2024 (1 year 2 months ago)
Previous address was 22 High Garth Esher KT10 9DN England
Telephone
01624 660555
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1982
Director • British • Lives in England • Born in Feb 1983
Complete Technology Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Network Planning Solutions Ltd
Joe Stephen Dickenson and Daniel Frank James Preston are mutual people.
Active
NPS Investments Kent Limited
Joe Stephen Dickenson and Daniel Frank James Preston are mutual people.
Active
Complete Technology Group Limited
Joe Stephen Dickenson and Daniel Frank James Preston are mutual people.
Active
Complete Technology Solutions Limited
Joe Stephen Dickenson and Daniel Frank James Preston are mutual people.
Active
Complete Fibre Delivery Limited
Joe Stephen Dickenson and Daniel Frank James Preston are mutual people.
Active
Tandam Properties Limited
Daniel Frank James Preston is a mutual person.
Active
Complete Energy Group Limited
Joe Stephen Dickenson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£5K
Increased by £5K (%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 10 (+100%)
Total Assets
£410.88K
Increased by £189.72K (+86%)
Total Liabilities
-£2.3M
Increased by £1.49M (+186%)
Net Assets
-£1.89M
Decreased by £1.3M (+224%)
Debt Ratio (%)
559%
Increased by 196.03% (+54%)
Latest Activity
Compulsory Gazette Notice
28 Days Ago on 2 Dec 2025
Confirmation Submitted
5 Months Ago on 1 Aug 2025
Registered Address Changed
1 Year 2 Months Ago on 28 Oct 2024
Mark Adrian Burrows Resigned
1 Year 2 Months Ago on 26 Oct 2024
Andrew Wells Resigned
1 Year 2 Months Ago on 26 Oct 2024
Jean-Daniel Mariton Resigned
1 Year 2 Months Ago on 26 Oct 2024
Mark Adrian Burrows Resigned
1 Year 2 Months Ago on 26 Oct 2024
Mr Daniel Frank James Preston Appointed
1 Year 2 Months Ago on 26 Oct 2024
Mr Joe Stephen Dickenson Appointed
1 Year 2 Months Ago on 26 Oct 2024
David Harry Done Resigned
1 Year 3 Months Ago on 6 Sep 2024
Get Credit Report
Discover Complete Technology Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 2 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Oct 2025
Confirmation statement made on 23 June 2025 with no updates
Submitted on 1 Aug 2025
Appointment of Mr Joe Stephen Dickenson as a director on 26 October 2024
Submitted on 28 Oct 2024
Appointment of Mr Daniel Frank James Preston as a director on 26 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Mark Adrian Burrows as a director on 26 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Jean-Daniel Mariton as a director on 26 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Andrew Wells as a director on 26 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Mark Adrian Burrows as a secretary on 26 October 2024
Submitted on 28 Oct 2024
Registered office address changed from 22 High Garth Esher KT10 9DN England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 28 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year