Corporate Governance Services Limited

General information

Name:

Corporate Governance Services Ltd

Office Address:

103 Moffats Lane Brookmans Park AL9 7RP Hertfordshire

Number: 05872982

Incorporation date: 2006-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Corporate Governance Services Limited is a Private Limited Company, with headquarters in 103 Moffats Lane, Brookmans Park, Hertfordshire. The main office's zip code AL9 7RP. This business has been working since Tue, 11th Jul 2006. Its registration number is 05872982. It has been already four years since It's registered name is Corporate Governance Services Limited, but up till 2020 the name was Corporate Governance Services Group and before that, until Mon, 4th Dec 2017 this company was known as You Reward. This means it has used three different names. This company's principal business activity number is 70229 - Management consultancy activities other than financial management. July 31, 2022 is the last time when the company accounts were reported.

Regarding to the following limited company, many of director's tasks have so far been met by John M. and Jacqueline F.. When it comes to these two executives, Jacqueline F. has carried on with the limited company for the longest time, having been a member of company's Management Board for eighteen years. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skills of John M. as a secretary since the appointment on Tue, 11th Jul 2006.

  • Previous company's names
  • Corporate Governance Services Limited 2020-07-06
  • Corporate Governance Services Group Limited 2017-12-04
  • You Reward Limited 2006-07-11

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 27 March 2018

Latest update: 5 December 2023

John M.

Role: Secretary

Appointed: 11 July 2006

Latest update: 5 December 2023

Jacqueline F.

Role: Director

Appointed: 11 July 2006

Latest update: 5 December 2023

People with significant control

Executives with significant control over the firm are: John M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacqueline F. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights.

John M.
Notified on 5 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacqueline F.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 August 2013
Date Approval Accounts 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 1 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 1 September 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts 9 September 2015
Date Approval Accounts 9 September 2015
Annual Accounts 25 September 2016
Date Approval Accounts 25 September 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sat, 1st Jul 2023 (CS01)
filed on: 1st, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Accountant/Auditor,
2013

Name:

Sjd Accountancy

Address:

Plaza 8, Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Similar companies nearby

Closest companies