Company NameCustom IT Solutions Limited
DirectorMichael Robert Pigrome
Company StatusActive
Company Number06925117
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Robert Pigrome
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Westward Ho
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QE
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Contact

Websitecustomitsolutions.co.uk
Telephone01702 826757
Telephone regionSouthend-on-Sea

Location

Registered Address1749 London Road
Leigh On Sea
Essex
SS9 2SW
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Michael Robert Pigrome
100.00%
Ordinary

Financials

Year2014
Net Worth£13,003
Cash£52,049
Current Liabilities£51,818

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

20 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
26 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
10 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 June 2018Confirmation statement made on 5 June 2018 with updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 November 2016Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY (1 page)
7 November 2016Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY (1 page)
10 June 2016Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU (1 page)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU (1 page)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Register inspection address has been changed to Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU (1 page)
10 June 2016Register inspection address has been changed to Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Director's details changed for Mr Michael Robert Pigrome on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Michael Robert Pigrome on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Michael Robert Pigrome on 9 June 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2012Register inspection address has been changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom (1 page)
26 January 2012Register inspection address has been changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom (1 page)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 June 2010Register inspection address has been changed (1 page)
8 June 2009Appointment terminated director barry warmisham (1 page)
8 June 2009Director appointed michael robert pigrome (1 page)
8 June 2009Director appointed michael robert pigrome (1 page)
8 June 2009Appointment terminated director barry warmisham (1 page)
5 June 2009Incorporation (14 pages)
5 June 2009Incorporation (14 pages)