Company NameCustom International Sourcing Limited
DirectorDaniel Simon Luper
Company StatusActive
Company Number06312454
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Simon Luper
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
Director NameMr Steven Park
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Marconi House
Melbourne Street
Newcastle
NE1 2JQ
Secretary NameMr Steven Park
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Marconi House
Melbourne Street
Newcastle
NE1 2JQ

Location

Registered Address9-10 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Daniel Luper
50.00%
Ordinary
1 at £1Kelly Godfrey
25.00%
Ordinary A
1 at £1Martin Smith
25.00%
Ordinary A

Financials

Year2014
Net Worth£112,057
Cash£131,804
Current Liabilities£21,292

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 July 2021Registered office address changed from 121 New Bridge Street Newcastle upon Tyne NE1 2SW England to 9-10 Charlotte Square Newcastle upon Tyne NE1 4XF on 14 July 2021 (1 page)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 August 2019Registered office address changed from 10 First Floor 10 Hedley Court Orion Business Park North Shields NE29 7st England to 121 New Bridge Street Newcastle upon Tyne NE1 2SW on 30 August 2019 (1 page)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
1 June 2018Registered office address changed from 3-3a Lansdowne Place Newcastle upon Tyne NE3 1HR to 10 First Floor 10 Hedley Court Orion Business Park North Shields NE29 7st on 1 June 2018 (1 page)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Registered office address changed from 5C Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY England to 3-3a Lansdowne Place Newcastle upon Tyne NE3 1HR on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 5C Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY England to 3-3a Lansdowne Place Newcastle upon Tyne NE3 1HR on 27 July 2015 (1 page)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(4 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(4 pages)
23 September 2014Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DE to 5C Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DE to 5C Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 23 September 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 August 2014Director's details changed for Mr Daniel Simon Luper on 1 June 2014 (2 pages)
7 August 2014Director's details changed for Mr Daniel Simon Luper on 1 June 2014 (2 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(4 pages)
7 August 2014Director's details changed for Mr Daniel Simon Luper on 1 June 2014 (2 pages)
13 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 February 2011Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon Tyne & Wear NE21 4SQ England on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon Tyne & Wear NE21 4SQ England on 24 February 2011 (1 page)
30 November 2010Termination of appointment of Steven Park as a secretary (1 page)
30 November 2010Termination of appointment of Steven Park as a director (1 page)
30 November 2010Termination of appointment of Steven Park as a director (1 page)
30 November 2010Termination of appointment of Steven Park as a secretary (1 page)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 July 2010Director's details changed for Daniel Simon Luper on 13 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Daniel Simon Luper on 13 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
24 August 2009Return made up to 13/07/09; full list of members (4 pages)
24 August 2009Return made up to 13/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 September 2008Registered office changed on 02/09/2008 from unit 4 willows business centre newburn bridgers blaydon tyne & wear NE21 4SQ england (1 page)
2 September 2008Registered office changed on 02/09/2008 from unit 4 willows business centre newburn bridgers blaydon tyne & wear NE21 4SQ england (1 page)
27 August 2008Registered office changed on 27/08/2008 from bermuda house, 3A dinsdale place sandyford newcastle NE2 1BD (1 page)
27 August 2008Registered office changed on 27/08/2008 from bermuda house, 3A dinsdale place sandyford newcastle NE2 1BD (1 page)
25 July 2008Return made up to 13/07/08; full list of members (4 pages)
25 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 May 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
15 May 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
13 July 2007Incorporation (14 pages)
13 July 2007Incorporation (14 pages)