CORPORATE DOCUMENT SERVICES LIMITED

Active Leeds
325 employees website.com
C

CORPORATE DOCUMENT SERVICES LIMITED

Founded 4 May 1994 Active Leeds, England 325 employees website.com

Previous Company Names

B A PUBLISHING SERVICES LIMITED 21 Jul 1994 — 1 May 1998
BROOMCO (776) LIMITED 4 May 1994 — 21 Jul 1994
Accounts Submitted 3 Apr 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 8 May 2026 Next due 18 May 2027 12 months remaining
Net assets £14M £710K 2024 year on year
Total assets £25M £902K 2024 year on year
Total Liabilities £12M £2M 2024 year on year
Charges 12
5 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Riverside House 7 Canal Wharf Leeds LS11 5AS England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CORPORATE DOCUMENT SERVICES LIMITED (02925653), an active company based in Leeds, England. Incorporated 4 May 1994. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2017–2024)

Cash in Bank

£1.89M

Decreased by £2.20M (-54%)

Net Assets

£13.69M

Increased by £710.00k (+5%)

Total Liabilities

£11.67M

Decreased by £1.61M (-12%)

Turnover

£56.62M

Increased by £2.45M (+5%)

Employees

325

Increased by 5 (+2%)

Debt Ratio

46%

Decreased by 5 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Graphic Plates Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 1 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Bailie Group Limited

Ceased 1 Oct 2024

Ceased

Group Structure

Group Structure

GRAPHIC PLATES LIMITED united kingdom
CORPORATE DOCUMENT SERVICES LIMITED Current Company
CDS PRINT SERVICES LTD united kingdom
CDS SUPPORT LIMITED united kingdom
SIMPLEUSABILITY LTD. united kingdom

Charges

Charges

5 outstanding 7 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
Riverside House, 7 Canal Wharf, Leeds (LS11 5AS) LEEDS
Leasehold-22 Oct 2020
Unit G, Bramery Business Park, Alstone Lane, Cheltenham CHELTENHAM
Leasehold-11 Jul 2017
84 St Benedicts Street, Norwich (NR2 4AB) NORWICH
Leasehold-28 Aug 2007
Riverside House, 7 Canal Wharf, Leeds (LS11 5AS)
Leasehold
Added 22 Oct 2020
District LEEDS
Unit G, Bramery Business Park, Alstone Lane, Cheltenham
Leasehold
Added 11 Jul 2017
District CHELTENHAM
84 St Benedicts Street, Norwich (NR2 4AB)
Leasehold
Added 28 Aug 2007
District NORWICH

Documents

Company Filings

DateCategoryDescriptionDocument
8 May 2026Confirmation StatementConfirmation statement made on 4 May 2026 with no updates
13 Apr 2026MortgageMortgage Satisfy Charge Full
27 Feb 2026MortgageMortgage Satisfy Charge Full
6 May 2025OfficersTermination of Mark Lee Gair as director on 1 May 2025
6 May 2025Confirmation StatementConfirmation statement made on 4 May 2025 with updates
8 May 2026 Confirmation Statement

Confirmation statement made on 4 May 2026 with no updates

13 Apr 2026 Mortgage

Mortgage Satisfy Charge Full

27 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

6 May 2025 Officers

Termination of Mark Lee Gair as director on 1 May 2025

6 May 2025 Confirmation Statement

Confirmation statement made on 4 May 2025 with updates

Recent Activity

Latest Activity

Confirmation statement made on 4 May 2026 with no updates

1 weeks ago on 8 May 2026

Mortgage Satisfy Charge Full

1 months ago on 13 Apr 2026

Mortgage Satisfy Charge Full

2 months ago on 27 Feb 2026

Termination of Mark Lee Gair as director on 1 May 2025

1 years ago on 6 May 2025

Confirmation statement made on 4 May 2025 with updates

1 years ago on 6 May 2025