CORPORATE DOCUMENT SERVICES LIMITED
CORPORATE DOCUMENT SERVICES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Riverside House 7 Canal Wharf Leeds LS11 5AS England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2024)
Cash in Bank
£1.89M
Net Assets
£13.69M
Total Liabilities
£11.67M
Turnover
£56.62M
Employees
325
Debt Ratio
46%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 30 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Graphic Plates Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
Bailie Group Limited
Ceased 1 Oct 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 4 May 2026 with no updates
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Termination of Mark Lee Gair as director on 1 May 2025
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
