The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Targett, John Philip
    Director born in September 1953
    Individual (4 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
    Mr John Philip Targett
    Born in September 1953
    Individual (4 offsprings)
    Person with significant control
    2021-10-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Targett, Anne Carolyn
    Company Director born in July 1963
    Individual (2 offsprings)
    Officer
    2018-03-31 ~ now
    OF - Director → CIF 0
    Mrs Anne Carolyn Targett
    Born in July 1963
    Individual (2 offsprings)
    Person with significant control
    2017-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Muldoon, Elizabeth Annh
    Individual
    Officer
    2008-04-02 ~ 2008-04-06
    OF - Secretary → CIF 0
  • 2
    Martin, Alexander James
    Born in April 1992
    Individual
    Officer
    2017-04-13 ~ 2019-03-17
    OF - Director → CIF 0
    Mr Alexander James Martin
    Born in April 1992
    Individual
    Person with significant control
    2017-04-13 ~ 2017-10-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Cory, Lalage Charlotte Yseult, Doctor
    Writer born in September 1956
    Individual
    Officer
    2003-11-19 ~ 2005-11-23
    OF - Director → CIF 0
  • 4
    Sanderson, Peter
    Company Director born in April 1940
    Individual
    Officer
    2008-04-02 ~ 2014-11-04
    OF - Director → CIF 0
    Sanderson, Peter
    Individual
    Officer
    2006-02-02 ~ 2008-04-02
    OF - Secretary → CIF 0
  • 5
    Cory, Robert
    Company Director born in May 1944
    Individual (11 offsprings)
    Officer
    2003-11-19 ~ 2008-04-02
    OF - Director → CIF 0
    Cory, Robert
    Director born in May 1944
    Individual (11 offsprings)
    2011-09-01 ~ 2017-04-13
    OF - Director → CIF 0
    Cory, Robert
    Company Director
    Individual (11 offsprings)
    Officer
    2003-11-19 ~ 2008-04-02
    OF - Secretary → CIF 0
    Mr Robert Cory
    Born in May 1944
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 6
    The Cottages, Regent Road, Altrincham, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2003-09-30 ~ 2003-11-19
    PE - Nominee Secretary → CIF 0
  • 7
    The Cottages, Regent Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2003-09-30 ~ 2003-11-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHESHIRE SECRETARIAL SERVICES LIMITED

Previous names
THINGY SOFTWARE LIMITED - 2008-04-18
ALTCOM 351 LIMITED - 2003-11-24
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
22022-09-01 ~ 2023-08-31
22021-09-01 ~ 2022-08-31
Property, Plant & Equipment
584 GBP2023-08-31
Fixed Assets
584 GBP2023-08-31
Debtors
50,782 GBP2023-08-31
57,880 GBP2022-08-31
Cash at bank and in hand
2,144 GBP2023-08-31
122 GBP2022-08-31
Current Assets
52,926 GBP2023-08-31
58,002 GBP2022-08-31
Net Current Assets/Liabilities
10,186 GBP2023-08-31
15,025 GBP2022-08-31
Total Assets Less Current Liabilities
10,770 GBP2023-08-31
15,025 GBP2022-08-31
Creditors
Amounts falling due after one year
-10,317 GBP2023-08-31
-14,260 GBP2022-08-31
Net Assets/Liabilities
453 GBP2023-08-31
765 GBP2022-08-31
Equity
Called up share capital
1 GBP2023-08-31
1 GBP2022-08-31
Retained earnings (accumulated losses)
452 GBP2023-08-31
764 GBP2022-08-31
Equity
453 GBP2023-08-31
765 GBP2022-08-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
779 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
779 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
195 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
195 GBP2022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
195 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
195 GBP2023-08-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
584 GBP2023-08-31
Trade Debtors/Trade Receivables
2,580 GBP2022-08-31
Other Debtors
50,782 GBP2023-08-31
55,300 GBP2022-08-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
3,948 GBP2023-08-31
3,851 GBP2022-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,985 GBP2023-08-31
2,638 GBP2022-08-31
Corporation Tax Payable
Amounts falling due within one year
25,331 GBP2023-08-31
26,274 GBP2022-08-31
Other Taxation & Social Security Payable
Amounts falling due within one year
9,926 GBP2023-08-31
9,664 GBP2022-08-31
Other Creditors
Amounts falling due within one year
550 GBP2023-08-31
550 GBP2022-08-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
10,317 GBP2023-08-31
14,260 GBP2022-08-31
Advances or credits given to directors
50,782 GBP2023-08-31
55,300 GBP2022-08-31
28,969 GBP2021-08-31
Advances or credits made to directors during the period
50,782 GBP2022-09-01 ~ 2023-08-31
152,324 GBP2021-09-01 ~ 2022-08-31
Advances or credits repaid by directors
-55,300 GBP2022-09-01 ~ 2023-08-31
-125,993 GBP2021-09-01 ~ 2022-08-31

Related profiles found in government register
  • CHESHIRE SECRETARIAL SERVICES LIMITED
    Info
    THINGY SOFTWARE LIMITED - 2008-04-18
    ALTCOM 351 LIMITED - 2003-11-24
    Registered number 04916928
    79 Tib Street, Manchester M4 1LS
    Private Limited Company incorporated on 2003-09-30 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • CHESHIRE SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    Parklands Lodge, Charcoal Road, Bowdon, Altrincham, Cheshire, WA14 4RT
    CIF 1
  • CHESHIRE SECRETARIAL SERVICES LIMITED
    S
    Registered number 04916928
    Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD
    ENGLAND AND WALES
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • ARMSTRONG BROOKS PLC - 2015-09-01
    Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    17,343,411 GBP2024-08-31
    Officer
    2014-11-04 ~ 2017-04-13
    CIF 2 - Director → ME
    Officer
    2008-04-02 ~ 2017-02-27
    CIF 1 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.