Cash

£980K

-49.5% vs 2023

Net assets

£7M

+1.8% vs 2023

Employees

148

-13.5% vs 2023

Profit before tax

Period ending 2024-12-31

Profile

Company number
02925653
Status
Active
Incorporation
1994-05-04
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Net assets

5-year trend · vs UK AI & Enterprise SaaS median

£0£5m£10m20222022202320232024
CORPORATE DOCUMENT SERVICES LIMITED

Accounts

5-year trend · latest 2024-12-31

Metric Trend 2022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £671,000-£1,413,000-£265,000
Cash £2,863,000£1,941,000£980,000
Total assets less current liabilities £10,085,000£8,465,000£7,985,000
Net assets £8,477,000£7,075,000£7,205,000
Equity £7,824,000£8,477,000£8,477,000£7,075,000£7,205,000
Average employees 168171148
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Armstrong Watson Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors of Corporate Document Services Limited have prepared forecasts for a period to 31 March 2026 and have reviewed the resources available, including those from the wider Bailie Group, and believe that the Company has adequate resources to continue in operational existence for the foreseeable future. The directors, therefore, believe that it is appropriate to continue to adopt the going concern basis in preparing the financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 27 resigned

Name Role Appointed Born Nationality
BAILIE, Fergus Robert Edward Director 2008-01-01 Mar 1979 British
COATES, Alexander Richard Director 2022-01-01 Dec 1981 British
EBLETT, Kieran Director 2024-01-08 Jun 1981 British
Show 27 resigned officers
Name Role Appointed Resigned
GEENEY, Philip Secretary 1999-05-10 2000-12-14
KNIGHT, Jorja-Leigh Secretary 2024-01-08 2025-01-31
LINDSAY, Kenneth George Secretary 2000-12-14 2006-08-31
VAN LOPIK, Guy Adrian Secretary 2006-09-01 2019-12-30
WORDSWORTH, Victoria Secretary 2020-01-29 2024-01-08
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1994-05-04 1999-05-10
AINSLIE, Matthew Director 2024-01-01 2025-03-07
AUSTIN, Brendan James Director 1997-11-24 1999-11-30
BAILIE, Robert Ernest Director 2000-12-14 2025-03-07
BRADLEY, Richard Henry Director 2008-01-01 2016-12-31
BURTON, David Trevor Director 2001-12-17 2017-11-02
COLLIER, Michael Arthur Director 2001-05-01 2018-03-22
GAIR, Mark Lee Director 2017-04-03 2025-05-01
GAY, Charles Leslie Director 1994-11-07 2000-12-14
GEENEY, Philip Director 1994-07-08 2004-12-31
GLEDHILL, Clare Elizabeth Director 2022-01-01 2023-06-16
LINDSAY, Kenneth George Director 2000-12-14 2017-12-01
MAWSON, Anthony Director 2004-02-11 2012-04-23
ODDS, Adrian Peter Director 2022-01-01 2025-03-07
SOUTHALL, Ian Arthur Director 1994-07-08 2010-12-31
SUMNALL, Frank Director 1994-07-08 1998-09-30
VAN LOPIK, Guy Adrian Director 2011-01-01 2018-03-22
WALTER, Philip Graham Director 2014-10-13 2024-04-05
WORDSWORTH, Victoria Director 2020-01-29 2024-01-08
YATES, Peter Director 2001-09-18 2006-03-31
DLA NOMINEES LIMITED Corporate Nominee Director 1994-05-04 1994-06-01
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1994-05-04 1994-06-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Graphic Plates Limited Corporate entity Shares 75–100% 2024-10-01 Active
Bailie Group Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2024-10-01

Filing timeline

Last 20 of 180 total filings

Date Type Category Description
2026-05-08 CS01 confirmation-statement confirmation statement with no updates
2026-04-13 MR04 mortgage mortgage satisfy charge full
2026-02-27 MR04 mortgage mortgage satisfy charge full
2025-05-06 CS01 confirmation-statement confirmation statement with updates
2025-05-06 TM01 officers termination director company with name termination date
2025-04-03 AA accounts accounts with accounts type group
2025-03-11 TM01 officers termination director company with name termination date
2025-03-11 TM01 officers termination director company with name termination date
2025-03-11 TM01 officers termination director company with name termination date
2025-01-31 TM02 officers termination secretary company with name termination date
2024-12-19 AA accounts accounts with accounts type group
2024-11-11 PSC07 persons-with-significant-control cessation of a person with significant control
2024-11-11 PSC02 persons-with-significant-control notification of a person with significant control
2024-05-08 CS01 confirmation-statement confirmation statement with no updates
2024-05-03 TM01 officers termination director company with name termination date
2024-01-21 AA accounts accounts with accounts type group
2024-01-12 AP01 officers appoint person director company with name date
2024-01-08 TM02 officers termination secretary company with name termination date
2024-01-08 AP03 officers appoint person secretary company with name date
2024-01-08 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page