Get an alert when CORPORATE DOCUMENT SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-18 (in 1y)

Last made up 2026-05-04

Watchouts

1 item

Cash

£2M

-41.2% lowest in 3 filed years

Net assets

£14M

+9.8% highest in 3 filed years

Employees

325

-3% vs 2023

Profit before tax

£1M

+241.6% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. CORPORATE DOCUMENT SERVICES LIMITED 1998-05-01 → present
  2. B A PUBLISHING SERVICES LIMITED 1994-07-21 → 1998-05-01
  3. BROOMCO (776) LIMITED 1994-05-04 → 1994-07-21

Accounts

5-year trend · latest reflected 2024-12-31

Metric Trend 2022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £56,238,000£56,619,000
Operating profit -£632,000£1,110,000
Profit before tax -£728,000£1,031,000
Net profit £671,000-£525,000£829,000
Cash £2,863,000£3,217,000£1,891,000
Total assets less current liabilities £10,085,000£13,853,000£14,467,000
Net assets £8,477,000£12,464,000£13,688,000
Equity £7,824,000£8,477,000£8,477,000£12,464,000£13,688,000
Average employees 168335325
Wages £17,686,000£17,024,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-01-012022-12-312023-01-012023-12-312024-12-31
Operating margin -1.1%2.0%
Net margin -0.9%1.5%
Return on capital employed -4.6%7.7%
Current ratio 2.09x2.24x
Interest cover -6.58x14.05x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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.”

Group structure

  1. CORPORATE DOCUMENT SERVICES LIMITED · parent
    1. CDS Support Limited 100% · United Kingdom

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2026-04-13 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-27 MR04 mortgage Mortgage satisfy charge full
2025-05-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-06 TM01 officers Termination director company with name termination date PDF
2025-04-03 AA accounts Accounts with accounts type group PDF
2025-03-11 TM01 officers Termination director company with name termination date PDF
2025-03-11 TM01 officers Termination director company with name termination date PDF
2025-03-11 TM01 officers Termination director company with name termination date PDF
2025-01-31 TM02 officers Termination secretary company with name termination date PDF
2024-12-19 AA accounts Accounts with accounts type group PDF
2024-11-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-05-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-03 TM01 officers Termination director company with name termination date PDF
2024-01-21 AA accounts Accounts with accounts type group
2024-01-12 AP01 officers Appoint person director company with name date PDF
2024-01-08 TM02 officers Termination secretary company with name termination date PDF
2024-01-08 AP03 officers Appoint person secretary company with name date PDF
2024-01-08 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page