Warning: file_put_contents(c/36182b73af10b0421f4458356d1a5331.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ba43d67e9018a6398eca4cbd2d5135b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ccsd Services Limited, EC2V 7NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CCSD SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ccsd Services Limited. The company was founded 19 years ago and was given the registration number 05399460. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CCSD SERVICES LIMITED
Company Number:05399460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary28 April 2011Active
1, More London Place, London, SE1 2AF

Director27 May 2016Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director28 April 2011Active
87-91, Newman Street, London, United Kingdom, W1T 3EY

Secretary21 November 2008Active
87-91, Newman Street, London, United Kingdom, W1T 3EY

Secretary01 April 2010Active
94 Shirley Drive, Hove, BN3 6UL

Secretary20 April 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary19 March 2005Active
87-91, Newman Street, London, United Kingdom, W1T 3EY

Director01 January 2010Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director03 February 2014Active
87-91, Newman Street, London, United Kingdom, W1T 3EY

Director21 November 2008Active
94 Shirley Drive, Hove, BN3 6UL

Director19 March 2005Active
87-91, Newman Street, London, United Kingdom, W1T 3EY

Director21 November 2008Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 October 2017Active
87-91, Newman Street, London, United Kingdom, W1T 3EY

Director21 November 2008Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director13 October 2011Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director13 October 2011Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director02 October 2013Active
17, Rochester Row, Westminster, London, England, SW1P 1QT

Director28 April 2011Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director17 December 2014Active
17, Rochester Row, London, England, SW1P 1QT

Director28 April 2011Active

People with Significant Control

Capita Business Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved liquidation.

Download
2022-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-22Address

Move registers to sail company with new address.

Download
2021-10-22Address

Change sail address company with new address.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-08Resolution

Resolution.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Legacy.

Download
2021-07-15Other

Legacy.

Download
2021-07-15Other

Legacy.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-07Officers

Change corporate director company with change date.

Download
2020-10-07Officers

Change corporate secretary company with change date.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-09-23Accounts

Legacy.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Other

Legacy.

Download
2020-08-13Other

Legacy.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.