UKBizDB.co.uk

CSCS HOLDINGS LTD

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

This company is commonly known as Cscs Holdings Ltd. The company was founded 5 years ago and was given the registration number 12006152. The firm's registered office is in LONDON. You can find them at 142 International House, Cromwell Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CSCS HOLDINGS LTD
Company Number:12006152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:142 International House, Cromwell Road, London, England, SW7 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE

Secretary11 May 2021Active
The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE

Director08 February 2023Active
The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE

Director02 January 2020Active
The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE

Director11 May 2021Active
12, Lindore Road, London, England, SW11 1HJ

Director20 May 2019Active
142, International House, Cromwell Road, London, England, SW7 4EF

Director20 May 2019Active
142, International House, Cromwell Road, London, England, SW7 4EF

Director02 January 2020Active
142, International House, Cromwell Road, London, England, SW7 4EF

Director02 January 2020Active
The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE

Director02 January 2020Active

People with Significant Control

Douglas Howard Johnson-Poensgen
Notified on:02 January 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Veera Venkata Sathyavathi Johnson
Notified on:21 May 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE
Nature of control:
  • Significant influence or control
Mrs Julia Rosalind Alice Dowling
Notified on:20 May 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:142, International House, London, England, SW7 4EF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-01Accounts

Change account reference date company current extended.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-08-08Resolution

Resolution.

Download
2022-08-03Capital

Capital allotment shares.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-31Incorporation

Memorandum articles.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Address

Move registers to registered office company with new address.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Capital

Capital allotment shares.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-26Address

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

Download
2021-05-28Capital

Capital alter shares subdivision.

Download
2021-05-28Resolution

Resolution.

Download
2021-05-28Incorporation

Memorandum articles.

Download
2021-05-28Resolution

Resolution.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.