UKBizDB.co.uk

CSID INTERNATIONAL LIMITED

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

This company is commonly known as Csid International Limited. The company was founded 28 years ago and was given the registration number 03192105. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CSID INTERNATIONAL LIMITED
Company Number:03192105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England, NG80 1ZZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newenham House, Northern Cross, Malahide Road, The Sir John Peace Building, Ireland,

Secretary07 February 2017Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director07 February 2017Active
53 The Business Centre, Metcalf, Way, Crawley, Surrey, RH11 7XX

Secretary01 November 1997Active
14 Seale Hill, Reigate, RH2 8HZ

Secretary29 April 1996Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary29 April 1996Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director05 June 2020Active
53 The Business Centre, Metcalf, Way, Crawley, Surrey, RH11 7XX

Director29 April 1996Active
Bramley, 8 The Gardens Pelhams Walk, Esher, KT10 8QF

Director29 April 1996Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director29 April 1996Active
1501, S. Mopac Expressway, Suite 200, Austin, Usa, TX 78746

Director28 May 2012Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director07 February 2017Active
53 The Business Centre, Metcalf, Way, Crawley, Surrey, RH11 7XX

Director01 October 2004Active
Newenham House, Northern Cross, Malahide Road, Ireland,

Director31 July 2019Active
Newenham House, Malahide Road, Northern Cross, Dublin 17, D17 Ay61, Ireland,

Director09 July 2018Active
1501, S. Mopac Expressway, Suite 200, Austin, Usa, TX 78746

Director28 May 2012Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director07 February 2017Active
53 The Business Centre, Metcalf, Way, Crawley, Surrey, RH11 7XX

Director01 January 2008Active
14 Seale Hill, Reigate, RH2 8HZ

Director29 April 1996Active

People with Significant Control

Experian Us Holdings Unlimited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved liquidation.

Download
2022-07-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-09Insolvency

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

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type full.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-10-18Accounts

Accounts with accounts type full.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type small.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-02-08Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.