UKBizDB.co.uk

CSSL LTD

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

This company is commonly known as Cssl Ltd. The company was founded 23 years ago and was given the registration number 03996773. The firm's registered office is in SCUNTHORPE. You can find them at Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CSSL LTD
Company Number:03996773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside, England, DN15 9YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Winston Walk, Lower Bourne, Farnham, England, GU10 3LX

Director18 May 2000Active
Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG

Director06 November 2019Active
37, Warner Street, Accrington, United Kingdom, BB5 1HN

Secretary18 May 2000Active
Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG

Secretary16 June 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary18 May 2000Active
1, Winston Walk, Lower Bourne, Farnham, England, GU10 3LX

Director25 June 2003Active
4 South Street, Ditchling, Hassocks, BN6 8UQ

Director18 May 2000Active
43 Alexander Chase, Ely, CB6 3SN

Director02 January 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director18 May 2000Active

People with Significant Control

Mrs Emma Dastur
Notified on:01 May 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neville Behram Dastur
Notified on:01 May 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Accounts

Change account reference date company previous extended.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Change account reference date company previous shortened.

Download
2021-11-14Gazette

Gazette filings brought up to date.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Change account reference date company current shortened.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.