General information

Name:

Cs13 Ltd

Office Address:

8 Devonshire Square EC2M 4PL London

Number: 10487869

Incorporation date: 2016-11-21

Dissolution date: 2023-10-24

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in London under the ID 10487869. This company was started in 2016. The headquarters of the company was located at 8 Devonshire Square . The postal code for this location is EC2M 4PL. The enterprise was officially closed on 2023-10-24, meaning it had been active for seven years.

The details describing this particular company's executives indicates that the last three directors were: Tony K., Justin K. and Ben P. who were appointed to their positions on 2016-11-21.

The companies with significant control over this firm were as follows: Clearstone Energy Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Weybridge at Church Street, KT13 8DE, Surrey and was registered as a PSC under the reg no 10270371.

Financial data based on annual reports

Company staff

Tony K.

Role: Director

Appointed: 21 November 2016

Latest update: 22 August 2023

Justin K.

Role: Director

Appointed: 21 November 2016

Latest update: 22 August 2023

Ben P.

Role: Director

Appointed: 21 November 2016

Latest update: 22 August 2023

People with significant control

Clearstone Energy Limited
Address: The Old Rectory Church Street, Weybridge, Surrey, KT13 8DE, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10270371
Notified on 21 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts
Start Date For Period Covered By Report 2016-11-21
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 8th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
6
Company Age

Closest Companies - by postcode