Csmuk (1995) Limited

General information

Name:

Csmuk (1995) Ltd

Office Address:

4 Office Village Forder Way Cygnet Park Hampton PE7 8GX Peterborough

Number: 07932052

Incorporation date: 2012-02-01

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Csmuk (1995) Limited could be found at 4 Office Village Forder Way, Cygnet Park Hampton in Peterborough. The firm post code is PE7 8GX. Csmuk (1995) has been active on the British market since the company was established on Wed, 1st Feb 2012. The firm reg. no. is 07932052. This company's Standard Industrial Classification Code is 61900: Other telecommunications activities. 2022/02/28 is the last time when the company accounts were filed.

Concerning the company, the full range of director's tasks have so far been met by Paul J. who was appointed on Wed, 1st Feb 2012. Since Mon, 25th May 2015 Verity J., had been fulfilling assigned duties for this company until the resignation in 2020. What is more a different director, including Ella J. quit in 2020.

Executives with significant control over this firm are: Paul J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ella J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lawrence J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 01 February 2012

Latest update: 29 January 2024

People with significant control

Paul J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ella J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lawrence J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 21 November 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29 October 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 28 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2a Chequers Court

Post code:

PE29 3LJ

City / Town:

Huntingdon

HQ address,
2014

Address:

2a Chequers Court

Post code:

PE29 3LJ

City / Town:

Huntingdon

HQ address,
2015

Address:

2a Chequers Court

Post code:

PE29 3LJ

City / Town:

Huntingdon

HQ address,
2016

Address:

2a Chequers Court

Post code:

PE29 3LJ

City / Town:

Huntingdon

Accountant/Auditor,
2016 - 2014

Name:

Hw Huntingdon Limited

Address:

2a Chequers Court

Post code:

PE29 3LJ

City / Town:

Huntingdon

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
12
Company Age

Closest Companies - by postcode