C S COMMODITY SOLUTIONS (GROUP) LIMITED

Register to unlock more data on OkredoRegister

C S COMMODITY SOLUTIONS (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11269722

Incorporation date

22/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Court Farmyard, Lower Woodford, Salisbury, Wiltshire SP4 6NQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2018)
dot icon02/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon21/10/2025
Registered office address changed from 1 Upper Courtyard, Renshaw Barns Upper Woodford Salisbury Wiltshire SP4 6FA United Kingdom to 6 Court Farmyard Lower Woodford Salisbury Wiltshire SP4 6NQ on 2025-10-21
dot icon21/10/2025
Director's details changed for Mr Simon James Prior on 2025-10-20
dot icon21/10/2025
Director's details changed for Mr Michael Greville Tufnell on 2025-10-20
dot icon21/10/2025
Director's details changed for Mrs Polly Jane Prior on 2025-10-20
dot icon21/10/2025
Director's details changed for Mrs Katharine Lucy Tufnell on 2025-10-20
dot icon18/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon08/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon07/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon14/09/2023
Memorandum and Articles of Association
dot icon14/09/2023
Resolutions
dot icon14/09/2023
Change of share class name or designation
dot icon14/09/2023
Resolutions
dot icon25/07/2023
Director's details changed for Mr Simon James Prior on 2023-06-05
dot icon25/07/2023
Director's details changed for Mrs Polly Jane Prior on 2023-06-05
dot icon17/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon10/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon12/12/2020
Satisfaction of charge 112697220001 in full
dot icon26/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon06/03/2019
Director's details changed for Mrs Polly Jane Prior on 2019-03-02
dot icon06/03/2019
Director's details changed for Mr Simon James Prior on 2019-03-02
dot icon25/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon02/11/2018
Director's details changed for Mr Michael Greville Tufnell on 2018-11-02
dot icon02/11/2018
Director's details changed for Mrs Katharine Lucy Tufnell on 2018-11-02
dot icon02/11/2018
Director's details changed for Mr Simon James Prior on 2018-11-02
dot icon05/07/2018
Notification of a person with significant control statement
dot icon05/07/2018
Cessation of Michael Greville Tufnell as a person with significant control on 2018-06-26
dot icon05/07/2018
Cessation of Simon James Prior as a person with significant control on 2018-06-26
dot icon05/07/2018
Appointment of Mrs Katharine Lucy Tufnell as a director on 2018-06-26
dot icon04/07/2018
Appointment of Mrs Polly Jane Prior as a director on 2018-06-26
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon04/07/2018
Memorandum and Articles of Association
dot icon04/07/2018
Resolutions
dot icon26/06/2018
Current accounting period shortened from 2019-07-31 to 2018-07-31
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon04/05/2018
Resolutions
dot icon26/04/2018
Registration of charge 112697220001, created on 2018-04-11
dot icon25/04/2018
Change of share class name or designation
dot icon23/04/2018
Resolutions
dot icon11/04/2018
Current accounting period extended from 2019-03-31 to 2019-07-31
dot icon22/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
491.28K
-
0.00
93.78K
-
2022
0
491.15K
-
0.00
93.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tufnell, Michael Greville
Director
22/03/2018 - Present
4
Prior, Simon James
Director
22/03/2018 - Present
2
Tufnell, Katharine Lucy
Director
26/06/2018 - Present
2
Prior, Polly Jane
Director
26/06/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C S COMMODITY SOLUTIONS (GROUP) LIMITED

C S COMMODITY SOLUTIONS (GROUP) LIMITED is an(a) Active company incorporated on 22/03/2018 with the registered office located at 6 Court Farmyard, Lower Woodford, Salisbury, Wiltshire SP4 6NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C S COMMODITY SOLUTIONS (GROUP) LIMITED?

toggle

C S COMMODITY SOLUTIONS (GROUP) LIMITED is currently Active. It was registered on 22/03/2018 .

Where is C S COMMODITY SOLUTIONS (GROUP) LIMITED located?

toggle

C S COMMODITY SOLUTIONS (GROUP) LIMITED is registered at 6 Court Farmyard, Lower Woodford, Salisbury, Wiltshire SP4 6NQ.

What does C S COMMODITY SOLUTIONS (GROUP) LIMITED do?

toggle

C S COMMODITY SOLUTIONS (GROUP) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C S COMMODITY SOLUTIONS (GROUP) LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-07-31.