C.S.R. EUROPE LIMITED

Register to unlock more data on OkredoRegister

C.S.R. EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06736349

Incorporation date

29/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Retreat, 406 Roding Lane South, Woodford Green, Essex IG8 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2008)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon17/04/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2025-04-17
dot icon04/04/2025
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04
dot icon04/04/2025
Change of details for Csr Managed Services Ltd as a person with significant control on 2025-04-02
dot icon06/01/2025
Change of details for a person with significant control
dot icon03/01/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2025-01-03
dot icon03/01/2025
Director's details changed for Brady Robert Adcock on 2024-11-05
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Confirmation statement made on 2024-07-29 with updates
dot icon07/06/2024
Change of details for Csr Managed Services Ltd as a person with significant control on 2024-06-04
dot icon30/05/2024
Registered office address changed from , Juniper House Warley Hill Business Park, the Drive, Brentwood, Essex, CM13 3BE, England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-05-30
dot icon27/10/2023
Cessation of Andrew Shepherd as a person with significant control on 2023-10-27
dot icon27/10/2023
Termination of appointment of Andrew Shepherd as a director on 2023-10-27
dot icon27/10/2023
Cessation of Brady Robert Adcock as a person with significant control on 2023-10-27
dot icon27/10/2023
Notification of Csr Managed Services Ltd as a person with significant control on 2023-10-27
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-07-29 with updates
dot icon17/08/2022
Change of details for Mr Andrew Shepherd as a person with significant control on 2022-06-13
dot icon17/08/2022
Director's details changed for Mr Andrew Shepherd on 2022-06-13
dot icon13/06/2022
Registered office address changed from , Coopers House 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2022-06-13
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-07-29 with updates
dot icon04/11/2019
Change of details for Mr Andrew Shepherd as a person with significant control on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr Andrew Shepherd on 2019-11-04
dot icon04/11/2019
Change of details for Mr Brady Robert Adcock as a person with significant control on 2019-11-04
dot icon04/11/2019
Director's details changed for Brady Robert Adcock on 2019-11-04
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Resolutions
dot icon07/08/2019
Sub-division of shares on 2019-07-12
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon29/07/2019
Cessation of Andreas Kyriacos Cosias as a person with significant control on 2019-07-12
dot icon14/02/2019
Termination of appointment of Andreas Kyriacos Cosias as a director on 2019-02-06
dot icon03/12/2018
Confirmation statement made on 2018-10-29 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-10-29 with updates
dot icon29/11/2017
Change of details for Mr Brady Robert Adcock as a person with significant control on 2017-10-28
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Director's details changed for Mr Andrew Kyriacos Cosias on 2016-06-07
dot icon04/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon09/10/2015
Director's details changed for Mr Andrew Shepherd on 2015-10-09
dot icon09/10/2015
Director's details changed for Mr Andrew Kyriacos Cosias on 2015-10-09
dot icon09/10/2015
Director's details changed for Brady Robert Adcock on 2015-10-09
dot icon09/10/2015
Director's details changed for Mr Andrew Kyriacos Cosias on 2015-10-09
dot icon09/10/2015
Director's details changed for Mr Andrew Shepherd on 2015-10-09
dot icon09/10/2015
Director's details changed for Brady Robert Adcock on 2015-10-09
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon10/05/2014
Satisfaction of charge 1 in full
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon26/08/2011
Registered office address changed from , Unit 2 Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, England on 2011-08-26
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon26/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon09/08/2011
Registered office address changed from , Fenchurch House 93 Springfield Road, Chelmsford, Essex, CM2 6JL, England on 2011-08-09
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/04/2011
Registered office address changed from , Kingfisher House 19 Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, Essex, CM2 5LB on 2011-04-14
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon21/07/2010
Appointment of Andrew Cosias as a director
dot icon16/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon13/11/2008
Director's change of particulars / brady adcock / 13/11/2008
dot icon13/11/2008
Director's change of particulars / andrew shepherd / 13/11/2008
dot icon29/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-96.32 % *

* during past year

Cash in Bank

£742.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
95.58K
-
0.00
20.14K
-
2022
4
217.50K
-
0.00
742.00
-
2022
4
217.50K
-
0.00
742.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

217.50K £Ascended127.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

742.00 £Descended-96.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosias, Andreas Kyriacos
Director
18/05/2010 - 06/02/2019
24
Adcock, Brady Robert
Director
29/10/2008 - Present
13
Shepherd, Andrew
Director
29/10/2008 - 27/10/2023
18

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.S.R. EUROPE LIMITED

C.S.R. EUROPE LIMITED is an(a) Active company incorporated on 29/10/2008 with the registered office located at The Retreat, 406 Roding Lane South, Woodford Green, Essex IG8 8EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C.S.R. EUROPE LIMITED?

toggle

C.S.R. EUROPE LIMITED is currently Active. It was registered on 29/10/2008 .

Where is C.S.R. EUROPE LIMITED located?

toggle

C.S.R. EUROPE LIMITED is registered at The Retreat, 406 Roding Lane South, Woodford Green, Essex IG8 8EY.

What does C.S.R. EUROPE LIMITED do?

toggle

C.S.R. EUROPE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does C.S.R. EUROPE LIMITED have?

toggle

C.S.R. EUROPE LIMITED had 4 employees in 2022.

What is the latest filing for C.S.R. EUROPE LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.