C.S.S.I.B. LIMITED

Register to unlock more data on OkredoRegister

C.S.S.I.B. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05454995

Incorporation date

17/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon06/08/2025
Application to strike the company off the register
dot icon16/07/2025
Micro company accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon24/04/2025
Registered office address changed from Charter House 103 -105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 85 Great Portland Street London W1W 7LT on 2025-04-24
dot icon07/10/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon09/02/2022
Resolutions
dot icon07/02/2022
Cancellation of shares. Statement of capital on 2022-01-10
dot icon07/02/2022
Purchase of own shares.
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon26/03/2021
Cancellation of shares. Statement of capital on 2021-01-26
dot icon26/03/2021
Purchase of own shares.
dot icon24/03/2021
Resolutions
dot icon18/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon06/02/2020
Resolutions
dot icon06/02/2020
Cancellation of shares. Statement of capital on 2020-01-05
dot icon06/02/2020
Purchase of own shares.
dot icon07/12/2019
Change of details for Mrs Julia Ware as a person with significant control on 2019-12-03
dot icon07/12/2019
Change of details for Mr Christopher Tom Ware as a person with significant control on 2019-12-03
dot icon07/12/2019
Director's details changed for Mr Christopher Tom Ware on 2019-12-03
dot icon07/12/2019
Director's details changed for Mrs Julia Ware on 2019-12-03
dot icon07/12/2019
Director's details changed for Mr Christopher Tom Ware on 2019-12-03
dot icon05/10/2019
Micro company accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon26/03/2019
Resolutions
dot icon25/03/2019
Cancellation of shares. Statement of capital on 2019-02-14
dot icon25/03/2019
Purchase of own shares.
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon05/04/2018
Cancellation of shares. Statement of capital on 2018-02-22
dot icon05/04/2018
Resolutions
dot icon05/04/2018
Purchase of own shares.
dot icon01/11/2017
Micro company accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon12/11/2016
Micro company accounts made up to 2016-03-31
dot icon11/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon08/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mrs Julia Ware on 2013-04-30
dot icon22/05/2013
Director's details changed for Mr Christopher Tom Ware on 2013-04-30
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon31/05/2011
Registered office address changed from 4 Edward Close Rochford Essex SS4 3HS United Kingdom on 2011-05-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon20/05/2010
Secretary's details changed for Mr Christopher Tom Ware on 2010-05-17
dot icon20/05/2010
Director's details changed for Mr Christopher Tom Ware on 2010-05-17
dot icon20/05/2010
Director's details changed for Mrs Julia Ware on 2010-05-17
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/11/2009
Registered office address changed from Charter House, 105 Leigh Rd Leigh on Sea Essex SS9 1JL on 2009-11-28
dot icon09/09/2009
Return made up to 17/05/09; full list of members
dot icon06/08/2009
Director's change of particulars / julia ware / 30/04/2009
dot icon06/08/2009
Director and secretary's change of particulars / christopher ware / 30/04/2009
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 17/05/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 17/05/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 17/05/06; full list of members
dot icon27/05/2005
Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon27/05/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon27/05/2005
New director appointed
dot icon27/05/2005
New secretary appointed;new director appointed
dot icon19/05/2005
Secretary resigned
dot icon19/05/2005
Director resigned
dot icon17/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
285.82K
-
0.00
-
-
2022
0
146.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julia Ware
Director
18/05/2005 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/05/2005 - 18/05/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
17/05/2005 - 18/05/2005
41295
Ware, Christopher Tom
Director
18/05/2005 - Present
2
Ware, Christopher Tom
Secretary
18/05/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.S.S.I.B. LIMITED

C.S.S.I.B. LIMITED is an(a) Dissolved company incorporated on 17/05/2005 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 3 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.S.I.B. LIMITED?

toggle

C.S.S.I.B. LIMITED is currently Dissolved. It was registered on 17/05/2005 and dissolved on 04/11/2025.

Where is C.S.S.I.B. LIMITED located?

toggle

C.S.S.I.B. LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does C.S.S.I.B. LIMITED do?

toggle

C.S.S.I.B. LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for C.S.S.I.B. LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.