C-SERV GLOBAL LIMITED

Register to unlock more data on OkredoRegister

C-SERV GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08470243

Incorporation date

02/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2013)
dot icon09/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Change of details for Miss Amy Lauren Gibson as a person with significant control on 2021-10-15
dot icon23/04/2025
Director's details changed for Miss Amy Lauren Gibson on 2021-10-15
dot icon16/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon10/11/2023
Purchase of own shares.
dot icon10/11/2023
Cancellation of shares. Statement of capital on 2023-06-30
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Termination of appointment of Tania Suzannah Jayne Gibson as a director on 2022-04-30
dot icon07/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon25/03/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-25
dot icon03/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Satisfaction of charge 084702430001 in full
dot icon16/04/2021
Second filing of Confirmation Statement dated 2021-04-02
dot icon09/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon19/03/2021
Cessation of Tania Suzannah Jayne Gibson as a person with significant control on 2020-07-29
dot icon19/03/2021
Notification of Amy Lauren Gibson as a person with significant control on 2020-07-29
dot icon19/03/2021
Notification of Tania Suzannah Jayne Gibson as a person with significant control on 2020-06-01
dot icon19/03/2021
Cessation of Stuart Gibson (Deceased) as a person with significant control on 2020-06-01
dot icon19/03/2021
Director's details changed for Mrs Tania Gibson on 2021-03-19
dot icon19/03/2021
Director's details changed for Miss Amy Lauren Gibson on 2021-03-19
dot icon18/11/2020
Current accounting period extended from 2020-12-30 to 2020-12-31
dot icon05/11/2020
Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2020-11-05
dot icon06/10/2020
Memorandum and Articles of Association
dot icon06/10/2020
Resolutions
dot icon06/10/2020
Change of share class name or designation
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-30
dot icon07/05/2020
Appointment of Miss Amy Lauren Gibson as a director on 2020-04-29
dot icon07/05/2020
Termination of appointment of William Noel Angus Kendall as a director on 2020-04-29
dot icon17/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon17/04/2020
Change of details for Stuart Gibson as a person with significant control on 2019-10-16
dot icon29/11/2019
Total exemption full accounts made up to 2018-12-30
dot icon13/11/2019
Appointment of Mrs Tania Gibson as a director on 2019-10-16
dot icon13/11/2019
Termination of appointment of Stuart Gibson as a director on 2019-10-16
dot icon13/11/2019
Appointment of Mr William Noel Angus Kendall as a director on 2019-10-16
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon28/05/2019
Director's details changed for Stuart Gibson on 2019-05-28
dot icon28/05/2019
Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2019-05-28
dot icon16/04/2019
02/04/19 Statement of Capital gbp 100.0
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon09/10/2017
Cessation of Consol Partners (Holdings) Limited as a person with significant control on 2016-12-09
dot icon09/10/2017
Termination of appointment of Peter Adam Rose as a director on 2017-08-30
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon26/04/2017
Confirmation statement made on 2016-06-30 with updates
dot icon03/04/2017
Registered office address changed from New Broad Street House New Broad Street 4th Floor London EC2M 1NH to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 2017-04-03
dot icon24/11/2016
Appointment of Mr Peter Adam Rose as a director on 2016-11-24
dot icon15/11/2016
Termination of appointment of Graeme Thomas Hubert as a director on 2016-11-15
dot icon15/11/2016
Termination of appointment of Marc Daniel Cohen as a director on 2016-11-15
dot icon11/11/2016
Registration of charge 084702430001, created on 2016-11-10
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon06/02/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to New Broad Street House New Broad Street 4Th Floor London EC2M 1NH on 2015-02-06
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon23/05/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon26/04/2013
Certificate of change of name
dot icon26/04/2013
Change of name notice
dot icon02/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

10
2022
change arrow icon+78.78 % *

* during past year

Cash in Bank

£853,092.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
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
6
335.55K
-
0.00
477.16K
-
2022
10
575.00K
-
0.00
853.09K
-
2022
10
575.00K
-
0.00
853.09K
-

Employees

2022

Employees

10 Ascended67 % *

Net Assets(GBP)

575.00K £Ascended71.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

853.09K £Ascended78.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Amy Lauren
Director
29/04/2020 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C-SERV GLOBAL LIMITED

C-SERV GLOBAL LIMITED is an(a) Active company incorporated on 02/04/2013 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of C-SERV GLOBAL LIMITED?

toggle

C-SERV GLOBAL LIMITED is currently Active. It was registered on 02/04/2013 .

Where is C-SERV GLOBAL LIMITED located?

toggle

C-SERV GLOBAL LIMITED is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does C-SERV GLOBAL LIMITED do?

toggle

C-SERV GLOBAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does C-SERV GLOBAL LIMITED have?

toggle

C-SERV GLOBAL LIMITED had 10 employees in 2022.

What is the latest filing for C-SERV GLOBAL LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-02 with no updates.