C-SIDE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

C-SIDE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144871

Incorporation date

19/01/2001

Size

Dormant

Contacts

Registered address

Registered address

146 Springfield Road, Brighton BN1 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-08-10
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon04/12/2025
Director's details changed for Mr Stephen Peter Dando on 2025-12-03
dot icon01/12/2025
Termination of appointment of Peter Andrew Bennett as a director on 2025-11-30
dot icon14/05/2025
Accounts for a dormant company made up to 2024-08-11
dot icon26/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon18/09/2024
Termination of appointment of Gavin Robert George as a director on 2024-09-16
dot icon18/09/2024
Appointment of Mr Stephen Peter Dando as a director on 2024-09-16
dot icon19/04/2024
Accounts for a dormant company made up to 2023-08-13
dot icon07/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon01/05/2023
Accounts for a dormant company made up to 2022-08-14
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon20/07/2022
Director's details changed for Mr Gavin Robert George on 2018-11-30
dot icon04/05/2022
Accounts for a dormant company made up to 2021-08-15
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon30/06/2021
Satisfaction of charge 041448710005 in full
dot icon30/06/2021
Satisfaction of charge 041448710006 in full
dot icon26/05/2021
Satisfaction of charge 041448710004 in full
dot icon17/05/2021
Accounts for a dormant company made up to 2020-08-16
dot icon25/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon05/10/2020
Registration of charge 041448710006, created on 2020-09-24
dot icon02/09/2020
Full accounts made up to 2019-08-18
dot icon20/08/2020
Current accounting period shortened from 2019-08-24 to 2019-08-11
dot icon23/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon03/09/2019
Change of details for The Laine Pub Company Limited as a person with significant control on 2019-09-03
dot icon03/09/2019
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 146 Springfield Road Brighton BN1 6BZ on 2019-09-03
dot icon05/07/2019
Accounts for a dormant company made up to 2018-08-31
dot icon08/04/2019
Appointment of Mr Edward Michael Bashforth as a director on 2019-03-26
dot icon01/04/2019
Termination of appointment of Martin Phillip Swindon as a director on 2019-03-26
dot icon05/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon22/10/2018
Termination of appointment of Gary Pettet as a director on 2018-09-30
dot icon22/06/2018
Registered office address changed from Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 2018-06-22
dot icon22/06/2018
Current accounting period extended from 2018-06-30 to 2018-08-24
dot icon13/06/2018
Registration of charge 041448710005, created on 2018-06-08
dot icon04/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon01/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon31/01/2018
Director's details changed for Mr Peter Andrew Bennett on 2018-01-19
dot icon14/01/2018
Director's details changed for Mr Gavin George on 2017-12-29
dot icon23/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon25/10/2016
Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 2016-10-25
dot icon01/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon03/03/2015
Director's details changed for Mr Martin Phillip Swindon on 2015-02-04
dot icon03/03/2015
Director's details changed for Mr Gary Pettet on 2015-02-04
dot icon03/03/2015
Director's details changed for Mr Gavin George on 2015-02-04
dot icon10/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon03/07/2014
Registration of charge 041448710004, created on 2014-06-27
dot icon03/07/2014
Satisfaction of charge 3 in full
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon30/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon25/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon24/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon20/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon06/10/2011
Resolutions
dot icon01/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon06/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/10/2009
Director's details changed for Mr Gavin George on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Gavin George on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Gary Pettet on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Martin Phillip Swindon on 2009-10-01
dot icon13/08/2009
Resolutions
dot icon27/07/2009
Director's change of particulars / martin swindon / 01/07/2009
dot icon20/01/2009
Return made up to 19/01/09; full list of members
dot icon26/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon18/06/2008
Appointment terminated secretary chalfen secretaries LIMITED
dot icon28/01/2008
Return made up to 19/01/08; full list of members
dot icon16/11/2007
Full accounts made up to 2007-06-30
dot icon18/06/2007
Accounting reference date extended from 30/12/06 to 30/06/07
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon24/04/2007
Ad 12/04/07--------- £ si 4008124@1=4008124 £ ic 115200/4123324
dot icon24/04/2007
Nc inc already adjusted 12/04/07
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon20/04/2007
Particulars of mortgage/charge
dot icon30/03/2007
Return made up to 19/01/07; full list of members
dot icon22/01/2007
Group of companies' accounts made up to 2005-12-30
dot icon24/10/2006
Accounting reference date shortened from 31/12/05 to 30/12/05
dot icon05/07/2006
Group of companies' accounts made up to 2004-12-31
dot icon28/04/2006
New director appointed
dot icon20/03/2006
Ad 27/02/06--------- £ si [email protected]=67700 £ ic 47500/115200
dot icon20/03/2006
Nc inc already adjusted 27/02/06
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon31/01/2006
Return made up to 19/01/06; full list of members
dot icon16/11/2005
Group of companies' accounts made up to 2003-12-31
dot icon12/07/2005
Resolutions
dot icon01/07/2005
Return made up to 19/01/05; full list of members
dot icon20/06/2005
Director resigned
dot icon03/06/2005
New director appointed
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
Secretary resigned;director resigned
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon13/07/2004
Group of companies' accounts made up to 2002-12-31
dot icon22/01/2004
Return made up to 19/01/04; full list of members
dot icon07/08/2003
Director's particulars changed
dot icon07/08/2003
Director's particulars changed
dot icon30/06/2003
Location of register of members
dot icon30/05/2003
Registered office changed on 30/05/03 from: 37 frederick place brighton east sussex BN1 4EA
dot icon25/02/2003
Ad 29/01/03--------- £ si [email protected]=1500 £ ic 46000/47500
dot icon12/02/2003
Return made up to 19/01/03; full list of members
dot icon23/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/08/2002
Director's particulars changed
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
New secretary appointed;new director appointed
dot icon18/07/2002
New secretary appointed
dot icon18/07/2002
Secretary resigned;director resigned
dot icon12/04/2002
Registered office changed on 12/04/02 from: 39 ditchling road brighton east sussex BN1 4SB
dot icon11/04/2002
Return made up to 19/01/02; full list of members
dot icon26/02/2002
Particulars of mortgage/charge
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
Ad 13/03/01--------- £ si [email protected]=40000 £ ic 6000/46000
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New secretary appointed;new director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon09/04/2001
Ad 09/03/01--------- £ si [email protected]=5999 £ ic 1/6000
dot icon09/04/2001
Nc inc already adjusted 09/03/01
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon20/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
S-div 09/03/01
dot icon13/03/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon13/03/2001
Registered office changed on 13/03/01 from: 3RD floor 90 long acre london WC2E 9TT
dot icon02/03/2001
Certificate of change of name
dot icon19/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/08/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
10/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
10/08/2025
dot iconNext account date
11/08/2026
dot iconNext due on
11/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dando, Stephen Peter
Director
16/09/2024 - Present
340
Bashforth, Edward Michael
Director
26/03/2019 - Present
431
Swindon, Martin Philip
Director
31/03/2006 - 26/03/2019
34
Downs, Nicholas Antony
Director
13/03/2001 - 23/07/2004
4
Bennett, Peter Andrew
Director
12/04/2007 - 30/11/2025
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C-SIDE (HOLDINGS) LIMITED

C-SIDE (HOLDINGS) LIMITED is an(a) Active company incorporated on 19/01/2001 with the registered office located at 146 Springfield Road, Brighton BN1 6BZ. There are currently 2 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-SIDE (HOLDINGS) LIMITED?

toggle

C-SIDE (HOLDINGS) LIMITED is currently Active. It was registered on 19/01/2001 .

Where is C-SIDE (HOLDINGS) LIMITED located?

toggle

C-SIDE (HOLDINGS) LIMITED is registered at 146 Springfield Road, Brighton BN1 6BZ.

What does C-SIDE (HOLDINGS) LIMITED do?

toggle

C-SIDE (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C-SIDE (HOLDINGS) LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-08-10.