C-SIDE LIMITED

Register to unlock more data on OkredoRegister

C-SIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02892663

Incorporation date

28/01/1994

Size

Full

Contacts

Registered address

Registered address

146 Springfield Road, Brighton BN1 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1994)
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon30/12/2025
Full accounts made up to 2025-08-10
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 icon07/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon30/12/2024
Full accounts made up to 2024-08-11
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 icon11/01/2024
Full accounts made up to 2023-08-13
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon16/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon06/01/2023
Full accounts made up to 2022-08-14
dot icon22/07/2022
Director's details changed for Mr Gavin Robert George on 2018-11-30
dot icon10/01/2022
Full accounts made up to 2021-08-15
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon01/07/2021
Satisfaction of charge 028926630017 in full
dot icon01/07/2021
Satisfaction of charge 028926630015 in full
dot icon01/07/2021
Satisfaction of charge 028926630016 in full
dot icon13/01/2021
Full accounts made up to 2020-08-16
dot icon08/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon29/12/2020
Satisfaction of charge 028926630012 in full
dot icon29/12/2020
Satisfaction of charge 028926630013 in full
dot icon29/12/2020
Satisfaction of charge 028926630014 in full
dot icon05/10/2020
Registration of charge 028926630017, 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 icon03/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon03/09/2019
Change of details for C-Side (Holdings) 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 icon30/05/2019
Accounts for a small 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 icon15/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon22/10/2018
Termination of appointment of Gary Pettet as a director on 2018-09-30
dot icon28/08/2018
Registration of charge 028926630016, created on 2018-08-21
dot icon25/06/2018
Current accounting period extended from 2018-06-30 to 2018-08-24
dot icon25/06/2018
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 2018-06-25
dot icon13/06/2018
Registration of charge 028926630015, created on 2018-06-08
dot icon12/03/2018
Accounts for a small company made up to 2017-06-30
dot icon31/01/2018
Director's details changed for Mr Peter Andrew Bennett on 2018-01-19
dot icon15/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon15/01/2018
Director's details changed for Mr Gavin George on 2017-12-29
dot icon20/11/2017
Registration of charge 028926630014, created on 2017-11-17
dot icon24/02/2017
Full accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2016-12-29 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 icon20/09/2016
Registration of charge 028926630013, created on 2016-09-16
dot icon13/01/2016
Full accounts made up to 2015-06-30
dot icon08/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
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 icon05/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-06-30
dot icon08/07/2014
Full accounts made up to 2013-06-30
dot icon03/07/2014
Registration of charge 028926630012, created on 2014-06-27
dot icon03/07/2014
Satisfaction of charge 10 in full
dot icon03/07/2014
Satisfaction of charge 9 in full
dot icon03/07/2014
Satisfaction of charge 8 in full
dot icon03/07/2014
Satisfaction of charge 028926630011 in full
dot icon05/06/2014
Satisfaction of charge 7 in full
dot icon02/06/2014
Registration of charge 028926630011
dot icon07/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon31/10/2013
Satisfaction of charge 8 in part
dot icon22/03/2013
Full accounts made up to 2012-06-30
dot icon25/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon03/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon24/01/2012
Duplicate mortgage certificatecharge no:9
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon07/11/2011
Full accounts made up to 2011-06-30
dot icon06/10/2011
Resolutions
dot icon05/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon28/10/2010
Full accounts made up to 2010-06-30
dot icon30/12/2009
Annual return made up to 2009-12-29 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 6
dot icon15/10/2009
Director's details changed for Mr Peter Bennett 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 Gavin George on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Martin Phillip Swindon on 2009-10-01
dot icon13/10/2009
Full accounts made up to 2009-06-30
dot icon27/07/2009
Director's change of particulars / martin swindon / 01/07/2009
dot icon15/01/2009
Return made up to 29/12/08; full list of members
dot icon12/11/2008
Full accounts made up to 2008-06-30
dot icon18/06/2008
Appointment terminated secretary chalfen secretaries LIMITED
dot icon24/01/2008
Return made up to 29/12/07; full list of members
dot icon16/11/2007
Full accounts made up to 2007-06-30
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2007
Accounting reference date extended from 30/12/06 to 30/06/07
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Declaration of assistance for shares acquisition
dot icon24/04/2007
Memorandum and Articles of Association
dot icon24/04/2007
Resolutions
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon20/04/2007
Particulars of mortgage/charge
dot icon30/01/2007
Return made up to 29/12/06; full list of members
dot icon22/01/2007
Full 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
Full accounts made up to 2004-12-31
dot icon28/04/2006
New director appointed
dot icon31/01/2006
Return made up to 29/12/05; full list of members
dot icon16/11/2005
Full accounts made up to 2003-12-31
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 icon24/01/2005
Return made up to 29/12/04; full list of members
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
Secretary resigned;director resigned
dot icon21/12/2004
Particulars of mortgage/charge
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon13/07/2004
Full accounts made up to 2002-12-31
dot icon06/01/2004
Return made up to 29/12/03; full list of members
dot icon07/08/2003
Director's particulars changed
dot icon07/08/2003
Director's particulars changed
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
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 BN1 4EA
dot icon01/05/2003
Particulars of mortgage/charge
dot icon05/02/2003
Return made up to 29/12/02; full list of members
dot icon23/08/2002
Full 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
Secretary resigned;director resigned
dot icon18/07/2002
New secretary appointed
dot icon15/05/2002
Return made up to 29/12/01; full list of members
dot icon10/05/2002
Registered office changed on 10/05/02 from: 39 ditching road brighton east sussex BN1 4SB
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Auditor's resignation
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New secretary appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon25/04/2001
Declaration of satisfaction of mortgage/charge
dot icon20/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
Declaration of assistance for shares acquisition
dot icon20/03/2001
Declaration of assistance for shares acquisition
dot icon20/03/2001
Declaration of assistance for shares acquisition
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Secretary resigned;director resigned
dot icon20/03/2001
Registered office changed on 20/03/01 from: 97 church street brighton east sussex BN1 1UJ
dot icon16/01/2001
Return made up to 29/12/00; full list of members
dot icon12/01/2001
Declaration of satisfaction of mortgage/charge
dot icon12/01/2001
Declaration of satisfaction of mortgage/charge
dot icon12/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of contract relating to shares
dot icon05/10/2000
Ad 18/08/00--------- £ si 132@1=132 £ ic 100/232
dot icon06/09/2000
Nc inc already adjusted 18/08/00
dot icon06/09/2000
Resolutions
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon06/04/2000
Return made up to 29/12/99; full list of members
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Certificate of change of name
dot icon13/01/1999
Return made up to 29/12/98; no change of members
dot icon21/04/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
Return made up to 05/01/98; full list of members
dot icon16/12/1997
Particulars of mortgage/charge
dot icon31/05/1997
Full accounts made up to 1996-12-31
dot icon14/01/1997
Return made up to 15/01/97; no change of members
dot icon17/10/1996
Particulars of mortgage/charge
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon10/02/1996
Particulars of mortgage/charge
dot icon22/01/1996
Return made up to 15/01/96; no change of members
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon20/04/1995
Return made up to 28/01/95; full list of members
dot icon08/02/1995
Registered office changed on 08/02/95 from: 39 ditchling road brighton east sussex BN1 4SB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Accounting reference date notified as 31/12
dot icon10/03/1994
Ad 17/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/1994
Resolutions
dot icon21/02/1994
New secretary appointed
dot icon21/02/1994
Director resigned;new director appointed
dot icon21/02/1994
Secretary resigned;director resigned;new director appointed
dot icon21/02/1994
Registered office changed on 21/02/94 from: 50 lincoln's inn fields london WC2A 3PF
dot icon28/01/1994
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
04/01/2027
dot iconLast change occurred
10/08/2025

Accounts

dot iconAccounts
Full
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
Swindon, Martin Philip
Director
31/03/2006 - 26/03/2019
34
Bashforth, Edward Michael
Director
26/03/2019 - Present
431
Dando, Stephen Peter
Director
16/09/2024 - Present
340
Bennett, Peter Andrew
Director
12/04/2007 - 30/11/2025
12
Downs, Nicholas Antony
Director
30/06/2000 - 23/07/2004
4

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 LIMITED

C-SIDE LIMITED is an(a) Active company incorporated on 28/01/1994 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 LIMITED?

toggle

C-SIDE LIMITED is currently Active. It was registered on 28/01/1994 .

Where is C-SIDE LIMITED located?

toggle

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

What does C-SIDE LIMITED do?

toggle

C-SIDE LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for C-SIDE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-04 with no updates.