CONTAINER SOLUTIONS SOFTWARE GROUP LTD

Register to unlock more data on OkredoRegister

CONTAINER SOLUTIONS SOFTWARE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14061734

Incorporation date

22/04/2022

Size

Full

Contacts

Registered address

Registered address

29 Clerkenwell Road, London EC1M 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2022)
dot icon28/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon10/07/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Termination of appointment of David Robert Perks as a director on 2025-07-04
dot icon05/06/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon12/02/2025
Full accounts made up to 2023-12-31
dot icon10/02/2025
Termination of appointment of Sarah Bennett as a director on 2025-02-01
dot icon18/12/2024
Full accounts made up to 2022-12-31
dot icon10/09/2024
Appointment of Mr David Robert Perks as a director on 2024-09-06
dot icon10/09/2024
Appointment of Mr James Alastair O'donovan as a director on 2024-09-06
dot icon10/09/2024
Termination of appointment of Jamie Dobson as a director on 2024-09-06
dot icon26/07/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon26/03/2024
Registered office address changed from Warrick House 65-66 Queen Street London EC4R 1EB United Kingdom to 29 Clerkenwell Road London EC1M 5RN on 2024-03-26
dot icon16/02/2024
Appointment of Miss Sarah Bennett as a director on 2023-12-01
dot icon20/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon20/10/2023
Second filing of Confirmation Statement dated 2023-04-21
dot icon26/06/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-04-21 with updates
dot icon14/04/2023
Termination of appointment of Pini Reznik as a director on 2023-04-13
dot icon13/06/2022
Resolutions
dot icon13/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Resolutions
dot icon06/06/2022
Notification of Project Hermes Bidco Limited as a person with significant control on 2022-05-28
dot icon06/06/2022
Cessation of Victory Technology Ltd as a person with significant control on 2022-05-28
dot icon06/06/2022
Cessation of Jamie Dobson as a person with significant control on 2022-05-28
dot icon06/06/2022
Appointment of Mr Pini Reznik as a director on 2022-05-28
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-05-28
dot icon06/06/2022
Notification of Victory Technology Ltd as a person with significant control on 2022-05-28
dot icon31/05/2022
Registration of charge 140617340001, created on 2022-05-28
dot icon22/04/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Jamie
Director
22/04/2022 - 06/09/2024
11
O'donovan, James Alastair
Director
06/09/2024 - Present
17
Reznik, Pini
Director
28/05/2022 - 13/04/2023
1
Bennett, Sarah
Director
01/12/2023 - 01/02/2025
-
Perks, David Robert
Director
06/09/2024 - 04/07/2025
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CONTAINER SOLUTIONS SOFTWARE GROUP LTD

CONTAINER SOLUTIONS SOFTWARE GROUP LTD is an(a) Active company incorporated on 22/04/2022 with the registered office located at 29 Clerkenwell Road, London EC1M 5RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINER SOLUTIONS SOFTWARE GROUP LTD?

toggle

CONTAINER SOLUTIONS SOFTWARE GROUP LTD is currently Active. It was registered on 22/04/2022 .

Where is CONTAINER SOLUTIONS SOFTWARE GROUP LTD located?

toggle

CONTAINER SOLUTIONS SOFTWARE GROUP LTD is registered at 29 Clerkenwell Road, London EC1M 5RN.

What does CONTAINER SOLUTIONS SOFTWARE GROUP LTD do?

toggle

CONTAINER SOLUTIONS SOFTWARE GROUP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONTAINER SOLUTIONS SOFTWARE GROUP LTD?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-21 with no updates.