COUNTRY CS LTD

Register to unlock more data on OkredoRegister

COUNTRY CS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09738728

Incorporation date

18/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adams & Moore House Instone Road, Dartford, Greater London DA1 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2015)
dot icon08/01/2026
Confirmation statement made on 2025-11-16 with updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/11/2023
Statement of capital following an allotment of shares on 2020-12-01
dot icon16/11/2023
Change of details for Mrs Juliana Nyikavaranda as a person with significant control on 2020-12-02
dot icon16/11/2023
Notification of Farayi Nyikavaranda as a person with significant control on 2020-12-02
dot icon16/11/2023
Statement of capital following an allotment of shares on 2020-12-03
dot icon16/11/2023
Statement of capital following an allotment of shares on 2020-12-03
dot icon16/11/2023
Statement of capital following an allotment of shares on 2022-09-02
dot icon16/11/2023
Appointment of Mr Farayi Nyikavaranda as a director on 2022-09-01
dot icon16/11/2023
Statement of capital following an allotment of shares on 2022-09-02
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon01/09/2023
Confirmation statement made on 2023-08-17 with updates
dot icon18/05/2023
Resolutions
dot icon18/05/2023
Memorandum and Articles of Association
dot icon04/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/09/2022
Confirmation statement made on 2022-08-17 with updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-08-17 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/11/2019
Compulsory strike-off action has been discontinued
dot icon15/11/2019
Confirmation statement made on 2019-08-17 with updates
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-08-17 with updates
dot icon05/09/2018
Rectified The form CH01 was removed from the public register on 8 November 2018 as it was factually inaccurate or was derived from something factually inaccurate
dot icon09/04/2018
Registered office address changed from 37 Witham Road Anerley London Greater London SE20 7YB England to Adams & Moore House Instone Road Dartford Greater London DA1 2AG on 2018-04-09
dot icon15/02/2018
Confirmation statement made on 2017-08-17 with updates
dot icon15/02/2018
Administrative restoration application
dot icon23/01/2018
Final Gazette dissolved via compulsory strike-off
dot icon07/11/2017
First Gazette notice for compulsory strike-off
dot icon19/08/2017
Compulsory strike-off action has been discontinued
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Director's details changed for Mrs Juliana Nyikavaranda on 2017-07-25
dot icon24/07/2017
Registered office address changed from , 14 Alexandra Crescent, Bromley, BR1 4EU, United Kingdom to 37 Witham Road Anerley London Greater London SE20 7YB on 2017-07-24
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon18/11/2016
Director's details changed for Mrs Juliana Nyikavaranda on 2016-11-18
dot icon18/11/2016
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 37 Witham Road Anerley London Greater London SE20 7YB on 2016-11-18
dot icon02/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon30/06/2016
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 37 Witham Road Anerley London Greater London SE20 7YB on 2016-06-30
dot icon23/11/2015
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon10/11/2015
Registered office address changed from , 37 Witham Road, Anerley, London, SE20 7YB, United Kingdom to 37 Witham Road Anerley London Greater London SE20 7YB on 2015-11-10
dot icon18/08/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-87.79 % *

* during past year

Cash in Bank

£436.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
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
-
51.46K
-
0.00
14.07K
-
2022
1
1.35K
-
0.00
3.57K
-
2023
2
2.51K
-
0.00
436.00
-
2023
2
2.51K
-
0.00
436.00
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

2.51K £Ascended85.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

436.00 £Descended-87.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nyikavaranda, Juliana
Director
18/08/2015 - Present
2
Mr Farayi Nyikavaranda
Director
01/09/2022 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COUNTRY CS LTD

COUNTRY CS LTD is an(a) Active company incorporated on 18/08/2015 with the registered office located at Adams & Moore House Instone Road, Dartford, Greater London DA1 2AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY CS LTD?

toggle

COUNTRY CS LTD is currently Active. It was registered on 18/08/2015 .

Where is COUNTRY CS LTD located?

toggle

COUNTRY CS LTD is registered at Adams & Moore House Instone Road, Dartford, Greater London DA1 2AG.

What does COUNTRY CS LTD do?

toggle

COUNTRY CS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does COUNTRY CS LTD have?

toggle

COUNTRY CS LTD had 2 employees in 2023.

What is the latest filing for COUNTRY CS LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-11-16 with updates.