CS VENTURES LIMITED

Register to unlock more data on OkredoRegister

CS VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06979703

Incorporation date

04/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor, 16 Black Friars Lane, London EC4V 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2009)
dot icon20/03/2026
Director's details changed for Mr Cato Henning Stonex on 2026-03-01
dot icon19/03/2026
Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 3rd Floor 16 Black Friars Lane London EC4V 6EB on 2026-03-19
dot icon19/03/2026
Change of details for Mr Cato Henning Stonex as a person with significant control on 2026-03-01
dot icon23/02/2026
Micro company accounts made up to 2025-05-31
dot icon11/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon13/02/2025
Director's details changed for Mr Cato Henning Stonex on 2025-01-01
dot icon13/02/2025
Change of details for Mr Cato Henning Stonex as a person with significant control on 2025-01-01
dot icon07/10/2024
Micro company accounts made up to 2024-05-31
dot icon19/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon25/09/2023
Micro company accounts made up to 2023-05-31
dot icon09/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon10/11/2022
Micro company accounts made up to 2022-05-31
dot icon17/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon17/08/2022
Change of details for Mr Cato Henning Stonex as a person with significant control on 2022-03-09
dot icon17/08/2022
Director's details changed for Mr Cato Henning Stonex on 2022-03-09
dot icon03/12/2021
Micro company accounts made up to 2021-05-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-05-31
dot icon07/10/2020
Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 2020-10-07
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon14/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon29/02/2016
Termination of appointment of Muls Limited as a secretary on 2016-02-29
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr Cato Henning Stonex on 2011-07-19
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon18/08/2010
Secretary's details changed for Muls Limited on 2009-10-01
dot icon07/12/2009
Current accounting period shortened from 2010-08-31 to 2010-05-31
dot icon10/08/2009
Appointment terminated director thomas meadows
dot icon10/08/2009
Director appointed mr cato henning stonex
dot icon04/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
384.70K
-
0.00
-
-
2022
1
400.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Cato Henning Stonex
Director
04/08/2009 - Present
33

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 CS VENTURES LIMITED

CS VENTURES LIMITED is an(a) Active company incorporated on 04/08/2009 with the registered office located at 3rd Floor, 16 Black Friars Lane, London EC4V 6EB. 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 CS VENTURES LIMITED?

toggle

CS VENTURES LIMITED is currently Active. It was registered on 04/08/2009 .

Where is CS VENTURES LIMITED located?

toggle

CS VENTURES LIMITED is registered at 3rd Floor, 16 Black Friars Lane, London EC4V 6EB.

What does CS VENTURES LIMITED do?

toggle

CS VENTURES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CS VENTURES LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Cato Henning Stonex on 2026-03-01.