CS WORLDWIDE LTD

Register to unlock more data on OkredoRegister

CS WORLDWIDE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10819837

Incorporation date

15/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 County Business Park, Darlington Road, Northallerton DL6 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2017)
dot icon24/06/2024
Cessation of Ian Richardson as a person with significant control on 2024-06-20
dot icon24/06/2024
Termination of appointment of Ian Richardson as a director on 2024-06-21
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon19/10/2023
Termination of appointment of Leslie Robinson as a director on 2023-10-10
dot icon20/07/2023
Director's details changed for Mr Leslie Robinson on 2023-07-10
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon23/06/2023
Director's details changed for Mr Leslie Robinson on 2023-06-10
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon22/02/2023
Change of details for Mr Ian Richardson as a person with significant control on 2023-02-10
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon08/02/2023
Appointment of Mr Leslie Robinson as a director on 2023-02-09
dot icon10/01/2023
Notification of Ian Richardson as a person with significant control on 2022-12-10
dot icon06/12/2022
Cessation of Leslie Robinson as a person with significant control on 2022-12-01
dot icon06/12/2022
Termination of appointment of Leslie Robinson as a director on 2022-11-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon04/05/2022
Notification of Leslie Robinson as a person with significant control on 2022-05-01
dot icon04/05/2022
Cessation of Leslie Robinson as a person with significant control on 2022-05-01
dot icon19/04/2022
Certificate of change of name
dot icon06/04/2022
Change of details for Leslie Robinson as a person with significant control on 2022-04-01
dot icon31/01/2022
Appointment of Mr Ian Richardson as a director on 2022-01-20
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon17/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon06/05/2021
Registered office address changed from 31 Squirrels Street Bishopton Stratford-upon-Avon CV37 0UL England to 6 County Business Park Darlington Road Northallerton DL6 2NQ on 2021-05-06
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Registered office address changed from C/O 26 Hampden Court Temple Herdewyke Southam CV47 2UE England to 31 Squirrels Street Bishopton Stratford-upon-Avon CV37 0UL on 2021-04-01
dot icon22/03/2021
Termination of appointment of Leslie Robinson as a director on 2021-03-10
dot icon22/03/2021
Appointment of Mr Leslie Robinson as a director on 2021-03-10
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon08/01/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon04/01/2021
Resolutions
dot icon23/12/2020
Registered office address changed from 14 Kneeton Park Middleton Tyas Richmond DL10 6SB England to C/O 26 Hampden Court Temple Herdewyke Southam CV47 2UE on 2020-12-23
dot icon18/12/2020
Director's details changed for Leslie Robinson on 2020-12-05
dot icon20/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon07/09/2020
Confirmation statement made on 2020-06-14 with updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/11/2019
Resolutions
dot icon20/08/2019
Director's details changed for Leslie Robinson on 2019-08-12
dot icon20/08/2019
Registered office address changed from C/O Stonecot Upper Green Moreton Pinkney Daventry NN11 3SG United Kingdom to 14 Kneeton Park Middleton Tyas Richmond DL10 6SB on 2019-08-20
dot icon25/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon15/06/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,486.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
20/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.22K
-
0.00
1.49K
-
2021
0
16.22K
-
0.00
1.49K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

16.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Leslie
Director
10/03/2021 - 30/11/2022
42
Robinson, Leslie
Director
09/02/2023 - 10/10/2023
42
Robinson, Leslie
Director
15/06/2017 - 10/03/2021
4
Mr Ian Richardson
Director
20/01/2022 - 21/06/2024
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CS WORLDWIDE LTD

CS WORLDWIDE LTD is an(a) Active company incorporated on 15/06/2017 with the registered office located at 6 County Business Park, Darlington Road, Northallerton DL6 2NQ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CS WORLDWIDE LTD?

toggle

CS WORLDWIDE LTD is currently Active. It was registered on 15/06/2017 .

Where is CS WORLDWIDE LTD located?

toggle

CS WORLDWIDE LTD is registered at 6 County Business Park, Darlington Road, Northallerton DL6 2NQ.

What does CS WORLDWIDE LTD do?

toggle

CS WORLDWIDE LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for CS WORLDWIDE LTD?

toggle

The latest filing was on 24/06/2024: Cessation of Ian Richardson as a person with significant control on 2024-06-20.