CSB MERIDIAN LIMITED

Register to unlock more data on OkredoRegister

CSB MERIDIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941665

Incorporation date

22/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1994)
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon25/02/2025
Change of details for Prima Solutions (Holdings) Limited as a person with significant control on 2025-02-25
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon05/02/2024
Resolutions
dot icon02/02/2024
Registration of charge 029416650003, created on 2024-01-30
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon08/02/2023
Resolutions
dot icon05/02/2023
Memorandum and Articles of Association
dot icon02/02/2023
Statement of company's objects
dot icon01/02/2023
Previous accounting period shortened from 2023-05-31 to 2022-12-31
dot icon06/01/2023
Accounts for a small company made up to 2022-05-31
dot icon30/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon25/07/2022
Registered office address changed from Sanderson House Poplar Way Catcliffe Rotherham S60 5TR England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2022-07-25
dot icon27/06/2022
Termination of appointment of John Frederick Charles Norman as a director on 2022-06-23
dot icon27/06/2022
Termination of appointment of Karan Frances Jarram as a director on 2022-06-23
dot icon27/06/2022
Appointment of Ms Nicola Marrison as a director on 2022-06-23
dot icon27/06/2022
Appointment of Ms Hellen Maria Stein as a director on 2022-06-23
dot icon27/06/2022
Registered office address changed from The Dock 2/205 Exploration Drive Pioneer Park Leicester LE4 5NU England to Sanderson House Poplar Way Catcliffe Rotherham S60 5TR on 2022-06-27
dot icon14/06/2022
Annual return made up to 2016-06-22 with full list of shareholders
dot icon14/06/2022
Annual return made up to 2009-06-22 with full list of shareholders
dot icon14/06/2022
Annual return made up to 2015-06-22 with full list of shareholders
dot icon14/06/2022
Annual return made up to 2014-06-22 with full list of shareholders
dot icon14/06/2022
Annual return made up to 2013-06-22 with full list of shareholders
dot icon14/06/2022
Annual return made up to 2012-06-22 with full list of shareholders
dot icon14/06/2022
Annual return made up to 2011-06-22 with full list of shareholders
dot icon14/06/2022
Annual return made up to 2010-06-22 with full list of shareholders
dot icon13/04/2022
Cessation of John Frederick Charles Norman as a person with significant control on 2022-04-13
dot icon13/04/2022
Notification of Prima Solutions (Holdings) Limited as a person with significant control on 2016-04-06
dot icon23/03/2022
Satisfaction of charge 2 in full
dot icon30/09/2021
Full accounts made up to 2021-05-31
dot icon29/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon24/06/2021
Registered office address changed from , Loughborough Technology Park, Ashby Road, Loughborough, Leicestershire, LE11 3NG to The Dock 2/205 Exploration Drive Pioneer Park Leicester LE4 5NU on 2021-06-24
dot icon18/05/2021
Full accounts made up to 2020-05-31
dot icon08/12/2020
Termination of appointment of John Frederick Charles Norman as a secretary on 2020-12-01
dot icon19/10/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon02/03/2020
Full accounts made up to 2019-05-31
dot icon10/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon05/08/2019
Confirmation statement made on 2018-08-07 with no updates
dot icon17/12/2018
Full accounts made up to 2018-05-31
dot icon12/09/2018
Notification of John Frederick Charles Norman as a person with significant control on 2018-01-01
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon06/03/2018
Full accounts made up to 2017-05-31
dot icon03/08/2017
22/06/17 Statement of Capital gbp 283000
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon28/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon28/07/2016
Secretary's details changed for Mr John Frederick Charles Norman on 2016-07-01
dot icon28/07/2016
Director's details changed for Mr John Frederick Charles Norman on 2016-07-01
dot icon25/02/2016
Full accounts made up to 2015-05-31
dot icon25/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon26/02/2015
Full accounts made up to 2014-05-31
dot icon14/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon26/02/2014
Full accounts made up to 2013-05-31
dot icon22/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon21/03/2013
Termination of appointment of Fiona Haldenby as a director
dot icon21/03/2013
Appointment of Mrs Karan Frances Jarram as a director
dot icon01/02/2013
Full accounts made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon01/03/2012
Full accounts made up to 2011-05-31
dot icon19/08/2011
Appointment of Fiona Haldenby as a director
dot icon30/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-05-31
dot icon27/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon04/01/2010
Full accounts made up to 2009-05-31
dot icon02/12/2009
Rectified TM01 was removed rom the public register on 18TH march 2010 as it was factually inaccurate
dot icon30/10/2009
Termination of appointment of Stephen Brown as a director
dot icon08/09/2009
Return made up to 22/06/09; full list of members
dot icon15/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/02/2009
Full accounts made up to 2008-05-31
dot icon03/02/2009
Return made up to 22/06/08; full list of members
dot icon10/10/2007
Full accounts made up to 2007-05-31
dot icon25/09/2007
Return made up to 22/06/07; full list of members
dot icon24/05/2007
Registered office changed on 24/05/07 from: 183 sumartra road, london, NW6 1PF
dot icon27/01/2007
Full accounts made up to 2006-05-31
dot icon08/12/2006
Registered office changed on 08/12/06 from: loughborough technology park, ashby road, loughborough, leicestershire LE11 3NG
dot icon23/11/2006
Return made up to 22/06/06; full list of members
dot icon15/11/2005
Return made up to 22/06/05; full list of members
dot icon30/08/2005
Full accounts made up to 2005-05-31
dot icon29/12/2004
Full accounts made up to 2004-05-31
dot icon24/11/2004
Return made up to 22/06/04; full list of members
dot icon23/09/2004
Return made up to 22/06/03; full list of members
dot icon13/10/2003
Full accounts made up to 2003-05-31
dot icon28/07/2003
£ ic 406817/366133 16/05/03 £ sr 40484@1=40484 £ sr [email protected]=200
dot icon03/04/2003
Full accounts made up to 2002-05-31
dot icon27/10/2002
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon17/08/2002
Return made up to 22/06/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 22/06/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Return made up to 22/06/00; full list of members
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon01/09/1999
Return made up to 22/06/99; full list of members
dot icon04/11/1998
Return made up to 22/06/98; no change of members
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon19/11/1997
Full accounts made up to 1996-12-31
dot icon03/09/1997
Return made up to 22/06/97; full list of members
dot icon20/08/1997
Registered office changed on 20/08/97 from: meridian house, wheatfields way, hinckley, leicestershire LE10 1YG
dot icon09/07/1997
Certificate of change of name
dot icon09/01/1997
Certificate of change of name
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon08/07/1996
Return made up to 22/06/96; full list of members
dot icon28/04/1996
£ ic 335000/325484 02/01/96 £ sr 9516@1=9516
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon07/09/1995
Return made up to 22/06/95; full list of members
dot icon02/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/08/1994
New secretary appointed;director resigned;new director appointed
dot icon18/08/1994
Memorandum and Articles of Association
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
£ nc 100/335000 11/08/94
dot icon12/08/1994
Particulars of mortgage/charge
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Registered office changed on 12/08/94 from: 148 edmund street, birmingham, B3 2JR
dot icon12/08/1994
Accounting reference date notified as 31/12
dot icon12/08/1994
Secretary resigned;new director appointed
dot icon22/06/1994
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
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stein, Hellen Maria
Director
23/06/2022 - Present
58
Marrison, Nicola
Director
23/06/2022 - Present
68

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+
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 CSB MERIDIAN LIMITED

CSB MERIDIAN LIMITED is an(a) Active company incorporated on 22/06/1994 with the registered office located at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ. 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 CSB MERIDIAN LIMITED?

toggle

CSB MERIDIAN LIMITED is currently Active. It was registered on 22/06/1994 .

Where is CSB MERIDIAN LIMITED located?

toggle

CSB MERIDIAN LIMITED is registered at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ.

What does CSB MERIDIAN LIMITED do?

toggle

CSB MERIDIAN LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CSB MERIDIAN LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-31.