CSCH12 LTD

Register to unlock more data on OkredoRegister

CSCH12 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09741540

Incorporation date

20/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Wensleydale, Hemel Hempstead HP2 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2015)
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/09/2025
Current accounting period shortened from 2024-09-28 to 2024-09-27
dot icon06/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon05/08/2025
Second filing of Confirmation Statement dated 2019-01-22
dot icon28/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/09/2024
Current accounting period shortened from 2023-09-29 to 2023-09-28
dot icon25/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon30/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon26/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/03/2022
Confirmation statement made on 2021-07-08 with no updates
dot icon29/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/06/2021
Confirmation statement made on 2021-02-21 with updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon28/01/2021
Total exemption full accounts made up to 2019-09-30
dot icon28/01/2021
Total exemption full accounts made up to 2018-09-30
dot icon08/01/2021
Compulsory strike-off action has been discontinued
dot icon07/01/2021
Director's details changed for Mr Aeron Simeon Mathers on 2021-01-01
dot icon07/01/2021
Registered office address changed from 22 Wensleydale Hemel Hempstead HP2 5TF England to 22 Wensleydale Hemel Hempstead HP2 5TF on 2021-01-07
dot icon07/01/2021
Registered office address changed from 13 Market Square Horsham West Sussex RH12 1EU England to 22 Wensleydale Hemel Hempstead HP2 5TF on 2021-01-07
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon14/05/2020
Director's details changed for Mr Aeron Simeon Mathers on 2020-02-14
dot icon14/05/2020
Confirmation statement made on 2020-02-21 with updates
dot icon14/05/2020
Registered office address changed from 55 High Street Arundel BN18 9AJ England to 13 Market Square Horsham West Sussex RH12 1EU on 2020-05-14
dot icon31/12/2019
Current accounting period shortened from 2019-03-31 to 2018-09-30
dot icon28/03/2019
Micro company accounts made up to 2018-03-31
dot icon28/03/2019
Micro company accounts made up to 2017-03-31
dot icon28/03/2019
Previous accounting period shortened from 2018-09-30 to 2018-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon03/10/2018
Confirmation statement made on 2018-08-19 with updates
dot icon02/08/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon02/11/2017
Registration of charge 097415400002, created on 2017-10-19
dot icon24/10/2017
Confirmation statement made on 2017-08-19 with updates
dot icon24/10/2017
Notification of Aeron Simeon Mathers as a person with significant control on 2016-07-01
dot icon13/10/2017
Registration of charge 097415400001, created on 2017-10-13
dot icon03/10/2017
Withdrawal of a person with significant control statement on 2017-10-03
dot icon02/10/2017
Director's details changed for Aeron Simeon Mathers on 2017-08-13
dot icon02/10/2017
Registered office address changed from 22 Wensleydale Hemel Hempstead HP2 5TF United Kingdom to 55 High Street Arundel BN18 9AJ on 2017-10-02
dot icon09/07/2017
Micro company accounts made up to 2016-03-31
dot icon09/04/2017
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-08-19 with updates
dot icon20/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+85.71 % *

* during past year

Cash in Bank

£26,753.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
364.37K
-
0.00
14.41K
-
2022
0
379.95K
-
0.00
26.75K
-
2022
0
379.95K
-
0.00
26.75K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

379.95K £Ascended4.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.75K £Ascended85.71 % *

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
Mathers, Aeron Simeon
Director
20/08/2015 - Present
7

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+
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 CSCH12 LTD

CSCH12 LTD is an(a) Active company incorporated on 20/08/2015 with the registered office located at 22 Wensleydale, Hemel Hempstead HP2 5TF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CSCH12 LTD?

toggle

CSCH12 LTD is currently Active. It was registered on 20/08/2015 .

Where is CSCH12 LTD located?

toggle

CSCH12 LTD is registered at 22 Wensleydale, Hemel Hempstead HP2 5TF.

What does CSCH12 LTD do?

toggle

CSCH12 LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CSCH12 LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-09-30.