CSCREENS LIMITED

Register to unlock more data on OkredoRegister

CSCREENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08303558

Incorporation date

22/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Old Street, London EC1V 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon01/04/2026
Registration of charge 083035580003, created on 2026-03-19
dot icon21/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon23/05/2025
Termination of appointment of Richard Henry Hicks as a director on 2025-05-15
dot icon23/05/2025
Appointment of Mr Richard Henry Hicks as a director on 2025-05-19
dot icon13/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Change of share class name or designation
dot icon12/05/2025
Particulars of variation of rights attached to shares
dot icon01/05/2025
Memorandum and Articles of Association
dot icon24/04/2025
Resolutions
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Particulars of variation of rights attached to shares
dot icon20/02/2024
Change of share class name or designation
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon17/10/2023
Change of details for Mr Richard Henry Hicks as a person with significant control on 2023-10-17
dot icon17/10/2023
Change of details for Mr Robert Hicks as a person with significant control on 2023-10-17
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon07/02/2022
Director's details changed for Mr Robert Hicks on 2022-02-01
dot icon07/02/2022
Change of details for Mr Robert Hicks as a person with significant control on 2022-02-01
dot icon04/01/2022
Registered office address changed from 69 69 Old Street London EC1V 9HX England to 69 Old Street London EC1V 9HX on 2022-01-04
dot icon04/01/2022
Registered office address changed from 16 Cardigan Walk Islington London N1 2PE England to 69 69 Old Street London EC1V 9HX on 2022-01-04
dot icon08/07/2021
Appointment of Mr James Walden as a director on 2021-07-08
dot icon08/07/2021
Appointment of Mr Graham Douglas Duff as a director on 2021-07-08
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon13/05/2021
Memorandum and Articles of Association
dot icon13/05/2021
Resolutions
dot icon31/03/2021
Change of details for Mr Richard Hicks as a person with significant control on 2021-03-31
dot icon31/03/2021
Director's details changed for Mr Richard Hicks on 2021-03-31
dot icon31/03/2021
Registered office address changed from 1 Marchant House 1 Marchant House New Era Estate London N1 5NR N1 5NR England to 16 Cardigan Walk Islington London N1 2PE on 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon25/03/2021
Appointment of Mr Liam Chell as a secretary on 2021-03-25
dot icon21/07/2020
Registered office address changed from 8 Domingo Street London EC1Y 0TA England to 1 Marchant House 1 Marchant House New Era Estate London N1 5NR N1 5NR on 2020-07-21
dot icon28/06/2020
Registration of charge 083035580002, created on 2020-06-23
dot icon07/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-17 with updates
dot icon18/12/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/02/2019
Change of details for Mr Richard Hicks as a person with significant control on 2019-02-17
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon19/02/2019
Director's details changed for Mr Richard Hicks on 2019-02-17
dot icon19/02/2019
Change of details for Mr Robert Hicks as a person with significant control on 2019-02-17
dot icon19/02/2019
Change of details for Mr Richard Hicks as a person with significant control on 2019-02-17
dot icon10/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/04/2018
Director's details changed for Mr Robert Hicks on 2018-04-26
dot icon26/04/2018
Director's details changed for Mr Richard Hicks on 2018-04-26
dot icon26/04/2018
Registered office address changed from Smokehouse Yard 44 - 46 st John Street London EC1M 4DF to 8 Domingo Street London EC1Y 0TA on 2018-04-26
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon23/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon09/12/2015
Satisfaction of charge 083035580001 in full
dot icon30/11/2015
Registration of charge 083035580001, created on 2015-11-30
dot icon23/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/01/2015
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Smokehouse Yard 44 - 46 St John Street London EC1M 4DF on 2015-01-12
dot icon30/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/04/2014
Sub-division of shares on 2014-03-25
dot icon12/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon09/01/2014
Certificate of change of name
dot icon09/01/2014
Change of name notice
dot icon22/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon04/11/2013
Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 2013-11-04
dot icon22/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

18
2022
change arrow icon-28.45 % *

* during past year

Cash in Bank

£1,691,116.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
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
14
2.11M
-
0.00
2.36M
-
2022
18
2.43M
-
0.00
1.69M
-
2022
18
2.43M
-
0.00
1.69M
-

Employees

2022

Employees

18 Ascended29 % *

Net Assets(GBP)

2.43M £Ascended15.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69M £Descended-28.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Robert
Director
22/11/2012 - Present
7
Duff, Graham Douglas
Director
08/07/2021 - Present
14
Hicks, Richard Henry
Director
22/11/2012 - 15/05/2025
6
Hicks, Richard Henry
Director
19/05/2025 - Present
6
Walden, James David
Director
08/07/2021 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CSCREENS LIMITED

CSCREENS LIMITED is an(a) Active company incorporated on 22/11/2012 with the registered office located at 69 Old Street, London EC1V 9HX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CSCREENS LIMITED?

toggle

CSCREENS LIMITED is currently Active. It was registered on 22/11/2012 .

Where is CSCREENS LIMITED located?

toggle

CSCREENS LIMITED is registered at 69 Old Street, London EC1V 9HX.

What does CSCREENS LIMITED do?

toggle

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

How many employees does CSCREENS LIMITED have?

toggle

CSCREENS LIMITED had 18 employees in 2022.

What is the latest filing for CSCREENS LIMITED?

toggle

The latest filing was on 01/04/2026: Registration of charge 083035580003, created on 2026-03-19.