CSCS HOLDINGS LTD

Register to unlock more data on OkredoRegister

CSCS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12006152

Incorporation date

20/05/2019

Size

Group

Contacts

Registered address

Registered address

The Aircraft Factory 2.2, 100 Cambridge Grove, London W6 0LECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2019)
dot icon13/03/2026
Confirmation statement made on 2025-12-24 with updates
dot icon12/03/2026
Register inspection address has been changed from 96 Kensington High Street (C/O Circulor) London London W8 4SG United Kingdom to The Aircraft Factory Unit 2.2 100 Cambridge Grove London W6 0LE
dot icon25/02/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon17/02/2026
Amended group of companies' accounts made up to 2024-03-31
dot icon13/01/2026
Appointment of Ms Karen Adams Mcclellan as a director on 2026-01-12
dot icon06/12/2025
Termination of appointment of Douglas Howard Johnson-Poensgen as a director on 2025-11-22
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-29
dot icon02/06/2025
Memorandum and Articles of Association
dot icon02/06/2025
Resolutions
dot icon28/05/2025
Compulsory strike-off action has been discontinued
dot icon28/05/2025
Appointment of Mr Giles John Palmer as a director on 2025-05-19
dot icon28/05/2025
Appointment of Mr Paul Michael Tselentis as a director on 2025-05-20
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon24/05/2025
Micro company accounts made up to 2024-03-31
dot icon18/01/2025
Confirmation statement made on 2024-12-24 with updates
dot icon21/06/2024
Second filing of Confirmation Statement dated 2023-12-24
dot icon07/01/2024
Confirmation statement made on 2023-12-24 with updates
dot icon29/12/2023
Accounts for a small company made up to 2022-12-31
dot icon07/02/2023
Appointment of Mr Robert Haynes Brown as a director on 2023-02-08
dot icon31/01/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon06/01/2023
24/12/22 Statement of Capital gbp 2228.7946
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2022
Termination of appointment of James Fergus Sloane as a director on 2022-10-20
dot icon08/08/2022
Resolutions
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-06-13
dot icon31/05/2022
Resolutions
dot icon31/05/2022
Memorandum and Articles of Association
dot icon06/01/2022
Confirmation statement made on 2021-12-24 with updates
dot icon06/01/2022
Register(s) moved to registered office address The Aircraft Factory 2.2 100 Cambridge Grove London W6 0LE
dot icon06/01/2022
Cessation of Veera Venkata Sathyavathi Johnson as a person with significant control on 2022-01-06
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon26/07/2021
Change of details for Mrs Veera Venkata Sathyavathi Johnson as a person with significant control on 2021-07-26
dot icon26/07/2021
Registered office address changed from 142 International House Cromwell Road London SW7 4EF England to The Aircraft Factory 2.2 100 Cambridge Grove London W6 0LE on 2021-07-26
dot icon28/05/2021
Sub-division of shares on 2021-05-13
dot icon28/05/2021
Resolutions
dot icon28/05/2021
Memorandum and Articles of Association
dot icon28/05/2021
Resolutions
dot icon17/05/2021
Micro company accounts made up to 2019-12-31
dot icon11/05/2021
Appointment of Mrs Magdalena Rychlewska as a secretary on 2021-05-11
dot icon11/05/2021
Termination of appointment of Robert Haynes Brown as a director on 2021-05-11
dot icon11/05/2021
Termination of appointment of Veera Venkata Sathyavathi Johnson as a director on 2021-05-11
dot icon11/05/2021
Termination of appointment of Julia Rosalind Alice Dowling as a director on 2021-05-11
dot icon11/05/2021
Termination of appointment of Paul Mark Clayton as a director on 2021-05-11
dot icon11/05/2021
Appointment of Mr Steven Paul Westly as a director on 2021-05-11
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with updates
dot icon07/12/2020
Change of details for Mr Douglas Howard Johnson-Poensgen as a person with significant control on 2020-12-07
dot icon18/10/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon20/05/2020
Register(s) moved to registered inspection location 96 Kensington High Street (C/O Circulor) London London W8 4SG
dot icon20/05/2020
Register inspection address has been changed to 96 Kensington High Street (C/O Circulor) London London W8 4SG
dot icon19/05/2020
Notification of Veera Venkata Sathyavathi Johnson as a person with significant control on 2019-05-21
dot icon13/01/2020
Appointment of Mr James Fergus Sloane as a director on 2020-01-02
dot icon10/01/2020
Notification of Douglas Howard Johnson-Poensgen as a person with significant control on 2020-01-02
dot icon10/01/2020
Cessation of Julia Rosalind Alice Dowling as a person with significant control on 2020-01-02
dot icon10/01/2020
Appointment of Mr Robert Haynes Brown as a director on 2020-01-02
dot icon10/01/2020
Appointment of Mrs Veera Venkata Sathyavathi Johnson as a director on 2020-01-02
dot icon10/01/2020
Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 2020-01-02
dot icon20/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Veera Venkata Sathyavathi
Director
02/01/2020 - 11/05/2021
15
Sloane, James Fergus
Director
02/01/2020 - 20/10/2022
12
Johnson-Poensgen, Douglas Howard
Director
02/01/2020 - 22/11/2025
18
Palmer, Giles John
Director
19/05/2025 - Present
15
Clayton, Paul Mark
Director
20/05/2019 - 11/05/2021
2

Persons with Significant Control

3
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 CSCS HOLDINGS LTD

CSCS HOLDINGS LTD is an(a) Active company incorporated on 20/05/2019 with the registered office located at The Aircraft Factory 2.2, 100 Cambridge Grove, London W6 0LE. There are currently 6 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 CSCS HOLDINGS LTD?

toggle

CSCS HOLDINGS LTD is currently Active. It was registered on 20/05/2019 .

Where is CSCS HOLDINGS LTD located?

toggle

CSCS HOLDINGS LTD is registered at The Aircraft Factory 2.2, 100 Cambridge Grove, London W6 0LE.

What does CSCS HOLDINGS LTD do?

toggle

CSCS HOLDINGS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CSCS HOLDINGS LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2025-12-24 with updates.