CSDG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CSDG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

13610686

Incorporation date

08/09/2021

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2021)
dot icon09/12/2025
Administrator's progress report
dot icon29/07/2025
Notice of deemed approval of proposals
dot icon09/07/2025
Statement of affairs with form AM02SOA
dot icon09/07/2025
Statement of administrator's proposal
dot icon14/05/2025
Appointment of an administrator
dot icon14/05/2025
Registered office address changed from 5th Floor One New Change London EC4M 9AF England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-05-14
dot icon28/02/2025
Accounts for a small company made up to 2024-02-29
dot icon19/12/2024
Termination of appointment of Raju Haldankar as a director on 2024-12-18
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon09/02/2024
Accounts for a small company made up to 2023-02-28
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon06/06/2023
Satisfaction of charge 136106860001 in full
dot icon06/06/2023
Satisfaction of charge 136106860002 in full
dot icon11/05/2023
Certificate of change of name
dot icon04/05/2023
Previous accounting period extended from 2022-09-30 to 2023-02-28
dot icon15/01/2023
Termination of appointment of Shawn Babcock as a director on 2023-01-14
dot icon15/01/2023
Termination of appointment of Gregory Carl Abdelnour Baron as a director on 2023-01-14
dot icon20/12/2022
Appointment of Mr Raju Haldankar as a director on 2022-12-20
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-10-25
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-22
dot icon10/06/2022
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2022-06-09
dot icon10/06/2022
Registered office address changed from 24 Grosvenor Street London W1K 4QN United Kingdom to 5th Floor One New Change London EC4M 9AF on 2022-06-10
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon30/05/2022
Appointment of Antony Fabian Legge as a director on 2022-05-30
dot icon30/05/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon30/05/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon26/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-18
dot icon24/05/2022
Statement of capital following an allotment of shares on 2022-05-18
dot icon23/03/2022
Termination of appointment of Tiziano Baretti as a director on 2022-03-23
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon14/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-04
dot icon11/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-30
dot icon08/02/2022
Registration of charge 136106860001, created on 2022-02-03
dot icon08/02/2022
Registration of charge 136106860002, created on 2022-02-03
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-30
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon07/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-12-02
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-12-02
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon26/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-22
dot icon26/11/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon25/11/2021
Notification of a person with significant control statement
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon23/11/2021
Cessation of Chrystal Capital Partners Llp as a person with significant control on 2021-11-22
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-11-22
dot icon15/11/2021
Resolutions
dot icon15/11/2021
Memorandum and Articles of Association
dot icon19/10/2021
Appointment of Mr Stefan Paul Allesch-Taylor as a director on 2021-10-13
dot icon19/10/2021
Appointment of Mr Tiziano Baretti as a director on 2021-10-13
dot icon19/10/2021
Appointment of Mr Gregory Carl Abdelnour Baron as a director on 2021-10-13
dot icon17/09/2021
Appointment of Mr Shawn Babcock as a director on 2021-09-16
dot icon08/09/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
07/09/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Legge, Antony Fabian
Director
30/05/2022 - Present
16
Haldankar, Raju
Director
20/12/2022 - 18/12/2024
5
Allesch Taylor, Stefan Paul
Director
13/10/2021 - Present
30
Babcock, Shawn
Director
15/09/2021 - 13/01/2023
-
Baron, Gregory Carl Abdelnour
Director
12/10/2021 - 13/01/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

74
ONEFARM LIMITEDCare Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12149688

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

3
INKLING LTDArundel House 1 Amberly Court, Whitworth Road, Crawley, West Sussex RH11 7XL
In Administration

Category:

Printing n.e.c.

Comp. code:

10551480

Reg. date:

06/01/2017

Turnover:

-

No. of employees:

4
THE SUSTAINABLE BATHROOM COMPANY LTD1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
In Administration

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

11762861

Reg. date:

11/01/2019

Turnover:

-

No. of employees:

3
VOLTA TRUCKS LTDSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
In Administration

Category:

Manufacture of motor vehicles

Comp. code:

12266688

Reg. date:

16/10/2019

Turnover:

-

No. of employees:

3
TOMATO ENERGY LIMITEDSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
In Administration

Category:

Trade of electricity

Comp. code:

09735768

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CSDG HOLDINGS LIMITED

CSDG HOLDINGS LIMITED is an(a) In Administration company incorporated on 08/09/2021 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 3 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 CSDG HOLDINGS LIMITED?

toggle

CSDG HOLDINGS LIMITED is currently In Administration. It was registered on 08/09/2021 .

Where is CSDG HOLDINGS LIMITED located?

toggle

CSDG HOLDINGS LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CSDG HOLDINGS LIMITED do?

toggle

CSDG HOLDINGS LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

What is the latest filing for CSDG HOLDINGS LIMITED?

toggle

The latest filing was on 09/12/2025: Administrator's progress report.