CSI GLOBAL LTD

Register to unlock more data on OkredoRegister

CSI GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07796113

Incorporation date

04/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pinnacle, 15th 16th 17th & 18th Floors, 67 Albion Street, Leeds LS1 5AACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2011)
dot icon16/12/2025
Registered office address changed from No 2 Wellington Place Leeds West Yorkshire LS1 4AP England to Pinnacle, 15th 16th 17th & 18th Floors, 67 Albion Street Leeds LS1 5AA on 2025-12-16
dot icon17/10/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon21/06/2023
Cessation of Siva Naga Pavani Kurmala as a person with significant control on 2023-05-24
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon12/11/2021
Confirmation statement made on 2021-09-27 with updates
dot icon01/11/2021
Amended total exemption full accounts made up to 2020-10-31
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/01/2019
Change of details for Mr Durga Reddy Katta as a person with significant control on 2018-12-01
dot icon02/01/2019
Director's details changed for Mr Durga Reddy Katta on 2018-12-01
dot icon30/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/02/2018
Change of details for Mr Durga Reddy Katta as a person with significant control on 2018-02-09
dot icon09/02/2018
Notification of Siva Naga Pavani Kurmala as a person with significant control on 2018-02-09
dot icon09/02/2018
Cessation of Durga Reddy Katta as a person with significant control on 2018-02-09
dot icon23/01/2018
Confirmation statement made on 2017-09-27 with updates
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon25/09/2017
Termination of appointment of Sandya Koya as a director on 2017-09-25
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon07/07/2017
Notification of Durga Reddy Katta as a person with significant control on 2016-06-30
dot icon05/10/2016
Director's details changed for Mr Durga Reddy Katta on 2016-08-16
dot icon05/10/2016
Director's details changed for Mr Durga Reddy Katta on 2016-10-05
dot icon05/10/2016
Registered office address changed from 9 Merchants Court East Parade Bradford West Yorkshire BD1 5HE England to No 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2016-10-05
dot icon16/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon16/08/2016
Director's details changed for Mr Durga Reddy Katta on 2016-07-20
dot icon16/08/2016
Appointment of Ms Sandya Koya as a director on 2016-08-01
dot icon16/08/2016
Termination of appointment of Niharika Mangi Reddy as a director on 2016-07-31
dot icon16/08/2016
Registered office address changed from Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN to 9 Merchants Court East Parade Bradford West Yorkshire BD1 5HE on 2016-08-16
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-30
dot icon02/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/05/2015
Director's details changed for Mr Durga Reddy Katta on 2015-05-05
dot icon05/05/2015
Registered office address changed from 9 East Parade Bradford West Yorkshire BD1 5HE England to Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN on 2015-05-05
dot icon06/08/2014
Director's details changed for Mr Durga Reddy Katta on 2014-08-01
dot icon06/08/2014
Director's details changed for Mrs Niharika Mangi Reddy on 2014-08-01
dot icon06/08/2014
Registered office address changed from Flat 5 Hanover House 40 Chapel Street Bradford West Yorkshire BD1 5DQ to 9 East Parade Bradford West Yorkshire BD1 5HE on 2014-08-06
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/06/2013
Registered office address changed from Flat 5 Hanover House Chapel Street Bradford West Yorkshire BD1 5DQ England on 2013-06-27
dot icon26/06/2013
Registered office address changed from 11a East Avenue London E12 6SG England on 2013-06-26
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-15
dot icon26/06/2013
Appointment of Mrs Niharika Mangi Reddy as a director
dot icon03/05/2013
Registered office address changed from 73 Leigh Road London London E6 2AR United Kingdom on 2013-05-03
dot icon29/12/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon04/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

16
2022
change arrow icon+0.73 % *

* during past year

Cash in Bank

£127,117.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.66K
-
0.00
126.20K
-
2022
16
43.63K
-
0.00
127.12K
-
2022
16
43.63K
-
0.00
127.12K
-

Employees

2022

Employees

16 Ascended433 % *

Net Assets(GBP)

43.63K £Descended-12.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.12K £Ascended0.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Durga Reddy Katta
Director
04/10/2011 - Present
-
Reddy, Niharika Mangi
Director
15/06/2013 - 31/07/2016
-
Koya, Sandya
Director
01/08/2016 - 25/09/2017
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CSI GLOBAL LTD

CSI GLOBAL LTD is an(a) Active company incorporated on 04/10/2011 with the registered office located at Pinnacle, 15th 16th 17th & 18th Floors, 67 Albion Street, Leeds LS1 5AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CSI GLOBAL LTD?

toggle

CSI GLOBAL LTD is currently Active. It was registered on 04/10/2011 .

Where is CSI GLOBAL LTD located?

toggle

CSI GLOBAL LTD is registered at Pinnacle, 15th 16th 17th & 18th Floors, 67 Albion Street, Leeds LS1 5AA.

What does CSI GLOBAL LTD do?

toggle

CSI GLOBAL LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CSI GLOBAL LTD have?

toggle

CSI GLOBAL LTD had 16 employees in 2022.

What is the latest filing for CSI GLOBAL LTD?

toggle

The latest filing was on 16/12/2025: Registered office address changed from No 2 Wellington Place Leeds West Yorkshire LS1 4AP England to Pinnacle, 15th 16th 17th & 18th Floors, 67 Albion Street Leeds LS1 5AA on 2025-12-16.