CSI INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CSI INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03314405

Incorporation date

06/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

90 Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire SK8 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1997)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/07/2025
Change of details for Mr Edward Charles Bromley as a person with significant control on 2024-08-13
dot icon09/07/2025
Second filing for the notification of Christopher Simon Bromley as a person with significant control
dot icon24/06/2025
Notification of Christopher Simon Bromley as a person with significant control on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon13/06/2025
Notice of ceasing to act as receiver or manager
dot icon04/06/2025
Appointment of receiver or manager
dot icon04/06/2025
Notice of ceasing to act as receiver or manager
dot icon04/06/2025
Notice of ceasing to act as receiver or manager
dot icon29/05/2025
Receiver's abstract of receipts and payments to 2025-05-12
dot icon07/05/2025
Registration of charge 033144050017, created on 2025-05-02
dot icon07/05/2025
Registration of charge 033144050018, created on 2025-05-02
dot icon19/12/2024
Appointment of receiver or manager
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Satisfaction of charge 6 in full
dot icon23/08/2024
Satisfaction of charge 7 in full
dot icon23/08/2024
Satisfaction of charge 8 in full
dot icon23/08/2024
Satisfaction of charge 9 in full
dot icon23/08/2024
Satisfaction of charge 10 in full
dot icon23/08/2024
Satisfaction of charge 14 in full
dot icon23/08/2024
Satisfaction of charge 11 in full
dot icon23/08/2024
Satisfaction of charge 12 in full
dot icon23/08/2024
Satisfaction of charge 13 in full
dot icon13/08/2024
Termination of appointment of Scott Piers Bromley as a director on 2024-08-13
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon12/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-03-31
dot icon22/01/2021
Micro company accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon31/07/2020
Appointment of Mr Scott Piers Bromley as a director on 2020-07-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon07/02/2018
Appointment of Mr Christopher Simon Bromley as a director on 2018-02-07
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon10/09/2017
Micro company accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/12/2013
Termination of appointment of Maria Travis as a secretary
dot icon01/03/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Termination of appointment of Christopher Bromley as a director
dot icon16/12/2011
Appointment of Mr Edward Charles Bromley as a director
dot icon15/12/2011
Registered office address changed from First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 2011-12-15
dot icon29/06/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon08/05/2010
Compulsory strike-off action has been discontinued
dot icon05/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 06/02/09; no change of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2008
Return made up to 06/02/08; no change of members
dot icon17/03/2008
Secretary appointed maria travis
dot icon14/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/09/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon05/03/2007
Return made up to 06/02/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Registered office changed on 07/12/06 from: alpha house 4 greek street stockport cheshire SK3 8AB
dot icon09/10/2006
Memorandum and Articles of Association
dot icon05/10/2006
Certificate of change of name
dot icon02/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2006
Return made up to 06/02/06; full list of members
dot icon04/02/2005
Return made up to 06/02/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 06/02/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/11/2003
Secretary resigned
dot icon07/11/2003
New secretary appointed
dot icon06/03/2003
Return made up to 06/02/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE
dot icon12/10/2002
Particulars of mortgage/charge
dot icon12/10/2002
Particulars of mortgage/charge
dot icon12/10/2002
Particulars of mortgage/charge
dot icon12/10/2002
Particulars of mortgage/charge
dot icon12/10/2002
Particulars of mortgage/charge
dot icon13/02/2002
Return made up to 06/02/02; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/02/2001
Return made up to 06/02/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/09/2000
Particulars of mortgage/charge
dot icon22/07/2000
Particulars of mortgage/charge
dot icon10/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Secretary resigned
dot icon04/05/2000
New secretary appointed
dot icon10/04/2000
Director's particulars changed
dot icon17/03/2000
Return made up to 06/02/00; full list of members
dot icon07/01/2000
Particulars of mortgage/charge
dot icon25/11/1999
Accounts for a small company made up to 1999-03-31
dot icon19/02/1999
Particulars of mortgage/charge
dot icon17/02/1999
Particulars of mortgage/charge
dot icon11/02/1999
Return made up to 06/02/99; no change of members
dot icon12/01/1999
Particulars of mortgage/charge
dot icon02/12/1998
Accounts for a small company made up to 1998-03-31
dot icon24/02/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon24/02/1998
Return made up to 06/02/98; full list of members
dot icon22/06/1997
Statement of affairs
dot icon22/06/1997
Ad 25/04/97--------- £ si 200000@1
dot icon06/06/1997
Ad 25/04/97--------- £ si 200000@1=200000 £ ic 2/200002
dot icon04/05/1997
Resolutions
dot icon04/05/1997
Resolutions
dot icon04/05/1997
Resolutions
dot icon04/05/1997
Resolutions
dot icon04/05/1997
Resolutions
dot icon21/04/1997
New secretary appointed
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
New director appointed
dot icon14/04/1997
Registered office changed on 14/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon06/02/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
272.54K
-
0.00
-
-
2022
1
289.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Simon Bromley
Director
07/02/2018 - Present
46
Bromley, Edward Charles
Director
16/12/2011 - Present
27
Bromley, Scott Piers
Director
31/07/2020 - 13/08/2024
42

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+
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 CSI INVESTMENTS LTD

CSI INVESTMENTS LTD is an(a) Active company incorporated on 06/02/1997 with the registered office located at 90 Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire SK8 7EG. There are currently 2 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 CSI INVESTMENTS LTD?

toggle

CSI INVESTMENTS LTD is currently Active. It was registered on 06/02/1997 .

Where is CSI INVESTMENTS LTD located?

toggle

CSI INVESTMENTS LTD is registered at 90 Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire SK8 7EG.

What does CSI INVESTMENTS LTD do?

toggle

CSI INVESTMENTS 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 CSI INVESTMENTS LTD?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.