CSLX LTD

Register to unlock more data on OkredoRegister

CSLX LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06353614

Incorporation date

28/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Montefiore Drive, Sarisbury Green, Southampton SO31 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon02/02/2026
Application to strike the company off the register
dot icon03/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon03/11/2025
Previous accounting period shortened from 2025-11-30 to 2025-10-31
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/11/2023
Director's details changed for Mr Christopher Lloyd Sayce on 2023-11-27
dot icon29/11/2023
Change of details for Mr Christopher Lloyd Sayce as a person with significant control on 2023-11-27
dot icon05/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon17/02/2021
Registered office address changed from 19 the Glades Locks Heath Southampton SO31 6UX to 30 Montefiore Drive Sarisbury Green Southampton SO31 7NG on 2021-02-17
dot icon16/12/2020
Total exemption full accounts made up to 2020-11-30
dot icon07/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/06/2019
Resolutions
dot icon10/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon19/09/2014
Register inspection address has been changed from C/O Taylors Financial Accounting Solutions Ltd Unit 10 10 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7DU England to C/O Taylors Financial Accounting Solutions Limited 3B Spur Road Quarry Lane Ind Est Chichester West Sussex PO19 8PR
dot icon19/09/2014
Director's details changed for Mr Christopher Lloyd Sayce on 2014-01-02
dot icon12/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Registered office address changed from Unit 3E Sharlands Road Newgate Lane Ind Estate Fareham Hampshire PO14 1RD England on 2013-11-25
dot icon27/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/09/2013
Register inspection address has been changed from Station House North Street Havant Hampshire PO9 1QU England
dot icon26/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Nicholas Allen as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon21/11/2011
Director's details changed for Mr Christopher Lloyd Sayce on 2011-11-21
dot icon17/11/2011
Registered office address changed from Unit 6 Glenmore Business Park Aerodrome Road Gosport Hampshire PO13 0FJ on 2011-11-17
dot icon30/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/05/2011
Register(s) moved to registered inspection location
dot icon09/05/2011
Register inspection address has been changed
dot icon05/04/2011
Director's details changed for Mr Nicholas Allen on 2011-03-22
dot icon22/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Nicholas Allen on 2010-08-28
dot icon22/09/2010
Director's details changed for Mr Christopher Lloyd Sayce on 2010-08-28
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/09/2009
Director appointed mr nicholas allen
dot icon09/09/2009
Return made up to 28/08/09; full list of members
dot icon08/08/2009
Ad 01/07/09\gbp si 1@1=1\gbp ic 1/2\
dot icon19/01/2009
Accounting reference date extended from 31/08/2009 to 30/11/2009
dot icon21/11/2008
Registered office changed on 21/11/2008 from www.accountingtechnology LTD, solo house the courtyard, london road, horsham west sussex RH12 1AT
dot icon20/11/2008
Director appointed mr christopher lloyd sayce
dot icon20/11/2008
Appointment terminated director at directors LIMITED
dot icon20/11/2008
Appointment terminated secretary at secretaries LIMITED
dot icon01/10/2008
Accounts for a dormant company made up to 2008-08-31
dot icon30/09/2008
Return made up to 28/08/08; full list of members
dot icon28/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+1,366.82 % *

* during past year

Cash in Bank

£6,190.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.01K
-
0.00
422.00
-
2022
1
534.00
-
0.00
6.19K
-
2022
1
534.00
-
0.00
6.19K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

534.00 £Descended-73.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.19K £Ascended1.37K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Nicholas
Director
01/07/2009 - 30/11/2012
-
AT SECRETARIES LIMITED
Corporate Secretary
28/08/2007 - 20/11/2008
87
AT DIRECTORS LIMITED
Corporate Director
28/08/2007 - 20/11/2008
59
Sayce, Christopher Lloyd
Director
20/11/2008 - Present
1

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CSLX LTD

CSLX LTD is an(a) Dissolved company incorporated on 28/08/2007 with the registered office located at 30 Montefiore Drive, Sarisbury Green, Southampton SO31 7NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CSLX LTD?

toggle

CSLX LTD is currently Dissolved. It was registered on 28/08/2007 and dissolved on 28/04/2026.

Where is CSLX LTD located?

toggle

CSLX LTD is registered at 30 Montefiore Drive, Sarisbury Green, Southampton SO31 7NG.

What does CSLX LTD do?

toggle

CSLX LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CSLX LTD have?

toggle

CSLX LTD had 1 employees in 2022.

What is the latest filing for CSLX LTD?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.