CSMA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CSMA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03829751

Incorporation date

18/08/1999

Size

Dormant

Contacts

Registered address

Registered address

Britannia House, 21 Station Street, Brighton, East Sussex BN1 4DECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1999)
dot icon31/10/2025
Termination of appointment of Lisa Marie Parrott as a secretary on 2025-10-31
dot icon31/10/2025
Appointment of Mr Colin John Slinn as a secretary on 2025-10-31
dot icon18/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon09/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/11/2023
Termination of appointment of Heather Glanville as a director on 2023-11-01
dot icon08/11/2023
Appointment of Mr Gerard Alphonsus Andrew O'sullivan as a director on 2023-11-01
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon14/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon20/07/2021
Director's details changed for Mr Colin John Slinn on 2021-07-07
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/05/2021
Termination of appointment of Colin John Slinn as a secretary on 2021-05-11
dot icon11/05/2021
Appointment of Mrs Lisa Marie Parrott as a secretary on 2021-05-11
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2019
Appointment of Mrs Heather Glanville as a director on 2019-08-28
dot icon29/08/2019
Appointment of Mr Colin John Slinn as a director on 2019-08-28
dot icon29/08/2019
Termination of appointment of David Sampson as a director on 2019-08-28
dot icon19/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon26/09/2016
Termination of appointment of John Frederick Herington as a director on 2016-09-13
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon31/10/2011
Director's details changed for David Sampson on 2011-10-31
dot icon31/10/2011
Secretary's details changed for Mr Colin John Slinn on 2011-10-31
dot icon31/10/2011
Director's details changed for Mr John Frederick Herington on 2011-10-31
dot icon27/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon27/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr John Frederick Herington on 2009-10-02
dot icon07/09/2009
Accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 18/08/09; full list of members
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 16
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 17
dot icon29/09/2008
Accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 18/08/08; full list of members
dot icon22/08/2007
Return made up to 18/08/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon15/09/2006
Return made up to 18/08/06; full list of members
dot icon15/09/2006
New secretary appointed
dot icon31/08/2006
New secretary appointed
dot icon03/08/2006
Secretary resigned
dot icon17/10/2005
Director resigned
dot icon11/10/2005
Return made up to 18/08/05; full list of members
dot icon24/08/2005
Full accounts made up to 2004-12-31
dot icon12/10/2004
Return made up to 18/08/04; full list of members
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Return made up to 18/08/03; full list of members
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
New secretary appointed
dot icon13/09/2002
Full accounts made up to 2001-12-31
dot icon21/08/2002
Return made up to 18/08/02; full list of members
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon20/08/2001
Return made up to 18/08/01; full list of members
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon04/05/2001
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon13/09/2000
Return made up to 18/08/00; full list of members
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon18/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'sullivan, Gerard Alphonsus Andrew
Director
01/11/2023 - Present
16
Glanville, Heather
Director
28/08/2019 - 01/11/2023
9
Slinn, Colin John
Director
28/08/2019 - Present
12
Parrott, Lisa Marie
Secretary
11/05/2021 - 31/10/2025
-
Slinn, Colin John
Secretary
31/10/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CSMA CAPITAL LIMITED

CSMA CAPITAL LIMITED is an(a) Active company incorporated on 18/08/1999 with the registered office located at Britannia House, 21 Station Street, Brighton, East Sussex BN1 4DE. 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 CSMA CAPITAL LIMITED?

toggle

CSMA CAPITAL LIMITED is currently Active. It was registered on 18/08/1999 .

Where is CSMA CAPITAL LIMITED located?

toggle

CSMA CAPITAL LIMITED is registered at Britannia House, 21 Station Street, Brighton, East Sussex BN1 4DE.

What does CSMA CAPITAL LIMITED do?

toggle

CSMA CAPITAL LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CSMA CAPITAL LIMITED?

toggle

The latest filing was on 31/10/2025: Termination of appointment of Lisa Marie Parrott as a secretary on 2025-10-31.