CSS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CSS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05661208

Incorporation date

22/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 36 Dawkins Road Industrial Estate, Poole, Dorset BH15 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon12/04/2025
Registration of a charge with Charles court order to extend. Charge code 056612080002, created on 2025-01-04
dot icon30/10/2024
Registration of charge 056612080001, created on 2024-10-29
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Previous accounting period extended from 2023-11-30 to 2023-12-31
dot icon03/05/2024
Registered office address changed from C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE England to Unit 36 Dawkins Road Industrial Estate Poole Dorset BH15 4JD on 2024-05-03
dot icon03/05/2024
Change of details for Infinity Holdings Group Limited as a person with significant control on 2024-05-03
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon19/01/2024
Resolutions
dot icon05/01/2024
Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE on 2024-01-05
dot icon05/01/2024
Appointment of Mr Shaun Wesley Keppler as a director on 2024-01-04
dot icon05/01/2024
Termination of appointment of Paula Wright as a secretary on 2024-01-04
dot icon05/01/2024
Termination of appointment of Leigh Lawrence Jenkinson as a director on 2024-01-04
dot icon05/01/2024
Notification of Infinity Holdings Group Limited as a person with significant control on 2024-01-04
dot icon05/01/2024
Cessation of Paula Wright as a person with significant control on 2024-01-04
dot icon05/01/2024
Cessation of Leigh Lawrence Jenkinson as a person with significant control on 2024-01-04
dot icon17/07/2023
Change of details for Mrs Paula Jenkinson as a person with significant control on 2023-07-13
dot icon17/07/2023
Secretary's details changed for Mrs Paula Jenkinson on 2023-07-13
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
225.00K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
22/12/2005 - 22/12/2005
12343
Jenkinson, Leigh Lawrence
Director
22/12/2005 - 04/01/2024
2
Jenkinson, Paula
Secretary
22/12/2005 - 04/01/2024
-
BRIGHTON DIRECTOR LTD
Nominee Director
22/12/2005 - 22/12/2005
12606
Keppler, Shaun Wesley
Director
04/01/2024 - Present
3

Persons with Significant Control

5
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 CSS HOLDINGS LIMITED

CSS HOLDINGS LIMITED is an(a) Active company incorporated on 22/12/2005 with the registered office located at Unit 36 Dawkins Road Industrial Estate, Poole, Dorset BH15 4JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CSS HOLDINGS LIMITED?

toggle

CSS HOLDINGS LIMITED is currently Active. It was registered on 22/12/2005 .

Where is CSS HOLDINGS LIMITED located?

toggle

CSS HOLDINGS LIMITED is registered at Unit 36 Dawkins Road Industrial Estate, Poole, Dorset BH15 4JD.

What does CSS HOLDINGS LIMITED do?

toggle

CSS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CSS HOLDINGS LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-12-31.