CSSD ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CSSD ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03815275

Incorporation date

23/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Embassy Theatre, 64 Eton Avenue, London NW3 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1999)
dot icon08/09/2025
Micro company accounts made up to 2024-07-31
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon04/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon05/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon05/05/2024
Accounts for a small company made up to 2023-07-31
dot icon10/11/2023
Appointment of Mr Andrew Michael Haigh as a director on 2023-10-30
dot icon24/10/2023
Termination of appointment of Deborah Patricia Scully as a secretary on 2023-10-23
dot icon24/10/2023
Appointment of Mrs Kayley Joy Elizabeth Violet Darby-Philpotts as a secretary on 2023-10-23
dot icon04/08/2023
Termination of appointment of Clare Louise Waldegrave Collinge as a director on 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon05/06/2023
Termination of appointment of Deborah Patricia Scully as a director on 2023-05-31
dot icon25/04/2023
Accounts for a small company made up to 2022-07-31
dot icon13/09/2022
Director's details changed for Ms Clare Louise Waldegrave Hennings on 2022-09-12
dot icon01/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon10/02/2022
Accounts for a small company made up to 2021-07-31
dot icon16/08/2021
Termination of appointment of George Caird as a director on 2021-08-15
dot icon16/08/2021
Appointment of Ms Josette Vinella Xamina Bushell-Mingo as a director on 2021-08-16
dot icon02/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon20/02/2021
Accounts for a small company made up to 2020-07-31
dot icon17/12/2020
Appointment of Professor George Caird as a director on 2020-12-01
dot icon27/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon23/07/2020
Termination of appointment of Gavin Douglas Henderson as a director on 2020-07-16
dot icon03/02/2020
Accounts for a small company made up to 2019-07-31
dot icon14/10/2019
Director's details changed for Professor Gavin Douglas Henderson on 2019-10-14
dot icon14/10/2019
Secretary's details changed for Ms Deborah Patricia Scully on 2019-10-14
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon26/03/2019
Full accounts made up to 2018-07-31
dot icon30/10/2018
Appointment of Ms Clare Louise Waldegrave Hennings as a director on 2018-10-29
dot icon30/10/2018
Termination of appointment of Charles John Perrin as a director on 2018-10-29
dot icon02/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon02/02/2018
Full accounts made up to 2017-07-31
dot icon31/10/2017
Appointment of Mr John Edward Willis as a director on 2017-10-30
dot icon31/10/2017
Termination of appointment of Paul George Taiano as a director on 2017-10-30
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon22/12/2016
Full accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon21/12/2015
Full accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon04/02/2015
Full accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon15/01/2014
Full accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon15/02/2013
Full accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2011-07-31
dot icon21/11/2011
Appointment of Mr Charles John Perrin as a director
dot icon14/09/2011
Termination of appointment of David Kaye as a director
dot icon09/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon07/02/2011
Full accounts made up to 2010-07-31
dot icon04/10/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon04/10/2010
Director's details changed for Ms Deborah Patricia Scully on 2010-07-23
dot icon20/04/2010
Full accounts made up to 2009-07-31
dot icon09/09/2009
Return made up to 23/07/09; full list of members
dot icon20/05/2009
Full accounts made up to 2008-07-31
dot icon27/08/2008
Return made up to 23/07/08; no change of members
dot icon12/05/2008
Full accounts made up to 2007-07-31
dot icon29/10/2007
New director appointed
dot icon24/08/2007
Return made up to 23/07/07; no change of members
dot icon17/05/2007
Full accounts made up to 2006-07-31
dot icon24/08/2006
Return made up to 23/07/06; full list of members
dot icon12/05/2006
Full accounts made up to 2005-07-31
dot icon08/02/2006
New director appointed
dot icon31/01/2006
Director's particulars changed
dot icon18/07/2005
Return made up to 23/07/05; full list of members
dot icon27/06/2005
Full accounts made up to 2004-07-31
dot icon23/08/2004
Return made up to 23/07/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-07-31
dot icon26/08/2003
Return made up to 23/07/03; full list of members
dot icon12/03/2003
Full accounts made up to 2002-07-31
dot icon13/08/2002
Return made up to 23/07/02; full list of members
dot icon09/04/2002
New director appointed
dot icon08/04/2002
Full accounts made up to 2001-07-31
dot icon10/08/2001
Return made up to 23/07/01; full list of members
dot icon10/08/2001
New director appointed
dot icon21/05/2001
Full accounts made up to 2000-07-31
dot icon06/09/2000
Return made up to 23/07/00; full list of members
dot icon16/08/1999
Registered office changed on 16/08/99 from: hanover house 14 hanover square london W1R 0BE
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New secretary appointed;new director appointed
dot icon23/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scully, Deborah Patricia
Director
23/07/1999 - 31/05/2023
2
Haigh, Andrew Michael
Director
30/10/2023 - Present
8
Willis, John Edward
Director
30/10/2017 - Present
47
Goodban, Brian Norman Frederick
Director
23/07/1999 - 21/03/2005
-
Bushell-Mingo, Josette Vinella Xamina
Director
16/08/2021 - Present
5

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+
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 CSSD ENTERPRISES LIMITED

CSSD ENTERPRISES LIMITED is an(a) Active company incorporated on 23/07/1999 with the registered office located at Embassy Theatre, 64 Eton Avenue, London NW3 3HY. There are currently 4 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 CSSD ENTERPRISES LIMITED?

toggle

CSSD ENTERPRISES LIMITED is currently Active. It was registered on 23/07/1999 .

Where is CSSD ENTERPRISES LIMITED located?

toggle

CSSD ENTERPRISES LIMITED is registered at Embassy Theatre, 64 Eton Avenue, London NW3 3HY.

What does CSSD ENTERPRISES LIMITED do?

toggle

CSSD ENTERPRISES LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CSSD ENTERPRISES LIMITED?

toggle

The latest filing was on 08/09/2025: Micro company accounts made up to 2024-07-31.