CSSL LTD

Register to unlock more data on OkredoRegister

CSSL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03996773

Incorporation date

18/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SHARPE MEDICAL ACCOUNTING LTD, Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside DN15 9YGCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-03-31
dot icon21/04/2025
Director's details changed for Mr Neville Behram Dastur on 2025-04-10
dot icon28/02/2025
Previous accounting period shortened from 2024-05-31 to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon23/02/2023
Previous accounting period extended from 2022-05-29 to 2022-05-31
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-05-31
dot icon31/03/2022
Change of details for Mr Neville Dastur as a person with significant control on 2022-03-31
dot icon28/02/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon14/11/2021
Compulsory strike-off action has been discontinued
dot icon12/11/2021
Micro company accounts made up to 2020-05-31
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon03/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon30/05/2021
Current accounting period shortened from 2020-05-31 to 2020-05-30
dot icon08/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon06/05/2020
Micro company accounts made up to 2019-05-31
dot icon19/11/2019
Appointment of Mrs Zarin Dastur as a director on 2019-11-06
dot icon28/10/2019
Annual return made up to 2016-06-16 with full list of shareholders
dot icon23/10/2019
Termination of appointment of Emma Dastur as a director on 2019-10-16
dot icon21/10/2019
Cessation of Emma Dastur as a person with significant control on 2019-10-16
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon19/09/2017
Micro company accounts made up to 2017-05-31
dot icon26/06/2017
Notification of Neville Dastur as a person with significant control on 2017-05-01
dot icon26/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon26/06/2017
Notification of Emma Dastur as a person with significant control on 2017-05-01
dot icon26/09/2016
Director's details changed for Mrs Emma Dastur on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Neville Behram Dastur on 2016-09-26
dot icon30/06/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon15/06/2016
Termination of appointment of David Allan Sharples as a secretary on 2016-06-15
dot icon15/06/2016
Director's details changed for Mr Neville Behram Dastur on 2016-06-15
dot icon15/06/2016
Director's details changed for Mrs Emma Dastur on 2016-06-15
dot icon15/06/2016
Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to C/O Sharpe Medical Accounting Ltd Normanby Gateway Lysaghts Way Scunthorpe South Humberside DN15 9YG on 2016-06-15
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon07/04/2015
Certificate of change of name
dot icon06/04/2015
Director's details changed for Dr Neville Behram Dastur on 2014-09-01
dot icon06/04/2015
Director's details changed for Mrs Emma Dastur on 2014-09-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/09/2013
Registered office address changed from 37 Warner Street Accrington Lancashire BB5 1HN United Kingdom on 2013-09-18
dot icon12/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/09/2011
Certificate of change of name
dot icon16/06/2011
Termination of appointment of Rashna Gee as a secretary
dot icon16/06/2011
Registered office address changed from 14 Franks Road Guildford Surrey GU2 9NT on 2011-06-16
dot icon16/06/2011
Appointment of Mr David Allan Sharples as a secretary
dot icon06/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon27/05/2010
Secretary's details changed for Rashna Dastur on 2010-01-01
dot icon27/05/2010
Director's details changed for Mrs Emma Dastur on 2010-01-01
dot icon08/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/06/2009
Return made up to 18/05/09; full list of members
dot icon26/06/2009
Director's change of particulars / neville dastur / 01/01/2009
dot icon26/06/2009
Director's change of particulars / emma dastur / 01/01/2009
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon31/07/2008
Return made up to 18/05/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/07/2007
Return made up to 18/05/07; full list of members
dot icon12/04/2007
Registered office changed on 12/04/07 from: 59 rollesbrook gardens southampton hampshire SO15 5WB
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/03/2007
Director's particulars changed
dot icon26/06/2006
Return made up to 18/05/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/05/2005
Return made up to 18/05/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon16/12/2004
Director resigned
dot icon13/05/2004
Return made up to 18/05/04; full list of members
dot icon29/01/2004
Statement of affairs
dot icon29/01/2004
Ad 02/01/04--------- £ si [email protected]=200 £ ic 799/999
dot icon24/01/2004
New director appointed
dot icon22/11/2003
Ad 09/10/03--------- £ si [email protected]=39 £ ic 760/799
dot icon22/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon12/07/2003
Director resigned
dot icon12/07/2003
New director appointed
dot icon12/07/2003
Registered office changed on 12/07/03 from: flat 3 164 marine pararde brighton east sussex BN2 1EJ
dot icon23/05/2003
Return made up to 18/05/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon30/09/2002
Return made up to 18/05/02; full list of members
dot icon20/08/2002
Registered office changed on 20/08/02 from: 4 paston place brighton east sussex BN2 1HA
dot icon20/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon15/06/2001
Return made up to 18/05/01; full list of members
dot icon24/07/2000
Ad 17/07/00--------- £ si [email protected]=760 £ ic 2/762
dot icon23/05/2000
Registered office changed on 23/05/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon23/05/2000
New secretary appointed
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon23/05/2000
New director appointed
dot icon18/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neville Behram Dastur
Director
18/05/2000 - Present
9
Dastur, Zarin
Director
06/11/2019 - Present
-

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 CSSL LTD

CSSL LTD is an(a) Active company incorporated on 18/05/2000 with the registered office located at C/O SHARPE MEDICAL ACCOUNTING LTD, Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside DN15 9YG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CSSL LTD?

toggle

CSSL LTD is currently Active. It was registered on 18/05/2000 .

Where is CSSL LTD located?

toggle

CSSL LTD is registered at C/O SHARPE MEDICAL ACCOUNTING LTD, Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside DN15 9YG.

What does CSSL LTD do?

toggle

CSSL LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CSSL LTD have?

toggle

CSSL LTD had 1 employees in 2022.

What is the latest filing for CSSL LTD?

toggle

The latest filing was on 04/08/2025: Total exemption full accounts made up to 2025-03-31.