CST ADVISORY SERVICES LTD

Register to unlock more data on OkredoRegister

CST ADVISORY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06825239

Incorporation date

20/02/2009

Size

Dormant

Contacts

Registered address

Registered address

39 St. Brelades Drive, Salford M7 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon26/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/10/2025
Confirmation statement made on 2025-02-20 with updates
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon22/05/2025
Compulsory strike-off action has been suspended
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Accounts for a dormant company made up to 2024-02-28
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon30/05/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-02-28
dot icon26/10/2023
Registered office address changed from 39 S.T Brelades Drive Salford M7 4QD to 39 st. Brelades Drive Salford M7 4QD on 2023-10-26
dot icon17/06/2023
Confirmation statement made on 2023-02-20 with updates
dot icon08/12/2022
Micro company accounts made up to 2022-02-28
dot icon17/04/2022
Confirmation statement made on 2022-02-20 with updates
dot icon07/02/2022
Micro company accounts made up to 2021-02-28
dot icon01/05/2021
Confirmation statement made on 2021-02-20 with updates
dot icon29/06/2020
Micro company accounts made up to 2020-02-29
dot icon17/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-02-28
dot icon16/04/2019
Confirmation statement made on 2019-02-20 with updates
dot icon17/01/2019
Micro company accounts made up to 2018-02-28
dot icon20/04/2018
Total exemption full accounts made up to 2017-02-28
dot icon16/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon27/04/2017
Confirmation statement made on 2017-02-20 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-02-29
dot icon09/06/2016
Total exemption small company accounts made up to 2015-02-28
dot icon06/06/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon12/05/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon12/05/2015
Accounts for a dormant company made up to 2014-02-28
dot icon07/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon08/03/2014
Compulsory strike-off action has been discontinued
dot icon07/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon07/03/2014
Accounts for a dormant company made up to 2013-02-28
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon16/05/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon04/02/2013
Accounts for a dormant company made up to 2012-02-28
dot icon25/07/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon15/06/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon24/12/2010
Accounts for a dormant company made up to 2010-02-28
dot icon04/06/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Thomas Nyashadzaishe Maramba on 2009-10-20
dot icon03/06/2010
Secretary's details changed for Mr Thomas Nyashadzaishe Maramba on 2009-10-20
dot icon01/10/2009
Director appointed mr thomas nyashadzaishe maramba
dot icon01/10/2009
Secretary appointed mr thomas nyashadzaishe maramba
dot icon20/02/2009
Appointment terminated director peter valaitis
dot icon20/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.78K
-
0.00
-
-
2022
1
32.29K
-
0.00
-
-
2023
1
30.81K
-
0.00
-
-
2023
1
30.81K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

30.81K £Descended-4.57 % *

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
Maramba, Thomas Nyashadzaishe
Director
20/02/2009 - Present
2
Maramba, Thomas Nyashadzaishe
Secretary
20/02/2009 - Present
-

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 CST ADVISORY SERVICES LTD

CST ADVISORY SERVICES LTD is an(a) Active company incorporated on 20/02/2009 with the registered office located at 39 St. Brelades Drive, Salford M7 4QD. 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 CST ADVISORY SERVICES LTD?

toggle

CST ADVISORY SERVICES LTD is currently Active. It was registered on 20/02/2009 .

Where is CST ADVISORY SERVICES LTD located?

toggle

CST ADVISORY SERVICES LTD is registered at 39 St. Brelades Drive, Salford M7 4QD.

What does CST ADVISORY SERVICES LTD do?

toggle

CST ADVISORY SERVICES LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CST ADVISORY SERVICES LTD have?

toggle

CST ADVISORY SERVICES LTD had 1 employees in 2023.

What is the latest filing for CST ADVISORY SERVICES LTD?

toggle

The latest filing was on 26/11/2025: Accounts for a dormant company made up to 2025-02-28.