CST GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CST GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08731491

Incorporation date

14/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Coningsby, 25 High Street, High Wycombe HP11 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2013)
dot icon19/01/2026
Registered office address changed from 32 Willoughby Road London N8 0JG England to Coningsby 25 High Street High Wycombe HP11 2AG on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon20/07/2025
Micro company accounts made up to 2024-10-31
dot icon29/05/2025
Compulsory strike-off action has been discontinued
dot icon28/05/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/07/2024
Termination of appointment of Venkatesh Akula as a secretary on 2024-07-30
dot icon30/04/2024
Compulsory strike-off action has been discontinued
dot icon28/04/2024
Notification of Prabhakar Akula as a person with significant control on 2022-12-01
dot icon28/04/2024
Appointment of Mr Prabhakar Akula as a director on 2022-12-02
dot icon28/04/2024
Termination of appointment of Venkatesh Akula as a director on 2022-12-02
dot icon28/04/2024
Cessation of Venkata Nagasai Rupanagudi as a person with significant control on 2022-12-02
dot icon28/04/2024
Confirmation statement made on 2023-12-01 with updates
dot icon08/03/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon20/09/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon01/08/2023
Compulsory strike-off action has been discontinued
dot icon29/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon30/10/2021
Micro company accounts made up to 2020-10-31
dot icon05/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon12/05/2020
Appointment of Mr Venkatesh Akula as a secretary on 2020-05-11
dot icon12/05/2020
Termination of appointment of Surendra Panchal as a secretary on 2020-05-11
dot icon12/05/2020
Termination of appointment of Surendra Panchal as a director on 2020-05-11
dot icon12/05/2020
Appointment of Mr Venkatesh Akula as a director on 2020-05-11
dot icon14/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon28/11/2019
Resolutions
dot icon01/10/2019
Director's details changed for Mr Surendra Panchal on 2019-10-01
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/07/2019
Director's details changed for Mr Surendra Panchal on 2019-07-06
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
Notification of Venkata Nagasai Rupanagudi as a person with significant control on 2018-07-01
dot icon19/02/2019
Confirmation statement made on 2018-12-01 with updates
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon01/08/2018
Registered office address changed from 23 Montague Road Uxbridge UB8 1QL United Kingdom to 32 Willoughby Road London N8 0JG on 2018-08-01
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon24/05/2018
Termination of appointment of Pamela Brenda Samantha Atanda as a secretary on 2018-05-15
dot icon24/05/2018
Appointment of Mr Surendra Panchal as a secretary on 2018-05-15
dot icon07/03/2018
Appointment of Mr Surendra Panchal as a director on 2018-02-01
dot icon09/02/2018
Termination of appointment of Pamela Brenda Samantha Atanda as a director on 2018-01-31
dot icon01/12/2017
Cessation of Venkatesh Akula as a person with significant control on 2017-09-25
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon20/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon12/10/2017
Appointment of Ms Pamela Brenda Samantha Atanda as a secretary on 2017-09-29
dot icon12/10/2017
Termination of appointment of V Akula as a director on 2017-09-30
dot icon12/10/2017
Appointment of Ms Pamela Brenda Samantha Atanda as a director on 2017-09-29
dot icon18/09/2017
Director's details changed for Mr V Akula on 2017-09-18
dot icon07/09/2017
Registered office address changed from Infotree House , Newport Road Newport Road Hayes UB4 8JX England to 23 Montague Road Uxbridge UB8 1QL on 2017-09-07
dot icon25/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon03/07/2017
Resolutions
dot icon11/10/2016
Registered office address changed from Hayes Business Studios Off Coldharbour Lane Hayes Hayes Middlex UB3 3BB to Infotree House , Newport Road Newport Road Hayes UB4 8JX on 2016-10-11
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon09/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon28/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon14/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
86.09K
-
0.00
-
-
2022
1
86.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akula, Venkatesh
Director
11/05/2020 - 02/12/2022
26
Akula, Prabhakar
Director
02/12/2022 - Present
19
Panchal, Surendra
Director
01/02/2018 - 11/05/2020
18
Atanda, Pamela Brenda Samantha
Director
29/09/2017 - 31/01/2018
3
Akula, V
Director
14/10/2013 - 30/09/2017
1

Persons with Significant Control

4
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 GLOBAL LIMITED

CST GLOBAL LIMITED is an(a) Active company incorporated on 14/10/2013 with the registered office located at Coningsby, 25 High Street, High Wycombe HP11 2AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CST GLOBAL LIMITED?

toggle

CST GLOBAL LIMITED is currently Active. It was registered on 14/10/2013 .

Where is CST GLOBAL LIMITED located?

toggle

CST GLOBAL LIMITED is registered at Coningsby, 25 High Street, High Wycombe HP11 2AG.

What does CST GLOBAL LIMITED do?

toggle

CST GLOBAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CST GLOBAL LIMITED?

toggle

The latest filing was on 19/01/2026: Registered office address changed from 32 Willoughby Road London N8 0JG England to Coningsby 25 High Street High Wycombe HP11 2AG on 2026-01-19.