C-SIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC-SIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02892663
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C-SIDE LIMITED?

    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is C-SIDE LIMITED located?

    Registered Office Address
    146 Springfield Road
    BN1 6BZ Brighton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of C-SIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEBB KIRBY LIMITEDJan 28, 1994Jan 28, 1994

    What are the latest accounts for C-SIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 11, 2026
    Next Accounts Due OnMay 11, 2027
    Last Accounts
    Last Accounts Made Up ToAug 10, 2025

    What is the status of the latest confirmation statement for C-SIDE LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for C-SIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Aug 10, 2025

    26 pagesAA

    Director's details changed for Mr Stephen Peter Dando on Dec 03, 2025

    2 pagesCH01

    Termination of appointment of Peter Andrew Bennett as a director on Nov 30, 2025

    1 pagesTM01

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 11, 2024

    29 pagesAA

    Appointment of Mr Stephen Peter Dando as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Gavin Robert George as a director on Sep 16, 2024

    1 pagesTM01

    Full accounts made up to Aug 13, 2023

    26 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 14, 2022

    26 pagesAA

    Director's details changed for Mr Gavin Robert George on Nov 30, 2018

    2 pagesCH01

    Full accounts made up to Aug 15, 2021

    25 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 028926630017 in full

    1 pagesMR04

    Satisfaction of charge 028926630015 in full

    1 pagesMR04

    Satisfaction of charge 028926630016 in full

    1 pagesMR04

    Full accounts made up to Aug 16, 2020

    15 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 028926630012 in full

    1 pagesMR04

    Satisfaction of charge 028926630014 in full

    1 pagesMR04

    Satisfaction of charge 028926630013 in full

    1 pagesMR04

    Registration of charge 028926630017, created on Sep 24, 2020

    79 pagesMR01

    Full accounts made up to Aug 18, 2019

    22 pagesAA

    Who are the officers of C-SIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    United Kingdom
    United KingdomBritish131551840002
    DANDO, Stephen Peter
    Springfield Road
    BN1 6BZ Brighton
    146
    United Kingdom
    Director
    Springfield Road
    BN1 6BZ Brighton
    146
    United Kingdom
    United KingdomBritish152083750016
    ALLEN, Tim
    22 Goldstone Way
    BN3 7PB Hove
    East Sussex
    Secretary
    22 Goldstone Way
    BN3 7PB Hove
    East Sussex
    British83216180001
    BEAL, Giles Anthony
    Flat 6 Quay Court
    201 Harbour Way
    BN43 5HZ Shoreham By Sea
    West Sussex
    Secretary
    Flat 6 Quay Court
    201 Harbour Way
    BN43 5HZ Shoreham By Sea
    West Sussex
    British71191320001
    BINGHAM, Mary
    43 Lynchmere Avenue
    BN15 0PD Lancing
    West Sussex
    Secretary
    43 Lynchmere Avenue
    BN15 0PD Lancing
    West Sussex
    British102565340001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    SIMON, Lee Robert
    Probyn Cottage Parkwood Cottages
    Wick Lane
    TW20 0HU Egham
    Surrey
    Secretary
    Probyn Cottage Parkwood Cottages
    Wick Lane
    TW20 0HU Egham
    Surrey
    British51760300005
    WEBB, Martin Jonathan
    15 Montpelier Villas
    BN1 3DG Brighton
    East Sussex
    Secretary
    15 Montpelier Villas
    BN1 3DG Brighton
    East Sussex
    British55939610002
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    78616940003
    ALLEN, Tim
    22 Goldstone Way
    BN3 7PB Hove
    East Sussex
    Director
    22 Goldstone Way
    BN3 7PB Hove
    East Sussex
    British83216180001
    BEAL, Giles Anthony
    Flat 6 Quay Court
    201 Harbour Way
    BN43 5HZ Shoreham By Sea
    West Sussex
    Director
    Flat 6 Quay Court
    201 Harbour Way
    BN43 5HZ Shoreham By Sea
    West Sussex
    British71191320001
    BENNETT, Peter Andrew
    Springfield Road
    BN1 6BZ Brighton
    146
    United Kingdom
    Director
    Springfield Road
    BN1 6BZ Brighton
    146
    United Kingdom
    EnglandBritish49935320007
    DOWNS, Nicholas Antony
    7a Cambridge Road
    BN3 1DE Hove
    East Sussex
    Director
    7a Cambridge Road
    BN3 1DE Hove
    East Sussex
    EnglandBritish71191190004
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GEORGE, Gavin Robert
    Springfield Road
    BN1 6BZ Brighton
    146
    United Kingdom
    Director
    Springfield Road
    BN1 6BZ Brighton
    146
    United Kingdom
    United KingdomBritish189865450004
    JOHNSON, Katherine Jane
    Flat 2
    5 Sillwood Terrace
    BN1 2LR Brighton
    East Sussex
    Director
    Flat 2
    5 Sillwood Terrace
    BN1 2LR Brighton
    East Sussex
    British76062430001
    KIRBY, Simon Gerrard
    14 Welesmere Road
    BN2 7DN Brighton
    East Sussex
    Director
    14 Welesmere Road
    BN2 7DN Brighton
    East Sussex
    British73171410001
    PETTET, Gary
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    EnglandBritish105533130001
    SIMON, Lee Robert
    Calluna
    Heather Drive
    SL5 0HS Sunningdale
    Berkshire
    Director
    Calluna
    Heather Drive
    SL5 0HS Sunningdale
    Berkshire
    British51760300006
    SWINDON, Martin Philip
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    United KingdomBritish71362880001
    WEBB, Martin Jonathan
    15 Montpelier Villas
    BN1 3DG Brighton
    East Sussex
    Director
    15 Montpelier Villas
    BN1 3DG Brighton
    East Sussex
    British55939610002

    Who are the persons with significant control of C-SIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C-Side (Holdings) Limited
    Springfield Road
    BN1 6BZ Brighton
    146
    United Kingdom
    Apr 06, 2016
    Springfield Road
    BN1 6BZ Brighton
    146
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number04144871
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0