C-SIDE LIMITED
Overview
| Company Name | C-SIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02892663 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C-SIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEBB KIRBY LIMITED | Jan 28, 1994 | Jan 28, 1994 |
What are the latest accounts for C-SIDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 11, 2026 |
| Next Accounts Due On | May 11, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 10, 2025 |
What is the status of the latest confirmation statement for C-SIDE LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for C-SIDE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 10, 2025 | 26 pages | AA | ||
Director's details changed for Mr Stephen Peter Dando on Dec 03, 2025 | 2 pages | CH01 | ||
Termination of appointment of Peter Andrew Bennett as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 11, 2024 | 29 pages | AA | ||
Appointment of Mr Stephen Peter Dando as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gavin Robert George as a director on Sep 16, 2024 | 1 pages | TM01 | ||
Full accounts made up to Aug 13, 2023 | 26 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 14, 2022 | 26 pages | AA | ||
Director's details changed for Mr Gavin Robert George on Nov 30, 2018 | 2 pages | CH01 | ||
Full accounts made up to Aug 15, 2021 | 25 pages | AA | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 028926630017 in full | 1 pages | MR04 | ||
Satisfaction of charge 028926630015 in full | 1 pages | MR04 | ||
Satisfaction of charge 028926630016 in full | 1 pages | MR04 | ||
Full accounts made up to Aug 16, 2020 | 15 pages | AA | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 028926630012 in full | 1 pages | MR04 | ||
Satisfaction of charge 028926630014 in full | 1 pages | MR04 | ||
Satisfaction of charge 028926630013 in full | 1 pages | MR04 | ||
Registration of charge 028926630017, created on Sep 24, 2020 | 79 pages | MR01 | ||
Full accounts made up to Aug 18, 2019 | 22 pages | AA | ||
Who are the officers of C-SIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House United Kingdom | United Kingdom | British | 131551840002 | |||||
| DANDO, Stephen Peter | Director | Springfield Road BN1 6BZ Brighton 146 United Kingdom | United Kingdom | British | 152083750016 | |||||
| ALLEN, Tim | Secretary | 22 Goldstone Way BN3 7PB Hove East Sussex | British | 83216180001 | ||||||
| BEAL, Giles Anthony | Secretary | Flat 6 Quay Court 201 Harbour Way BN43 5HZ Shoreham By Sea West Sussex | British | 71191320001 | ||||||
| BINGHAM, Mary | Secretary | 43 Lynchmere Avenue BN15 0PD Lancing West Sussex | British | 102565340001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| SIMON, Lee Robert | Secretary | Probyn Cottage Parkwood Cottages Wick Lane TW20 0HU Egham Surrey | British | 51760300005 | ||||||
| WEBB, Martin Jonathan | Secretary | 15 Montpelier Villas BN1 3DG Brighton East Sussex | British | 55939610002 | ||||||
| CHALFEN SECRETARIES LIMITED | Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 78616940003 | |||||||
| ALLEN, Tim | Director | 22 Goldstone Way BN3 7PB Hove East Sussex | British | 83216180001 | ||||||
| BEAL, Giles Anthony | Director | Flat 6 Quay Court 201 Harbour Way BN43 5HZ Shoreham By Sea West Sussex | British | 71191320001 | ||||||
| BENNETT, Peter Andrew | Director | Springfield Road BN1 6BZ Brighton 146 United Kingdom | England | British | 49935320007 | |||||
| DOWNS, Nicholas Antony | Director | 7a Cambridge Road BN3 1DE Hove East Sussex | England | British | 71191190004 | |||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| GEORGE, Gavin Robert | Director | Springfield Road BN1 6BZ Brighton 146 United Kingdom | United Kingdom | British | 189865450004 | |||||
| JOHNSON, Katherine Jane | Director | Flat 2 5 Sillwood Terrace BN1 2LR Brighton East Sussex | British | 76062430001 | ||||||
| KIRBY, Simon Gerrard | Director | 14 Welesmere Road BN2 7DN Brighton East Sussex | British | 73171410001 | ||||||
| PETTET, Gary | Director | 1 Little New Street EC4A 3TR London Hill House United Kingdom | England | British | 105533130001 | |||||
| SIMON, Lee Robert | Director | Calluna Heather Drive SL5 0HS Sunningdale Berkshire | British | 51760300006 | ||||||
| SWINDON, Martin Philip | Director | 1 Little New Street EC4A 3TR London Hill House United Kingdom | United Kingdom | British | 71362880001 | |||||
| WEBB, Martin Jonathan | Director | 15 Montpelier Villas BN1 3DG Brighton East Sussex | British | 55939610002 |
Who are the persons with significant control of C-SIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C-Side (Holdings) Limited | Apr 06, 2016 | Springfield Road BN1 6BZ Brighton 146 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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