CST GROUP LIMITED

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

    Company NameCST GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03048576
    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 CST GROUP LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CST GROUP LIMITED located?

    Registered Office Address
    20 Wenlock Road
    N1 7GU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CST GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBBE, SMITH, TERRIS LIMITEDApr 21, 1995Apr 21, 1995

    What are the latest accounts for CST GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for CST GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for CST GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    7 pagesAA

    Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to 20 Wenlock Road London N1 7GU on Jan 03, 2025

    1 pagesAD01

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    11 pagesAA

    Confirmation statement made on Apr 21, 2023 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Nov 03, 2022

    • Capital: GBP 2
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 17, 2023Clarification hmrc confirmation duty paid

    Cessation of Paul Timothy Ockenden as a person with significant control on Nov 03, 2022

    1 pagesPSC07

    Termination of appointment of Jacqueline Ockenden as a secretary on Nov 03, 2022

    1 pagesTM02

    Termination of appointment of Paul Timothy Ockenden as a director on Nov 03, 2022

    1 pagesTM01

    Notification of Andrew James Warren Smith as a person with significant control on Oct 31, 2022

    2 pagesPSC01

    Appointment of Mr Andrew James Warren Smith as a director on Oct 31, 2022

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 21, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    11 pagesAA

    Confirmation statement made on Apr 21, 2017 with updates

    5 pagesCS01

    Who are the officers of CST GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Andrew James Warren
    Wenlock Road
    N1 7GU London
    20
    England
    Director
    Wenlock Road
    N1 7GU London
    20
    England
    EnglandBritish,Australian302018220001
    COBBE, Michael Royce
    3 Cascade Avenue
    Muswell Hill
    N10 3PT London
    Secretary
    3 Cascade Avenue
    Muswell Hill
    N10 3PT London
    British3393400001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    OCKENDEN, Jacqueline
    Downside
    BN43 6HF Shoreham-By-Sea
    49
    West Sussex
    Secretary
    Downside
    BN43 6HF Shoreham-By-Sea
    49
    West Sussex
    British96654670002
    SMITH, Nigel
    8 Dell Walk
    KT3 4RF New Malden
    Surrey
    Secretary
    8 Dell Walk
    KT3 4RF New Malden
    Surrey
    British15793940002
    COBBE, Michael Royce
    3 Cascade Avenue
    Muswell Hill
    N10 3PT London
    Director
    3 Cascade Avenue
    Muswell Hill
    N10 3PT London
    British3393400001
    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
    O'NEILL, Adrian Richard
    14 Maryon Mews
    Hampstead
    NW3 2PU London
    Director
    14 Maryon Mews
    Hampstead
    NW3 2PU London
    British33497210001
    OCKENDEN, Paul Timothy
    49 Downside
    BN43 6HF Shoreham By Sea
    West Sussex
    Director
    49 Downside
    BN43 6HF Shoreham By Sea
    West Sussex
    United KingdomBritish25546020002
    SMITH, Nigel
    8 Dell Walk
    KT3 4RF New Malden
    Surrey
    Director
    8 Dell Walk
    KT3 4RF New Malden
    Surrey
    British15793940002
    TERRIS, John Marlin
    6 Ardingly Close
    Shirley
    CR0 5EZ Croydon
    Surrey
    Director
    6 Ardingly Close
    Shirley
    CR0 5EZ Croydon
    Surrey
    British63800330002

    Who are the persons with significant control of CST GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew James Warren Smith
    Wenlock Road
    N1 7GU London
    20
    England
    Oct 31, 2022
    Wenlock Road
    N1 7GU London
    20
    England
    No
    Nationality: British,Australian
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paul Timothy Ockenden
    Downside
    BN43 6HF Shoreham-By-Sea
    49
    West Sussex
    United Kingdom
    Apr 06, 2016
    Downside
    BN43 6HF Shoreham-By-Sea
    49
    West Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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