CSID INTERNATIONAL LIMITED

CSID INTERNATIONAL LIMITED

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

    Company NameCSID INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03192105
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CSID INTERNATIONAL LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CSID INTERNATIONAL LIMITED located?

    Registered Office Address
    The Sir John Peace Building Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CSID INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATASPACES CORPORATION LIMITEDNov 15, 2007Nov 15, 2007
    IDGUARD LIMITEDOct 12, 2004Oct 12, 2004
    ADSEARCH UK LIMITEDApr 29, 1996Apr 29, 1996

    What are the latest accounts for CSID INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for CSID INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 21, 2021

    7 pagesLIQ03

    Confirmation statement made on Mar 31, 2021 with updates

    5 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Andrew John Mills as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of David John Bates as a director on Dec 11, 2020

    1 pagesTM01

    Appointment of Mr David John Bates as a director on Jun 05, 2020

    2 pagesAP01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Malcolm John Pape as a director on Mar 10, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    28 pagesAA

    Appointment of Mr Andrew John Mills as a director on Jul 31, 2019

    2 pagesAP01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Robert David Smith as a director on Jan 27, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Appointment of Mr Malcolm John Pape as a director on Jul 09, 2018

    2 pagesAP01

    Termination of appointment of William James Spencer Floydd as a director on Apr 19, 2018

    1 pagesTM01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    19 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Scott Richard Cruickshank as a director on Feb 27, 2017

    1 pagesTM01

    Termination of appointment of Joe Ross as a director on Feb 24, 2017

    1 pagesTM01

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Who are the officers of CSID INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, Ronan
    Northern Cross
    Malahide Road
    The Sir John Peace Building
    Newenham House
    Dublin 17dublin 17
    Ireland
    Secretary
    Northern Cross
    Malahide Road
    The Sir John Peace Building
    Newenham House
    Dublin 17dublin 17
    Ireland
    224279080001
    PEPPER, Mark Edward
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    United KingdomBritish125266120002
    CLARK, Miranda
    53 The Business Centre, Metcalf
    Way, Crawley
    RH11 7XX Surrey
    Secretary
    53 The Business Centre, Metcalf
    Way, Crawley
    RH11 7XX Surrey
    British56028420001
    WINNY, Richard Frank
    14 Seale Hill
    RH2 8HZ Reigate
    Surrey
    Secretary
    14 Seale Hill
    RH2 8HZ Reigate
    Surrey
    British47552440001
    CO FORM (SECRETARIES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Secretary
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001870001
    BATES, David John
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    EnglandBritish203337160001
    CLARK, Andrew Duncan
    53 The Business Centre, Metcalf
    Way, Crawley
    RH11 7XX Surrey
    Director
    53 The Business Centre, Metcalf
    Way, Crawley
    RH11 7XX Surrey
    EnglandBritish48090030001
    CLARK, Nicholas John
    Bramley
    8 The Gardens Pelhams Walk
    KT10 8QF Esher
    Surrey
    Director
    Bramley
    8 The Gardens Pelhams Walk
    KT10 8QF Esher
    Surrey
    United KingdomBritish122020000001
    CRUICKSHANK, Scott Richard
    S. Mopac Expressway, Suite 200
    TX 78746 Austin
    1501
    Texas
    Usa
    Director
    S. Mopac Expressway, Suite 200
    TX 78746 Austin
    1501
    Texas
    Usa
    United StatesAmerican158767680001
    FLOYDD, William James Spencer
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    United KingdomBritish179831560001
    MEWETT, Paul Raymond
    53 The Business Centre, Metcalf
    Way, Crawley
    RH11 7XX Surrey
    Director
    53 The Business Centre, Metcalf
    Way, Crawley
    RH11 7XX Surrey
    EnglandBritish83173400002
    MILLS, Andrew John
    c/o Experian
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    Director
    c/o Experian
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    United KingdomBritish141352290001
    PAPE, Malcolm John
    c/o Experian
    Malahide Road
    Northern Cross
    Dublin 17, D17 Ay61
    Newenham House
    Ireland
    Director
    c/o Experian
    Malahide Road
    Northern Cross
    Dublin 17, D17 Ay61
    Newenham House
    Ireland
    EnglandBritish245592600001
    ROSS, Joe
    S. Mopac Expressway, Suite 200
    TX 78746 Austin
    1501
    Texas
    Usa
    Director
    S. Mopac Expressway, Suite 200
    TX 78746 Austin
    1501
    Texas
    Usa
    United StatesAmerican170650120001
    SMITH, Michael Robert David
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    EnglandBritish205976790002
    TYLER, Adam Lewis Presland
    53 The Business Centre, Metcalf
    Way, Crawley
    RH11 7XX Surrey
    Director
    53 The Business Centre, Metcalf
    Way, Crawley
    RH11 7XX Surrey
    EnglandBritish130924130002
    WINNY, Richard Frank
    14 Seale Hill
    RH2 8HZ Reigate
    Surrey
    Director
    14 Seale Hill
    RH2 8HZ Reigate
    Surrey
    British47552440001
    CO FORM (NOMINEES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Director
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001860001

    Who are the persons with significant control of CSID INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Experian Us Holdings Unlimited
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    Apr 06, 2016
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    No
    Legal FormUnlimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3230379
    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.

    Does CSID INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2020Commencement of winding up
    Oct 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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