CSG EQUITYCO LIMITED
Overview
| Company Name | CSG EQUITYCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07851234 |
| 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 CSG EQUITYCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CSG EQUITYCO LIMITED located?
| Registered Office Address | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSG EQUITYCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED | May 01, 2025 | May 01, 2025 |
| CSG EQUITYCO LIMITED | May 01, 2025 | May 01, 2025 |
| ONEADVANCED LIMITED | Jan 08, 2025 | Jan 08, 2025 |
| CSG EQUITYCO LIMITED | Nov 17, 2011 | Nov 17, 2011 |
What are the latest accounts for CSG EQUITYCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CSG EQUITYCO LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for CSG EQUITYCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 15 pages | AA | ||||||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed advanced business software and solutions LIMITED\certificate issued on 29/05/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed csg equityco LIMITED\certificate issued on 01/05/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed oneadvanced LIMITED\certificate issued on 01/05/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 16 pages | AA | ||||||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||||||
Certificate of change of name Company name changed csg equityco LIMITED\certificate issued on 08/01/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 17, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Jan 29, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||||||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||||||||||||||
Who are the officers of CSG EQUITYCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | 295477180001 | |||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251005980001 | |||||||
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176952090001 | ||||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| BOYES, Jonathan Philip | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | British | 310601910002 | |||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 192439290001 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire | United Kingdom | British | 309297040001 | |||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| KING, Alexander Leslie John | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | British | 123844480002 | |||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | England | British | 57998050007 | |||||
| WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | 200853210001 |
Who are the persons with significant control of CSG EQUITYCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advanced Business Software And Solutions Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 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