C SQUARED NETWORKS LTD
Overview
| Company Name | C SQUARED NETWORKS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08391925 |
| 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 SQUARED NETWORKS LTD?
- Other publishing activities (58190) / Information and communication
Where is C SQUARED NETWORKS LTD located?
| Registered Office Address | 1st Floor, Business Design Centre 52 Upper Street N1 0QH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C SQUARED NETWORKS LTD?
| Company Name | From | Until |
|---|---|---|
| CLOVERHAWK PROPERTIES LIMITED | Jul 26, 2013 | Jul 26, 2013 |
| TURNER DRIVE PROPERTY 1 LIMITED | Jul 18, 2013 | Jul 18, 2013 |
| RNDOWN LTD | Feb 07, 2013 | Feb 07, 2013 |
What are the latest accounts for C SQUARED NETWORKS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for C SQUARED NETWORKS LTD?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for C SQUARED NETWORKS LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Feb 07, 2024 with updates | 5 pages | CS01 | ||||||
Current accounting period extended from Dec 30, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 07, 2023
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Apr 07, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Confirmation statement made on Feb 07, 2023 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Jeremy King as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||
Registered office address changed from 3rd Floor 30 Stamford Street London SE1 9LQ United Kingdom to 1st Floor, Business Design Centre 52 Upper Street London N1 0QH on Dec 20, 2019 | 1 pages | AD01 | ||||||
Termination of appointment of Charlie Andrew Crowe as a director on Dec 17, 2019 | 1 pages | TM01 | ||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||
Confirmation statement made on Feb 07, 2019 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||
Confirmation statement made on Feb 07, 2018 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||
Registered office address changed from 115 Southwark Bridge Road London SE1 0AX to 3rd Floor 30 Stamford Street London SE1 9LQ on Sep 27, 2017 | 1 pages | AD01 | ||||||
Who are the officers of C SQUARED NETWORKS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRABINER, Daniel | Director | 52 Upper Street N1 0QH London 1st Floor, Business Design Centre England | England | British | 164031390001 | |||||
| GRABINER, Stephen | Director | 52 Upper Street N1 0QH London 1st Floor, Business Design Centre England | United Kingdom | British | 10869060004 | |||||
| KING, Jeremy | Director | 52 Upper Street N1 0QH London 1st Floor, Business Design Centre England | England | British | 268465600001 | |||||
| SINCLAIR, Anthony Frederick Gideon | Director | 52 Upper Street N1 0QH London 1st Floor, Business Design Centre England | United Kingdom | British | 103186670001 | |||||
| CROWE, Charlie Andrew | Director | 30 Stamford Street SE1 9LQ London 3rd Floor United Kingdom | England | British | 116043690001 |
Who are the persons with significant control of C SQUARED NETWORKS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Grabiner | Apr 06, 2016 | 52 Upper Street N1 0QH London 1st Floor, Business Design Centre England | No |
Nationality: British Country of Residence: United Kingdom | |||
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