CSFC LTD

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

    Company NameCSFC LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10537199
    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 CSFC LTD?

    • General secondary education (85310) / Education

    Where is CSFC LTD located?

    Registered Office Address
    Dukes House
    58 Buckingham Gate
    SW1E 6AJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CSFC LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for CSFC LTD?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

    What are the latest filings for CSFC LTD?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

    1 pagesAD02
    XDXN2101

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01
    XDI6VR1P

    Registration of charge 105371990008, created on Sep 09, 2024

    126 pagesMR01
    XDBS2QXF

    Change of details for Dukes Colleges Ltd as a person with significant control on Jun 03, 2024

    2 pagesPSC05
    XD4LVSHT

    Registered office address changed from 1-3 Trinity Court 21-27 Newport Road Cardiff CF24 0AA Wales to Dukes House 58 Buckingham Gate London SW1E 6AJ on Jun 05, 2024

    1 pagesAD01
    XD4LVS8Z

    Termination of appointment of Jonathan Andrew Pickles as a director on Apr 30, 2024

    1 pagesTM01
    XD2AY4BC

    Director's details changed for Mr Aatif Naveed Hassan on Mar 19, 2024

    2 pagesCH01
    XD27Z8L4

    Appointment of Mr Michael William Giffin as a director on Mar 01, 2024

    2 pagesAP01
    XCYDNE0P

    Registration of charge 105371990007, created on Feb 29, 2024

    125 pagesMR01
    XCYAXZT4

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    23 pagesAA
    ACWWTOY0

    legacy

    63 pagesPARENT_ACC
    ACWWTOY8

    legacy

    1 pagesAGREEMENT2
    ACWWTOXW

    legacy

    2 pagesGUARANTEE2
    ACWWTOYG

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01
    XCJ8IN6W

    Full accounts made up to Aug 31, 2022

    28 pagesAA
    AC4A0NUG

    Confirmation statement made on Dec 18, 2022 with updates

    4 pagesCS01
    XBJ65K97

    Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

    1 pagesAD02
    XBHDP7ER

    Registration of charge 105371990006, created on Oct 07, 2022

    122 pagesMR01
    XBEWY5A1

    Full accounts made up to Aug 31, 2021

    26 pagesAA
    XB3QUHQJ

    Termination of appointment of Glenn Hawkins as a director on Feb 28, 2022

    1 pagesTM01
    XAZKHKDT

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01
    XAJY7DY1

    Director's details changed for Mr Jonathan Andrew Pickles on Apr 06, 2021

    2 pagesCH01
    XAJBZ0NK

    Director's details changed for Mr Aatif Naveed Hassan on Jan 31, 2021

    2 pagesCH01
    XAJBZ0BE

    Registration of charge 105371990005, created on Nov 24, 2021

    101 pagesMR01
    XAITC9UB

    Satisfaction of charge 105371990003 in full

    1 pagesMR04
    XAICZQWY

    Who are the officers of CSFC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIFFIN, Michael William
    58 Buckingham Gate
    SW1E 6AJ London
    Dukes House
    United Kingdom
    Director
    58 Buckingham Gate
    SW1E 6AJ London
    Dukes House
    United Kingdom
    EnglandBritishDirector185645720001
    HASSAN, Aatif Naveed
    58 Buckingham Gate
    SW1E 6AJ London
    Dukes House
    United Kingdom
    Director
    58 Buckingham Gate
    SW1E 6AJ London
    Dukes House
    United Kingdom
    EnglandBritishInvestment Company Director123439170013
    HAWKINS, Glenn, Dr
    21-27 Newport Road
    CF24 0AA Cardiff
    1-3 Trinity Court
    Wales
    Director
    21-27 Newport Road
    CF24 0AA Cardiff
    1-3 Trinity Court
    Wales
    United KingdomBritishManaging Director176212470001
    PICKLES, Jonathan Andrew
    21-27 Newport Road
    CF24 0AA Cardiff
    1-3 Trinity Court
    Wales
    Director
    21-27 Newport Road
    CF24 0AA Cardiff
    1-3 Trinity Court
    Wales
    United KingdomBritishAccountant88610520008

    Who are the persons with significant control of CSFC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    58 Buckingham Gate
    SW1E 6AJ London
    Dukes House
    United Kingdom
    Dec 22, 2016
    58 Buckingham Gate
    SW1E 6AJ London
    Dukes House
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07792256
    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