Csm London Holdings Ltd SEVENOAKS


Csm London Holdings Ltd is a private limited company situated at 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks TN15 6NL. Incorporated on 2017-08-04, this 6-year-old company is run by 1 director.
Director John R., appointed on 04 August 2017.
The company is categorised as "electrical installation" (SIC: 43210).
The latest confirmation statement was filed on 2023-08-03 and the date for the next filing is 2024-08-17. Likewise, the statutory accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Csm London Holdings Ltd Address / Contact

Office Address 2 Lakeview Stables
Office Address2 St. Clere, Kemsing
Town Sevenoaks
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10900011
Date of Incorporation Fri, 4th Aug 2017
Industry Electrical installation
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

John R.

Position: Director

Appointed: 04 August 2017

Steven M.

Position: Director

Appointed: 04 August 2017

Resigned: 30 September 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is John R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Steven M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John R., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

John R.

Notified on 4 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven M.

Notified on 4 August 2017
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John R.

Notified on 4 August 2017
Ceased on 4 August 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand130 001210 001207 956127 890137 803137 705
Other
Amounts Owed To Group Undertakings 83 00081 0001 00011 000 
Average Number Employees During Period 22221
Creditors 83 00081 0001 00011 000 
Investments Fixed Assets100100100100100100
Investments In Group Undertakings 100100100100100
Net Current Assets Liabilities130 001127 001126 956126 890126 803137 705
Total Assets Less Current Liabilities130 101127 101127 056126 990126 903137 805

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements