Csm Motorsports Limited LONDON


Founded in 2013, Csm Motorsports, classified under reg no. 08709528 is an active company. Currently registered at 10a Greencoat Place SW1P 9XP, London the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2017/05/02 Csm Motorsports Limited is no longer carrying the name Jmi Motorsport.

Currently there are 2 directors in the the firm, namely Paul C. and David W.. In addition one secretary - Jirina B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Csm Motorsports Limited Address / Contact

Office Address 10a Greencoat Place
Town London
Post code SW1P 9XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08709528
Date of Incorporation Fri, 27th Sep 2013
Industry Advertising agencies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Jirina B.

Position: Secretary

Appointed: 01 May 2023

Paul C.

Position: Director

Appointed: 01 January 2019

David W.

Position: Director

Appointed: 28 April 2017

Thomas T.

Position: Secretary

Appointed: 31 December 2017

Resigned: 30 April 2023

Christopher L.

Position: Director

Appointed: 28 April 2017

Resigned: 09 April 2023

Gregory L.

Position: Director

Appointed: 15 April 2017

Resigned: 31 August 2018

David C.

Position: Secretary

Appointed: 01 April 2017

Resigned: 31 December 2017

Roopesh P.

Position: Director

Appointed: 16 December 2016

Resigned: 01 May 2017

Zakary B.

Position: Director

Appointed: 10 December 2013

Resigned: 11 December 2016

Edward L.

Position: Director

Appointed: 10 December 2013

Resigned: 30 June 2015

James G.

Position: Director

Appointed: 10 December 2013

Resigned: 02 July 2015

Robert D.

Position: Secretary

Appointed: 27 September 2013

Resigned: 31 March 2017

Mark S.

Position: Director

Appointed: 27 September 2013

Resigned: 31 December 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Wasserman (Csm) Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Chime Communications Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wasserman (Csm) Holdings Limited

10a Greencoat Place, London, SW1P 1PH, PO Box 80406, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07795755
Notified on 20 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chime Communications Limited

62 Buckingham Gate, London, SW1P 9ZP, PO Box 70693, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01983853
Notified on 6 April 2016
Ceased on 20 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jmi Motorsport May 2, 2017
Csm Motorsport December 6, 2013
Chime Newco October 16, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Change of registered address from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom on 2023/10/05 to PO Box 80406 10a Greencoat Place London SW1P 9XP
filed on: 5th, October 2023
Free Download (1 page)

Company search