You are here: bizstats.co.uk > a-z index > C list > CS list

Csf Ventures Limited WOODBRIDGE


Csf Ventures Limited is a private limited company located at Martley Hall Framlingham Road, Easton, Woodbridge IP13 0EN. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-10-02, this 5-year-old company is run by 2 directors.
Director Georgina C., appointed on 29 January 2021. Director Richard C., appointed on 24 October 2018.
The company is classified as "combined office administrative service activities" (Standard Industrial Classification code: 82110). According to CH database there was a name change on 2021-02-03 and their previous name was Csf Ventrues Limited.
The latest confirmation statement was filed on 2023-09-02 and the deadline for the following filing is 2024-09-16. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Csf Ventures Limited Address / Contact

Office Address Martley Hall Framlingham Road
Office Address2 Easton
Town Woodbridge
Post code IP13 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11600387
Date of Incorporation Tue, 2nd Oct 2018
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Georgina C.

Position: Director

Appointed: 29 January 2021

Richard C.

Position: Director

Appointed: 24 October 2018

Julia D.

Position: Director

Appointed: 03 April 2023

Resigned: 29 September 2023

Harry H.

Position: Director

Appointed: 03 January 2023

Resigned: 27 October 2023

Julia D.

Position: Director

Appointed: 29 January 2021

Resigned: 31 March 2023

Olivia B.

Position: Director

Appointed: 29 January 2021

Resigned: 17 September 2021

Patrick B.

Position: Director

Appointed: 24 October 2018

Resigned: 29 January 2021

Simon D.

Position: Secretary

Appointed: 02 October 2018

Resigned: 29 January 2021

Simon D.

Position: Director

Appointed: 02 October 2018

Resigned: 29 January 2021

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats established, there is Csf Group Limited from Woodbridge, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patrick B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Csf Group Limited

Martley Hall Framlingham Road, Easton, Woodbridge, Suffolk, IP13 0EN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6330329
Notified on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick B.

Notified on 24 October 2018
Ceased on 29 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon D.

Notified on 2 October 2018
Ceased on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 24 October 2018
Ceased on 29 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Patrick B.

Notified on 24 October 2018
Ceased on 24 October 2018
Nature of control: significiant influence or control

Company previous names

Csf Ventrues February 3, 2021
Shout About Suffolk February 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand503 3814 688
Current Assets241 388184 800157 490
Debtors241 338181 419152 802
Net Assets Liabilities-529 755-607 596-614 584
Other Debtors49 37337 73335 368
Property Plant Equipment58 66645 09934 273
Other
Accumulated Depreciation Impairment Property Plant Equipment22 04535 61246 438
Amounts Owed By Group Undertakings Participating Interests190 965143 686117 434
Amounts Owed To Group Undertakings Participating Interests 214 1241 078 938
Average Number Employees During Period443
Bank Borrowings Overdrafts195 588  
Creditors829 827910 5811 088 792
Depreciation Rate Used For Property Plant Equipment 1533
Fixed Assets58 684118 185316 718
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 500  
Increase From Depreciation Charge For Year Property Plant Equipment 13 56710 826
Investments1873 086282 445
Investments Fixed Assets1873 086282 445
Investments In Associates Joint Ventures Participating Interests1873 086282 445
Net Current Assets Liabilities-588 439-725 781-931 302
Other Creditors619 225645 1982 601
Other Taxation Social Security Payable550 900
Property Plant Equipment Gross Cost 80 71180 711
Total Assets Less Current Liabilities-529 755-607 596-614 584
Trade Creditors Trade Payables14 46451 2596 353
Trade Debtors Trade Receivables1 000  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-10-27
filed on: 27th, October 2023
Free Download (1 page)

Company search