Csi Bidco Limited

DataGardener
dissolved
Unknown

Csi Bidco Limited

10866626Private Limited With Share Capital

6 Mitre Passage, Greenwich Peninsula, London, SE100ER
Incorporated

14/07/2017

Company Age

8 years

Directors

4

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Csi Bidco Limited (10866626) is a private limited with share capital incorporated on 14/07/2017 (8 years old) and registered in london, SE100ER. The company operates under SIC code 96090 and is classified as Unknown.

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 14/07/2017
SE100ER

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

78
Gazette Dissolved Voluntary
Category:Gazette
Date:10-03-2026
Gazette Notice Voluntary
Category:Gazette
Date:23-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-12-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:10-12-2025
Legacy
Category:Capital
Date:10-12-2025
Legacy
Category:Insolvency
Date:10-12-2025
Resolution
Category:Resolution
Date:10-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2025
Move Registers To Sail Company With New Address
Category:Address
Date:16-07-2025
Change Sail Address Company With New Address
Category:Address
Date:16-07-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:15-07-2025
Resolution
Category:Resolution
Date:07-04-2025
Memorandum Articles
Category:Incorporation
Date:07-04-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:02-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2024
Accounts With Accounts Type Group
Category:Accounts
Date:05-07-2024
Accounts With Accounts Type Group
Category:Accounts
Date:19-06-2024
Second Filing Of Director Termination With Name
Category:Officers
Date:07-02-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Resolution
Category:Resolution
Date:10-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-07-2017
Incorporation Company
Category:Incorporation
Date:14-07-2017

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2025
Filing Date27/06/2024
Latest Accounts31/12/2023

Trading Addresses

6 Mitre Passage, London, SE100ERRegistered

Contact

csiltd.co.uk
6 Mitre Passage, Greenwich Peninsula, London, SE100ER