Company NameCommunication Systems Associates Limited
DirectorAndrew Maurice Gordon Bud
Company StatusActive
Company Number02615239
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Maurice Gordon Bud
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed08 June 1998(7 years after company formation)
Appointment Duration25 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
Director NameHanna Bud
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleHousewife
Correspondence Address9 Heathgate
London
NW11 7AR
Director NameMartin Bud
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-7 Pollen Street
London
W1S 1NJ
Secretary NameMartin Bud
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-7 Pollen Street
London
W1S 1NJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Maurice Gordon Bud
50.00%
Ordinary
1 at £1L. Bud
50.00%
Ordinary

Financials

Year2014
Net Worth£34
Current Liabilities£348

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 August 2018Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 16 August 2018 (1 page)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
11 May 2016Termination of appointment of Martin Bud as a director on 21 January 2016 (1 page)
11 May 2016Termination of appointment of Martin Bud as a secretary on 21 January 2016 (1 page)
11 May 2016Termination of appointment of Martin Bud as a director on 21 January 2016 (1 page)
11 May 2016Termination of appointment of Martin Bud as a secretary on 21 January 2016 (1 page)
8 April 2016Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
24 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 9 July 2014 (1 page)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Director's details changed for Andrew Maurice Gordon Bud on 28 May 2010 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Martin Bud on 28 May 2010 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Martin Bud on 28 May 2010 (1 page)
28 May 2010Director's details changed for Martin Bud on 28 May 2010 (2 pages)
28 May 2010Secretary's details changed for Martin Bud on 28 May 2010 (1 page)
28 May 2010Director's details changed for Andrew Maurice Gordon Bud on 28 May 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 September 2008Return made up to 29/05/08; full list of members (4 pages)
25 September 2008Return made up to 29/05/08; full list of members (4 pages)
9 October 2007Return made up to 29/05/07; full list of members (2 pages)
9 October 2007Return made up to 29/05/07; full list of members (2 pages)
13 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
13 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
8 August 2006Return made up to 29/05/06; full list of members (7 pages)
8 August 2006Return made up to 29/05/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
15 July 2005Return made up to 29/05/05; full list of members (7 pages)
15 July 2005Return made up to 29/05/05; full list of members (7 pages)
27 July 2004Return made up to 29/05/04; full list of members (7 pages)
27 July 2004Return made up to 29/05/04; full list of members (7 pages)
27 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
29 May 2003Return made up to 29/05/03; full list of members (7 pages)
29 May 2003Return made up to 29/05/03; full list of members (7 pages)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
17 March 2003Return made up to 29/05/02; full list of members (7 pages)
17 March 2003Return made up to 29/05/02; full list of members (7 pages)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 June 2001Return made up to 29/05/01; full list of members (6 pages)
12 June 2001Return made up to 29/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
18 September 2000Return made up to 29/05/00; full list of members (6 pages)
18 September 2000Return made up to 29/05/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 October 1999Return made up to 29/05/99; full list of members (6 pages)
8 October 1999Return made up to 29/05/99; full list of members (6 pages)
23 April 1999Director resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: 9 heathgate london NW11 7AR (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: 9 heathgate london NW11 7AR (1 page)
21 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
21 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
7 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
7 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
25 June 1997Return made up to 29/05/97; full list of members (6 pages)
25 June 1997Return made up to 29/05/97; full list of members (6 pages)
18 February 1997Accounts for a dormant company made up to 28 May 1996 (1 page)
18 February 1997Accounts for a dormant company made up to 28 May 1996 (1 page)
18 June 1996Return made up to 29/05/96; no change of members (4 pages)
18 June 1996Return made up to 29/05/96; no change of members (4 pages)
19 February 1996Accounts for a dormant company made up to 28 May 1995 (1 page)
19 February 1996Accounts for a dormant company made up to 28 May 1995 (1 page)
10 March 1995Accounts for a dormant company made up to 28 May 1994 (1 page)
10 March 1995Accounts for a dormant company made up to 28 May 1994 (1 page)