Company NameCst Group Limited
DirectorPaul Timothy Ockenden
Company StatusActive
Company Number03048576
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Previous NameCobbe, Smith, Terris Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Timothy Ockenden
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address49 Downside
Shoreham By Sea
West Sussex
BN43 6HF
Secretary NameJacqueline Ockenden
NationalityBritish
StatusCurrent
Appointed15 March 2004(8 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address49 Downside
Shoreham-By-Sea
West Sussex
BN43 6HF
Director NameMr Michael Royce Cobbe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Cascade Avenue
Muswell Hill
London
N10 3PT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Nigel Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Dell Walk
New Malden
Surrey
KT3 4RF
Director NameJohn Marlin Terris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Ardingly Close
Shirley
Croydon
Surrey
CR0 5EZ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Nigel Smith
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleVice Chairman
Correspondence Address8 Dell Walk
New Malden
Surrey
KT3 4RF
Secretary NameMr Michael Royce Cobbe
NationalityBritish
StatusResigned
Appointed31 May 1997(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address3 Cascade Avenue
Muswell Hill
London
N10 3PT
Director NameMr Adrian Richard O'Neill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1999)
RoleMarketing And Technology Servi
Correspondence Address14 Maryon Mews
Hampstead
London
NW3 2PU

Contact

Websitecst-group.com
Telephone01273 621393
Telephone regionBrighton

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.7k at £1Paul Timothy Ockenden
100.00%
Ordinary

Financials

Year2014
Net Worth£127,353
Cash£95,326
Current Liabilities£32,882

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

3 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
30 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
26 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
15 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
27 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,717
(5 pages)
27 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,717
(5 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,717
(5 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,717
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,717
(5 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,717
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
29 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
13 July 2010Cancellation of shares. Statement of capital on 13 July 2010
  • GBP 4,717
(4 pages)
13 July 2010Termination of appointment of Michael Cobbe as a director (2 pages)
13 July 2010Purchase of own shares. (2 pages)
13 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
13 July 2010Purchase of own shares. (2 pages)
13 July 2010Termination of appointment of Michael Cobbe as a director (2 pages)
13 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
13 July 2010Cancellation of shares. Statement of capital on 13 July 2010
  • GBP 4,717
(4 pages)
6 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
6 May 2009Return made up to 21/04/09; full list of members (4 pages)
6 May 2009Return made up to 21/04/09; full list of members (4 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
30 April 2008Secretary's change of particulars / jacqueline ockenden / 21/04/2007 (1 page)
30 April 2008Return made up to 21/04/07; full list of members (4 pages)
30 April 2008Return made up to 21/04/07; full list of members (4 pages)
30 April 2008Return made up to 21/04/08; full list of members (4 pages)
30 April 2008Secretary's change of particulars / jacqueline ockenden / 21/04/2007 (1 page)
30 April 2008Return made up to 21/04/08; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
10 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
27 April 2006Return made up to 21/04/06; full list of members (3 pages)
27 April 2006Return made up to 21/04/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
16 June 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 June 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
14 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
21 June 2004Return made up to 21/04/04; full list of members (6 pages)
21 June 2004Return made up to 21/04/04; full list of members (6 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
14 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
14 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
2 May 2003Return made up to 21/04/03; full list of members (7 pages)
2 May 2003Return made up to 21/04/03; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
3 December 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
26 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 May 2001Return made up to 21/04/01; full list of members (8 pages)
2 May 2001Return made up to 21/04/01; full list of members (8 pages)
9 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
9 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
18 August 2000£ ic 16000/13600 27/06/00 £ sr 2400@1=2400 (1 page)
18 August 2000£ ic 16000/13600 27/06/00 £ sr 2400@1=2400 (1 page)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 May 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
13 May 1998Return made up to 21/04/98; full list of members (6 pages)
13 May 1998Return made up to 21/04/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
15 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
20 October 1997Company name changed cobbe, smith, terris LIMITED\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed cobbe, smith, terris LIMITED\certificate issued on 21/10/97 (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
29 August 1997Ad 31/05/97--------- £ si 4000@1=4000 £ ic 1600/5600 (2 pages)
29 August 1997Particulars of contract relating to shares (4 pages)
29 August 1997Particulars of contract relating to shares (4 pages)
29 August 1997Ad 31/05/97--------- £ si 4000@1=4000 £ ic 1600/5600 (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997Return made up to 21/04/97; full list of members (6 pages)
8 August 1997Director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Return made up to 21/04/97; full list of members (6 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
24 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
10 May 1996Return made up to 21/04/96; full list of members (6 pages)
10 May 1996Return made up to 21/04/96; full list of members (6 pages)
20 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 October 1995Ad 21/04/95--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
30 October 1995Ad 21/04/95--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
14 August 1995Accounting reference date notified as 31/05 (1 page)
14 August 1995Accounting reference date notified as 31/05 (1 page)
13 June 1995Registered office changed on 13/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
13 June 1995Registered office changed on 13/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
13 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
13 June 1995New secretary appointed;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
13 June 1995New secretary appointed;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
21 April 1995Incorporation (28 pages)
21 April 1995Incorporation (28 pages)