Company NameCSI 10 Limited
DirectorsTerrie Creswell and Jeremy Ian White
Company StatusActive
Company Number05091289
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Terrie Creswell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxfield
43 Bridge Road
Chertsey
Surrey
KT16 8JR
Director NameMr Jeremy Ian White
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxfield
43 Bridge Road
Chertsey
Surrey
KT16 8JR
Secretary NameMs Terrie Creswell
NationalityBritish
StatusCurrent
Appointed25 March 2009(4 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxfield
43 Bridge Road
Chertsey
Surrey
KT16 8JR
Director NameJon Barrett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Skerritt Way
Purley On Thames
Reading
Berkshire
RG8 8DD
Director NameMichael John Nation
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hollyhook Close
Crowthorne
Berkshire
RG45 6TX
Secretary NameJill Patricia Nation
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Hollyhook Close
Crowthorne
Berkshire
RG45 6TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecsi10.co.uk

Location

Registered AddressTaxassist Accountants 26-28 Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Jeremy White
50.00%
Ordinary
500 at £1Terrie Creswell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,919
Cash£1,042
Current Liabilities£1,323

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year, 1 month ago)
Next Return Due16 April 2024 (overdue)

Filing History

10 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
5 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 March 2018Registered office address changed from 74 Queens Road Hersham Surrey KT12 5LW to Taxassist Accountants 26-28 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ on 28 March 2018 (1 page)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
22 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Ms Terrie Creswell on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Ms Terrie Creswell on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Ms Terrie Creswell on 5 May 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2010Registered office address changed from 28 Booth Drive Wokingham Berkshire RG40 4HL on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 28 Booth Drive Wokingham Berkshire RG40 4HL on 14 April 2010 (1 page)
23 April 2009Return made up to 02/04/09; full list of members (4 pages)
23 April 2009Return made up to 02/04/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 April 2009Secretary appointed ms terrie lynne creswell (1 page)
21 April 2009Appointment terminated secretary jill nation (1 page)
21 April 2009Appointment terminated secretary jill nation (1 page)
21 April 2009Secretary appointed ms terrie lynne creswell (1 page)
27 December 2008Appointment terminated director michael nation (1 page)
27 December 2008Appointment terminated director michael nation (1 page)
18 December 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 October 2008Return made up to 02/04/08; full list of members (4 pages)
9 October 2008Return made up to 02/04/08; full list of members (4 pages)
11 August 2008Return made up to 02/04/07; full list of members (5 pages)
11 August 2008Registered office changed on 11/08/2008 from evans and co 28 booth drive wokingham berkshire RG40 4HL (1 page)
11 August 2008Return made up to 02/04/07; full list of members (5 pages)
11 August 2008Registered office changed on 11/08/2008 from evans and co 28 booth drive wokingham berkshire RG40 4HL (1 page)
1 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 April 2007Ad 01/08/06--------- £ si 30@1=30 £ ic 182/212 (2 pages)
23 April 2007Ad 01/08/06--------- £ si 30@1=30 £ ic 182/212 (2 pages)
25 October 2006Return made up to 02/04/06; full list of members (8 pages)
25 October 2006Return made up to 02/04/06; full list of members (8 pages)
14 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
4 July 2005Return made up to 02/04/05; full list of members (9 pages)
4 July 2005Return made up to 02/04/05; full list of members (9 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 68 wintringham way, purley on thames, reading berkshire RG8 8BG (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 68 wintringham way, purley on thames, reading berkshire RG8 8BG (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
2 April 2004Incorporation (16 pages)
2 April 2004Incorporation (16 pages)