Company NameCheshire Seller Ltd
Company StatusActive
Company Number12520855
CategoryPrivate Limited Company
Incorporation Date17 March 2020(4 years, 1 month ago)
Previous NameJupiter Seller Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish,
StatusCurrent
Appointed17 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMiss Catherine Mary Elizabeth McGrath
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (N0.2) Limited (Corporation)
StatusCurrent
Appointed17 March 2020(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed17 March 2020(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMiss Lara Nasato
Date of BirthMarch 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
9 February 2024Appointment of Miss Catherine Mary Elizabeth Mcgrath as a director on 9 February 2024 (2 pages)
9 February 2024Termination of appointment of Lara Nasato as a director on 9 February 2024 (1 page)
2 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
1 March 2021Director's details changed for Miss Lara Nasato on 1 March 2021 (2 pages)
5 August 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
5 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
5 August 2020Director's details changed for Miss Lara Nasato on 31 July 2020 (2 pages)
5 August 2020Director's details changed for Csc Directors (N0.2) Limited on 31 July 2020 (1 page)
5 August 2020Director's details changed for Mr John Paul Nowacki on 31 July 2020 (2 pages)
3 August 2020Memorandum and Articles of Association (14 pages)
24 July 2020Registered office address changed from Level 37 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 24 July 2020 (1 page)
17 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
(3 pages)
17 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-17
  • GBP 1
(26 pages)