Company NameContainer Solutions Software Group Ltd
DirectorsJamie Dobson and Sarah Bennett
Company StatusActive
Company Number14061734
CategoryPrivate Limited Company
Incorporation Date22 April 2022(2 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jamie Dobson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5RN
Director NameMiss Sarah Bennett
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(1 year, 7 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5RN
Director NameMr Pini Reznik
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed28 May 2022(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 April 2023)
RoleCOO
Country of ResidenceNetherlands
Correspondence AddressWarrick House 65-66 Queen Street
London
EC4R 1EB

Location

Registered Address29 Clerkenwell Road
London
EC1M 5RN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Next Accounts Due20 March 2024 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (overdue)

Charges

28 May 2022Delivered on: 31 May 2022
Persons entitled: Growth Capital Partners Nominees Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

16 February 2024Appointment of Miss Sarah Bennett as a director on 1 December 2023 (2 pages)
20 December 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
20 October 2023Second filing of Confirmation Statement dated 21 April 2023 (3 pages)
26 June 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
1 June 2023Confirmation statement made on 21 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 20/10/2023
(13 pages)
14 April 2023Termination of appointment of Pini Reznik as a director on 13 April 2023 (1 page)
13 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 June 2022Memorandum and Articles of Association (36 pages)
13 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2022Statement of capital following an allotment of shares on 28 May 2022
  • GBP 185,966.9
(3 pages)
6 June 2022Notification of Project Hermes Bidco Limited as a person with significant control on 28 May 2022 (2 pages)
6 June 2022Notification of Victory Technology Ltd as a person with significant control on 28 May 2022 (2 pages)
6 June 2022Cessation of Jamie Dobson as a person with significant control on 28 May 2022 (1 page)
6 June 2022Appointment of Mr Pini Reznik as a director on 28 May 2022 (2 pages)
6 June 2022Cessation of Victory Technology Ltd as a person with significant control on 28 May 2022 (1 page)
31 May 2022Registration of charge 140617340001, created on 28 May 2022 (11 pages)
22 April 2022Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-04-22
  • GBP 1
(26 pages)