Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CVSI LIMITED
Company Information for

CVSI LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
Company Registration Number
02347203
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cvsi Ltd
CVSI LIMITED was founded on 1989-02-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cvsi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CVSI LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ
Other companies in WC1H
 
Filing Information
Company Number 02347203
Company ID Number 02347203
Date formed 1989-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts SMALL
Last Datalog update: 2018-09-07 11:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CVSI LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BSG VALENTINE LIMITED   CCP ACCOUNTING LIMITED   LITTLE PEACH LIMITED   CRAVECOIN LIMITED   KASPIAN CONSULTANCY LIMITED   LANTON INVESTMENTS LIMITED   SHELLBESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CVSI LIMITED
The following companies were found which have the same name as CVSI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cvsi Acquisition Co., L.L.C. Delaware Unknown
CVSI HK LIMITED Dissolved Company formed on the 1997-06-20
CVSI HOLDINGS INC Delaware Unknown
CVSI INC Georgia Unknown
CVSI INC North Carolina Unknown
Cvsi Inc Maryland Unknown
CVSI INC Georgia Unknown
CVSI INC Tennessee Unknown
CVSI INC South Dakota Unknown
CVSI INC South Dakota Unknown
CVSI INC Louisiana Unknown
CVSI INC Mississippi Unknown
CVSI INC Oklahoma Unknown
CVSI INC Idaho Unknown
CVSI INC Pennsylvannia Unknown
CVSI INC Arkansas Unknown
CVSI INCORPORATED Michigan UNKNOWN
CVSI INCORPORATED New Jersey Unknown
CVSI INCORPORATED California Unknown
CVSI PTE LTD ANG MO KIO STREET 62 Singapore 569141 Dissolved Company formed on the 2008-09-10

Company Officers of CVSI LIMITED

Current Directors
Officer Role Date Appointed
KEVIN LEWIS
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE BROOKES
Company Secretary 2013-05-23 2018-05-22
SANDIP SINGH CHANNA
Director 2013-05-25 2018-05-22
ALAN ARTHUR WATKINS
Director 2013-05-23 2018-05-22
RICHARD STUART MIDGLEY
Director 2013-05-25 2018-02-27
MARIE ONEILL
Company Secretary 1991-07-24 2013-05-23
MICHAEL BOGUNOVIC
Director 1991-07-24 2013-05-23
DEREK GRAHAM CROSS
Director 1997-04-01 2013-05-23
MARIE ONEILL
Director 1991-07-24 2013-05-23
PHILIP GORDON ONEILL
Director 1991-07-24 2013-05-23
HERBERT FRANCE SARGEANT
Director 1991-07-24 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN LEWIS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
KEVIN LEWIS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
KEVIN LEWIS LAURUS SPORTS LTD Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN LEWIS CSI TOPCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Active - Proposal to Strike off
KEVIN LEWIS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
KEVIN LEWIS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
KEVIN LEWIS APSU CAPITAL LIMITED Director 2016-11-24 CURRENT 2002-07-24 Active - Proposal to Strike off
KEVIN LEWIS APSU HOLDINGS LIMITED Director 2016-11-22 CURRENT 2014-09-22 Active - Proposal to Strike off
KEVIN LEWIS APSU IT LIMITED Director 2016-11-22 CURRENT 2005-06-15 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS GROUP LIMITED Director 2015-08-07 CURRENT 1999-10-07 Active - Proposal to Strike off
KEVIN LEWIS GENIO HEALTH & LIFE SCIENCES LIMITED Director 2015-08-07 CURRENT 2009-02-13 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS CONSULTANTS LIMITED Director 2015-08-07 CURRENT 1985-08-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
KEVIN LEWIS TPS PUBLISHING LIMITED Director 2014-09-01 CURRENT 2004-02-16 Active
KEVIN LEWIS SYNETIX SOLUTIONS LTD Director 2014-08-08 CURRENT 2005-04-21 Active - Proposal to Strike off
KEVIN LEWIS ORBITAL INTEGRATED SOLUTIONS LIMITED Director 2014-07-16 CURRENT 1997-01-13 Active - Proposal to Strike off
KEVIN LEWIS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
KEVIN LEWIS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
KEVIN LEWIS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
KEVIN LEWIS EVOLVE SECURE SOLUTIONS GROUP LTD Director 2014-04-09 CURRENT 2014-04-09 Active
KEVIN LEWIS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
KEVIN LEWIS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
KEVIN LEWIS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2012-10-12 CURRENT 2003-05-08 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION LIMITED Director 2012-10-12 CURRENT 1983-08-26 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
KEVIN LEWIS ATTAM TECHNOLOGY HOLDINGS LIMITED Director 2012-10-03 CURRENT 2011-09-15 Dissolved 2016-09-27
KEVIN LEWIS SYSMICRO LIMITED Director 2012-04-01 CURRENT 2006-02-15 Active - Proposal to Strike off
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
KEVIN LEWIS ROYLESOFT LTD Director 2009-02-17 CURRENT 2001-07-06 Dissolved 2014-02-07
KEVIN LEWIS CKL CONSULTANTS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATKINS
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP CHANNA
2018-05-23TM02APPOINTMENT TERMINATED, SECRETARY MICHELE BROOKES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDGLEY
2017-08-02PSC05PSC'S CHANGE OF PARTICULARS / COMPUTER SYSTEMS INTEGRATION LIMITED. / 24/07/2017
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEWIS / 24/07/2017
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 24/07/2017
2017-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS MICHELE BROOKES / 24/07/2017
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEWIS / 01/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 01/07/2015
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0124/07/15 FULL LIST
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEWIS / 01/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANDIP SINGH CHANNA / 26/01/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 01/07/2015
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-03AP01DIRECTOR APPOINTED MR SANDIP SINGH CHANNA
2014-09-03AP01DIRECTOR APPOINTED MR RICHARD STUART MIDGLEY
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0124/07/14 FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-08-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-26AR0124/07/13 FULL LIST
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM C/O NEAL PATEL LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND
2013-05-24AP03SECRETARY APPOINTED MS MICHELE BROOKES
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ONEILL
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM SYSTEMS HOUSE STATION LANE HECKMONDWIKE WEST YORKSHIRE WF16 0NF
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ONEILL
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CROSS
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOGUNOVIC
2013-05-24TM02APPOINTMENT TERMINATED, SECRETARY MARIE ONEILL
2013-05-24AP01DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS
2013-05-24AP01DIRECTOR APPOINTED MR KEVIN LEWIS
2012-07-25AR0124/07/12 FULL LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BOGUNOVIC / 31/10/2011
2012-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ONEILL / 24/07/2012
2012-06-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-01AR0124/07/11 FULL LIST
2011-06-17AA31/03/11 TOTAL EXEMPTION SMALL
2010-07-28AR0124/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GORDON ONEILL / 01/11/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ONEILL / 01/11/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GRAHAM CROSS / 01/11/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BOGUNOVIC / 01/11/2009
2010-06-22AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-08AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-24363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-08-26363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-06363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-01363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-26363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-01-08288cDIRECTOR'S PARTICULARS CHANGED
2002-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-03363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-27363aRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
1999-09-28363aRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-09363sRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-02288aNEW DIRECTOR APPOINTED
1997-08-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment



Licences & Regulatory approval
We could not find any licences issued to CVSI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CVSI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-12 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2012-03-28 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CVSI LIMITED

Intangible Assets
Patents
We have not found any records of CVSI LIMITED registering or being granted any patents
Domain Names

CVSI LIMITED owns 1 domain names.

cvsi.co.uk  

Trademarks
We have not found any records of CVSI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CVSI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CVSI LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CVSI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CVSI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CVSI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.