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

CSMA LIMITED

STOKE ON TRENT, STAFFORDSHIRE, ST4,
Company Registration Number
02596367
Private Limited Company
Dissolved

Dissolved 2014-01-14

Company Overview

About Csma Ltd
CSMA LIMITED was founded on 1991-03-28 and had its registered office in Stoke On Trent. The company was dissolved on the 2014-01-14 and is no longer trading or active.

Key Data
Company Name
CSMA LIMITED
 
Legal Registered Office
STOKE ON TRENT
STAFFORDSHIRE
 
Filing Information
Company Number 02596367
Date formed 1991-03-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-01-14
Type of accounts DORMANT
Last Datalog update: 2015-05-19 13:07:02
Primary Source:Companies House
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 CSMA LIMITED
The following companies were found which have the same name as CSMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSMA ACCOUNTING SERVICE LLC 410 VICKSBURG TER PLANTATION FL 33325 Inactive Company formed on the 2015-10-13
CSMA ARTISTS LIMITED Unknown Company formed on the 2023-04-14
CSMA BENEFITS LIMITED BRITANNIA HOUSE 21 STATION STREET BRIGHTON BN1 4DE Active Company formed on the 2024-12-13
CSMA BEYERS PTY LTD Active Company formed on the 2010-06-22
CSMA BLT II LLC Delaware Unknown
CSMA BLT LLC Delaware Unknown
Csma Blt LLC Indiana Unknown
CSMA BLT LLC Georgia Unknown
CSMA BLT, LLC 1850 PARKWAY PL SE STE 900 MARIETTA GA 30067 Active Company formed on the 2017-08-02
CSMA BOUNDLESS LIMITED BRITANNIA HOUSE 21 STATION STREET BRIGHTON EAST SUSSEX BN1 4DE Active Company formed on the 2016-01-26
CSMA BUILDING CERTIFICATION PTY LTD QLD 4053 Active Company formed on the 2007-02-05
CSMA CAPITAL LIMITED BRITANNIA HOUSE 21 STATION STREET BRIGHTON EAST SUSSEX BN1 4DE Active Company formed on the 1999-08-18
CSMA CONSULTING LIMITED 38 TRURO CRESCENT HARROGATE NORTH YORKSHIRE HG3 2TE Active Company formed on the 2013-05-01
CSMA CONSULT LIMITED Flat 94 Corbidge Court Glaisher Street London SE8 3ET Active Company formed on the 2023-06-12
CSMA FT LLC Delaware Unknown
CSMA FT LLC Georgia Unknown
CSMA FT LLC California Unknown
Csma Ft LLC Indiana Unknown
CSMA FT LLC Georgia Unknown
CSMA FT LLC Georgia Unknown

Company Officers of CSMA LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY KINSELLA
Company Secretary 2010-02-28
GEOFFREY EDWARD EDGELL
Director 2013-09-04
ANTHONY KINSELLA
Director 2004-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWIN WOOD
Company Secretary 2002-09-03 2010-02-28
ALAN JOHN PAUL
Director 2002-01-01 2008-12-10
CHRIS PICKLES
Director 2006-09-18 2008-12-10
NEIL EDWARD SANDERSON
Director 2002-09-03 2006-10-27
COLIN SEABROOK
Director 1996-02-27 2005-10-31
PAUL ROBERT STEVENSON
Director 2002-03-01 2004-03-29
JOHN RICHARD YATES
Company Secretary 1993-01-20 2002-09-03
JOHN PHILIP CARVER
Director 1993-05-13 2002-09-03
TIMOTHY JAMES PARKER
Director 1993-04-02 2002-09-03
JOHN RICHARD YATES
Director 1993-01-20 2002-09-03
JOHN DESMOND WALDRON
Director 1993-01-20 2001-06-11
ANDREW JOHN SWIFT
Director 1993-01-20 2001-02-28
JOHN CHARLES VICKERMAN
Director 1993-01-20 1997-05-21
PETER RAYMOND
Director 1991-07-18 1993-03-29
DAVID LEONARD JONES
Company Secretary 1992-03-28 1993-01-20
JOHN DAVID WILLIAM BROCKINGTON
Director 1991-11-15 1993-01-20
BERNARD JOSEPH LILLIS
Director 1992-03-28 1993-01-20
ROBIN PETER MCGILL PROCTER
Director 1992-03-28 1993-01-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-03-28 1991-07-29
LONDON LAW SERVICES LIMITED
Nominated Director 1991-03-28 1991-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY EDWARD EDGELL LUCIDEON CAMBRIDGE POLYMER LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
ANTHONY KINSELLA AMRICC LTD Director 2016-07-08 CURRENT 2016-07-08 Active
ANTHONY KINSELLA LUCIDEON CAMBRIDGE POLYMER LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
ANTHONY KINSELLA LUCIDEON GROUP LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
ANTHONY KINSELLA COBCO (266) LIMITED Director 2009-01-20 CURRENT 1999-03-24 Active
ANTHONY KINSELLA TECHNICAL SERVICE CONSULTANTS LIMITED Director 2009-01-20 CURRENT 1980-05-01 Active
ANTHONY KINSELLA LUCIDEON CICS LIMITED Director 2008-04-03 CURRENT 1984-12-13 Active
ANTHONY KINSELLA CERAM GROUP LIMITED Director 2008-03-19 CURRENT 2008-03-19 Dissolved 2014-01-14
ANTHONY KINSELLA CERAM RESEARCH LTD Director 2008-03-19 CURRENT 2008-03-19 Active
ANTHONY KINSELLA U.K. ANALYTICAL LIMITED Director 2006-11-30 CURRENT 1989-01-20 Dissolved 2014-09-16
ANTHONY KINSELLA CSMA MEDICAL LIMITED Director 2006-10-27 CURRENT 2000-09-28 Dissolved 2014-01-14
ANTHONY KINSELLA EU ETS LIMITED Director 2006-10-27 CURRENT 2004-04-20 Dissolved 2014-01-14
ANTHONY KINSELLA BRITISH CERAMIC RESEARCH ASSOCIATION Director 2006-10-27 CURRENT 1988-09-05 Dissolved 2014-01-14
ANTHONY KINSELLA BRITISH CERAMIC LIMITED Director 2006-10-27 CURRENT 1985-11-26 Dissolved 2014-01-14
ANTHONY KINSELLA CERAM TECHNOLOGY LIMITED Director 2006-10-27 CURRENT 1991-05-02 Dissolved 2014-01-14
ANTHONY KINSELLA ALTECK LIMITED Director 2006-10-27 CURRENT 1984-08-09 Dissolved 2014-01-14
ANTHONY KINSELLA COMPLETE INTEGRATED CERTIFICATION SERVICES LTD Director 2006-10-27 CURRENT 1985-11-15 Active
ANTHONY KINSELLA BRITISH CERAMIC RESEARCH Director 2006-05-12 CURRENT 1948-04-27 Dissolved 2017-08-22
ANTHONY KINSELLA LUCIDEON LIMITED Director 2006-05-12 CURRENT 1985-11-18 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
2014-01-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-24DS01APPLICATION FOR STRIKING-OFF
2013-09-04AP01DIRECTOR APPOINTED DR GEOFFREY EDWARD EDGELL
2013-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-04LATEST SOC04/06/13 STATEMENT OF CAPITAL;GBP 404334
2013-06-04AR0117/03/13 FULL LIST
2012-06-02AR0117/03/12 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-24AR0117/03/11 FULL LIST
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-12AR0117/03/10 FULL LIST
2010-04-05AP03SECRETARY APPOINTED MR ANTHONY KINSELLA
2010-04-05TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WOOD
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PICKLES
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN PAUL
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-27363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-31363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-11-15288bDIRECTOR RESIGNED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-04-24225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-03-24363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-16288bDIRECTOR RESIGNED
2005-06-03288cDIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 17/03/05; NO CHANGE OF MEMBERS
2005-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-11AUDAUDITOR'S RESIGNATION
2004-07-15288aNEW DIRECTOR APPOINTED
2004-04-03288bDIRECTOR RESIGNED
2004-03-24363sRETURN MADE UP TO 17/03/04; NO CHANGE OF MEMBERS
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-10363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-03-1988(2)RAD 28/02/02--------- £ SI 100@.2
2002-10-2388(2)RAD 03/09/02--------- £ SI 214250@.2=42850 £ IC 361464/404314
2002-10-17RES04£ NC 400000/600000 01/02
2002-10-17123NC INC ALREADY ADJUSTED 01/02/00
2002-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: ARMSTRONG HOUSE, OXFORD ROAD, MANCHESTER. M1 7ED
2002-09-17288aNEW SECRETARY APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17288bDIRECTOR RESIGNED
2002-09-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-17288bDIRECTOR RESIGNED
2002-09-0888(2)RAD 28/02/02--------- £ SI 100@.2
2002-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-16363sRETURN MADE UP TO 17/03/02; NO CHANGE OF MEMBERS
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16363(288)DIRECTOR RESIGNED
2001-07-09363(288)DIRECTOR RESIGNED
2001-07-09363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-25363aRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS; AMEND
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-25363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-09363sRETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CSMA 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 CSMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1994-12-29 Outstanding O & H PROPERTIES LIMITED
SINGLE DEBENTURE 1993-04-13 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by CSMA LIMITED

CSMA LIMITED has registered 1 patents

GB2420712 ,

Domain Names

CSMA LIMITED owns 1 domain names.

eaveshall.co.uk  

Trademarks
We have not found any records of CSMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSMA 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CSMA LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CSMA 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 CSMA 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 CSMA 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.