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

CSSL LTD

SHARPE MEDICAL ACCOUNTING LTD, NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, SOUTH HUMBERSIDE, DN15 9YG,
Company Registration Number
03996773
Private Limited Company
Active

Company Overview

About Cssl Ltd
CSSL LTD was founded on 2000-05-18 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". Cssl Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CSSL LTD
 
Legal Registered Office
SHARPE MEDICAL ACCOUNTING LTD
NORMANBY GATEWAY
LYSAGHTS WAY
SCUNTHORPE
SOUTH HUMBERSIDE
DN15 9YG
Other companies in BB7
 
Previous Names
CLINICAL SOFTWARE SOLUTIONS LIMITED07/04/2015
SURGEONS NET LIMITED09/09/2011
Filing Information
Company Number 03996773
Company ID Number 03996773
Date formed 2000-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB756832890  
Last Datalog update: 2024-03-07 00:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSSL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OCG LEGAL LTD   DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED   JULIA RAFTERY CONSULTING LIMITED   JW ACCOUNTING MANAGEMENT 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.

Company Officers of CSSL LTD

Current Directors
Officer Role Date Appointed
EMMA DASTUR
Director 2003-06-25
NEVILLE BEHRAM DASTUR
Director 2000-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALLAN SHARPLES
Company Secretary 2011-06-16 2016-06-15
RASHNA GEE
Company Secretary 2000-05-18 2011-06-16
JEREMY ADAM WHITTLE
Director 2004-01-02 2004-12-01
SEAN HUGHES
Director 2000-05-18 2003-06-25
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-05-18 2000-05-18
WILDMAN & BATTELL LIMITED
Nominated Director 2000-05-18 2000-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE BEHRAM DASTUR SURREY VASCULAR LTD Director 2015-10-23 CURRENT 2015-10-23 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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-02-23Previous accounting period extended from 29/05/22 TO 31/05/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-03-31PSC04Change of details for Mr Neville Dastur as a person with significant control on 2022-03-31
2022-02-28AA01Previous accounting period shortened from 30/05/21 TO 29/05/21
2021-11-14DISS40Compulsory strike-off action has been discontinued
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-30AA01Current accounting period shortened from 31/05/20 TO 30/05/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-19AP01DIRECTOR APPOINTED MRS ZARIN DASTUR
2019-10-28AR0116/06/16 ANNUAL RETURN FULL LIST
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DASTUR
2019-10-21PSC07CESSATION OF EMMA DASTUR AS A PERSON OF SIGNIFICANT CONTROL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-10-09AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE DASTUR
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA DASTUR
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 26/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE BEHRAM DASTUR / 26/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 26/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE BEHRAM DASTUR / 26/09/2016
2016-06-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-16AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE BEHRAM DASTUR / 15/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 15/06/2016
2016-06-15TM02Termination of appointment of David Allan Sharples on 2016-06-15
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-27AR0118/05/15 ANNUAL RETURN FULL LIST
2015-04-07RES15CHANGE OF NAME 02/04/2015
2015-04-07CERTNMCompany name changed clinical software solutions LIMITED\certificate issued on 07/04/15
2015-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE BEHRAM DASTUR / 01/09/2014
2015-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 01/09/2014
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0118/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/13 FROM 37 Warner Street Accrington Lancashire BB5 1HN United Kingdom
2013-06-12AR0118/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-20AR0118/05/12 FULL LIST
2012-02-16AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-09RES15CHANGE OF NAME 06/09/2011
2011-09-09CERTNMCOMPANY NAME CHANGED SURGEONS NET LIMITED CERTIFICATE ISSUED ON 09/09/11
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY RASHNA GEE
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 14 FRANKS ROAD GUILDFORD SURREY GU2 9NT
2011-06-16AP03SECRETARY APPOINTED MR DAVID ALLAN SHARPLES
2011-06-06AR0118/05/11 FULL LIST
2011-02-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-27AR0118/05/10 FULL LIST
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / RASHNA DASTUR / 01/01/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 01/01/2010
2010-04-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / NEVILLE DASTUR / 01/01/2009
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA DASTUR / 01/01/2009
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-02363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 59 ROLLESBROOK GARDENS SOUTHAMPTON HAMPSHIRE SO15 5WB
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-26363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-20363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-12-16288bDIRECTOR RESIGNED
2004-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-13363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-01-29SASHARES AGREEMENT OTC
2004-01-2988(2)RAD 02/01/04--------- £ SI 1000@.2=200 £ IC 799/999
2004-01-24288aNEW DIRECTOR APPOINTED
2003-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-11-2288(2)RAD 09/10/03--------- £ SI 198@.2=39 £ IC 760/799
2003-07-12287REGISTERED OFFICE CHANGED ON 12/07/03 FROM: FLAT 3 164 MARINE PARARDE BRIGHTON EAST SUSSEX BN2 1EJ
2003-07-12288aNEW DIRECTOR APPOINTED
2003-07-12288bDIRECTOR RESIGNED
2003-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-23363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-09-30363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 4 PASTON PLACE BRIGHTON EAST SUSSEX BN2 1HA
2002-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/01
2001-06-15363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-07-2488(2)RAD 17/07/00--------- £ SI 3800@.2=760 £ IC 2/762
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-23288aNEW SECRETARY APPOINTED
2000-05-23288bSECRETARY RESIGNED
2000-05-23288bDIRECTOR RESIGNED
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2000-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities


Licences & Regulatory approval
We could not find any licences issued to CSSL LTD 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 CSSL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CSSL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-06-01 £ 18,515
Creditors Due Within One Year 2012-05-31 £ 18,695
Creditors Due Within One Year 2011-05-31 £ 334,929

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CSSL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2011-05-31 £ 1,000
Cash Bank In Hand 2012-06-01 £ 4,264
Cash Bank In Hand 2011-05-31 £ 1,342
Current Assets 2012-06-01 £ 4,264
Fixed Assets 2012-06-01 £ 676
Fixed Assets 2012-05-31 £ 1,411
Fixed Assets 2011-05-31 £ 322,066
Shareholder Funds 2012-06-01 £ 13,575
Tangible Fixed Assets 2012-06-01 £ 676
Tangible Fixed Assets 2012-05-31 £ 1,411
Tangible Fixed Assets 2011-05-31 £ 2,066

Debtors and other cash assets

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

CSSL LTD owns 4 domain names.

patientcaresystem.co.uk   surgeonsnet.co.uk   surgeons-net.co.uk   surgeonslogbook.co.uk  

Trademarks
We have not found any records of CSSL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSSL LTD. 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 (62012 - Business and domestic software development) as CSSL LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CSSL LTD 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 CSSL LTD 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 CSSL LTD 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.