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

CS TECHNOLOGY (UK) LIMITED

20 ST ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
04157188
Private Limited Company
Liquidation

Company Overview

About Cs Technology (uk) Ltd
CS TECHNOLOGY (UK) LIMITED was founded on 2001-02-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Cs Technology (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CS TECHNOLOGY (UK) LIMITED
 
Legal Registered Office
20 ST ANDREW STREET
LONDON
EC4A 3AG
Other companies in EC2V
 
Filing Information
Company Number 04157188
Company ID Number 04157188
Date formed 2001-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 29/06/2022
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB791906691  
Last Datalog update: 2023-11-06 13:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CS TECHNOLOGY (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM 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 CS TECHNOLOGY (UK) LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN PROVINS
Company Secretary 2015-05-12
JOHN ROSATO
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK FAVIA
Company Secretary 2013-07-06 2018-02-09
STEPHEN TUCKER
Company Secretary 2004-09-09 2013-07-06
DANIEL FINNEGAN
Company Secretary 2001-06-01 2004-09-09
PAULA SOPHIA ARCHER
Company Secretary 2001-02-09 2001-06-01
MARTIN ANDREW JOHN
Director 2001-02-09 2001-06-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-02-09 2001-02-09
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-02-09 2001-02-09

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
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
2023-08-26Voluntary liquidation Statement of receipts and payments to 2023-06-28
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM 1 Plantation Place 30 Fenchurch Street London EC3M 3BD
2022-07-13LIQ01Voluntary liquidation declaration of solvency
2022-07-13600Appointment of a voluntary liquidator
2022-07-13LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-29
2022-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-29AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2022-02-18AD02Register inspection address changed from Mackrell. Savoy Hill House Savoy Hill London WC2R 0BU England to 1 Plantation Place 30 Fenchurch Street London EC3M 3BD
2022-02-17CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAN RICE
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAN RICE
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAN RICE
2021-12-24Previous accounting period extended from 31/12/20 TO 30/06/21
2021-12-24AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-07-28PSC02Notification of Accenture (Uk) Limited as a person with significant control on 2021-07-02
2021-07-28PSC07CESSATION OF JOHN ROSATO AS A PERSON OF SIGNIFICANT CONTROL
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSATO
2021-07-22AP01DIRECTOR APPOINTED MR DANIEL KENNETH BURTON
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM , 3rd Floor 21 Ironmonger Lane, London, EC2V 8EY
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-30PSC04Change of details for Mr John Patrick Rosato as a person with significant control on 2020-12-30
2020-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-02-14AD02Register inspection address changed from C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU England to Mackrell. Savoy Hill House Savoy Hill London WC2R 0BU
2020-02-14AD02Register inspection address changed from C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU England to Mackrell. Savoy Hill House Savoy Hill London WC2R 0BU
2020-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH JOHN PROVINS on 2020-01-16
2020-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH JOHN PROVINS on 2020-01-16
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-02-20AD03Registers moved to registered inspection location of C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU
2019-02-20AD02Register inspection address changed to C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21SH0117/05/18 STATEMENT OF CAPITAL GBP 100
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-19TM02Termination of appointment of Frank Favia on 2018-02-09
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-15AR0109/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15AP03Appointment of Mr Keith John Provins as company secretary on 2015-05-12
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-23AR0109/02/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-20AR0109/02/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AP03Appointment of Frank Favia as company secretary
2013-08-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN TUCKER
2013-04-10AR0109/02/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-03-14AR0109/02/12 ANNUAL RETURN FULL LIST
2012-03-14CH01Director's details changed for John Rosato on 2012-02-09
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-23AR0109/02/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17AR0109/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSATO / 01/10/2009
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TUCKER / 01/10/2009
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 7-8 FREDERICKS PLACE LONDON EC2R 8HY
2009-02-13363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 7-8 FREDERICK PLACE LONDON EC2R 8HY
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-16363sRETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-10363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-02-2188(2)RAD 09/02/05--------- £ SI 1@1=1 £ IC 2/3
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-23288bSECRETARY RESIGNED
2004-09-23288aNEW SECRETARY APPOINTED
2004-02-18363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/03
2003-09-30363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS; AMEND
2003-04-29363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/02
2002-04-26363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-04-25225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-07-05288bSECRETARY RESIGNED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288aNEW SECRETARY APPOINTED
2001-07-05288bDIRECTOR RESIGNED
2001-02-16287REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-02-16288bDIRECTOR RESIGNED
2001-02-16288aNEW SECRETARY APPOINTED
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-16288bSECRETARY RESIGNED
2001-02-09NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CS TECHNOLOGY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-08
Notices to2022-07-08
Appointmen2022-07-08
Fines / Sanctions
No fines or sanctions have been issued against CS TECHNOLOGY (UK) 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
SUB LEASE 2008-08-06 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 CS TECHNOLOGY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CS TECHNOLOGY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CS TECHNOLOGY (UK) LIMITED
Trademarks
We have not found any records of CS TECHNOLOGY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CS TECHNOLOGY (UK) 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 (62020 - Information technology consultancy activities) as CS TECHNOLOGY (UK) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CS TECHNOLOGY (UK) 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCS TECHNOLOGY (UK) LIMITEDEvent Date2022-07-08
 
Initiating party Event TypeNotices to
Defending partyCS TECHNOLOGY (UK) LIMITEDEvent Date2022-07-08
 
Initiating party Event TypeAppointmen
Defending partyCS TECHNOLOGY (UK) LIMITEDEvent Date2022-07-08
Name of Company: CS TECHNOLOGY (UK) LIMITED Company Number: 04157188 Nature of Business: Information technology consultancy activities Registered office: 1 Plantation Place, 30 Fenchurch Street, Londo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CS TECHNOLOGY (UK) 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 CS TECHNOLOGY (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1