Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CSI TOPCO LIMITED

2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN,
Company Registration Number
10865252
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Csi Topco Ltd
CSI TOPCO LIMITED was founded on 2017-07-13 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Csi Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CSI TOPCO LIMITED
 
Legal Registered Office
2940 Trident Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
 
Filing Information
Company Number 10865252
Company ID Number 10865252
Date formed 2017-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-12-31
Latest return 2023-07-12
Return next due 2024-07-26
Type of accounts GROUP
Last Datalog update: 2024-04-15 14:04:14
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.

Company Officers of CSI TOPCO LIMITED

Current Directors
Officer Role Date Appointed
IAN EDWARD JARVIS
Director 2018-02-23
BALBINDER SINGH JOHAL
Director 2017-08-01
LUKE DANIEL JONES
Director 2017-07-13
KEVIN LEWIS
Director 2017-08-01
SIMON DAVID PAYNE
Director 2018-02-23
ALAN ARTHUR WATKINS
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DEVONSHIRE
Director 2017-07-13 2017-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN EDWARD JARVIS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2018-05-01 CURRENT 2003-05-08 Active
IAN EDWARD JARVIS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2018-02-23 CURRENT 2010-04-19 Active
IAN EDWARD JARVIS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
IAN EDWARD JARVIS MMB ASSOCIATES LIMITED Director 2016-01-21 CURRENT 1999-08-23 Dissolved 2016-10-18
IAN EDWARD JARVIS ELSWORTH SYKES ARCHITECTURE LIMITED Director 2016-01-21 CURRENT 1988-06-01 Dissolved 2017-01-17
BALBINDER SINGH JOHAL KNIGHTS 1759 LIMITED Director 2016-10-05 CURRENT 2016-07-14 Active
BALBINDER SINGH JOHAL KNIGHTS PROFESSIONAL SERVICES LIMITED Director 2016-09-29 CURRENT 2013-03-20 Active
LUKE DANIEL JONES ISM CORPORATE HOLDINGS LIMITED Director 2017-12-27 CURRENT 2017-06-09 Active - Proposal to Strike off
LUKE DANIEL JONES ROMAN GROUP TOPCO LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
LUKE DANIEL JONES ROMAN BIDCO LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
LUKE DANIEL JONES IQARUS HOLDINGS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
LUKE DANIEL JONES IQARUS UK LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
LUKE DANIEL JONES INSTANT OFFICES (BIDCO) LIMITED Director 2013-03-20 CURRENT 2012-10-11 Active
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 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 CVSI LIMITED Director 2013-05-23 CURRENT 1989-02-13 Active - Proposal to Strike off
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
SIMON DAVID PAYNE COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2018-05-01 CURRENT 2003-05-08 Active
SIMON DAVID PAYNE CSI MIDCO LIMITED Director 2018-05-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
SIMON DAVID PAYNE CSI BIDCO LIMITED Director 2018-05-01 CURRENT 2017-07-14 Active
SIMON DAVID PAYNE COMPUTER SYSTEMS INTEGRATION LIMITED Director 2018-05-01 CURRENT 1983-08-26 Active
SIMON DAVID PAYNE COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2018-02-23 CURRENT 2010-04-19 Active
SIMON DAVID PAYNE NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
SIMON DAVID PAYNE NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
ALAN ARTHUR WATKINS 59 UPPER SHIRLEY ROAD LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
ALAN ARTHUR WATKINS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
ALAN ARTHUR WATKINS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
ALAN ARTHUR WATKINS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
ALAN ARTHUR WATKINS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
ALAN ARTHUR WATKINS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
ALAN ARTHUR WATKINS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
ALAN ARTHUR WATKINS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
ALAN ARTHUR WATKINS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
ALAN ARTHUR WATKINS EVOLVE SECURE SOLUTIONS GROUP LTD Director 2014-04-09 CURRENT 2014-04-09 Active
ALAN ARTHUR WATKINS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
ALAN ARTHUR WATKINS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
ALAN ARTHUR WATKINS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2012-10-12 CURRENT 2003-05-08 Active
ALAN ARTHUR WATKINS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
ALAN ARTHUR WATKINS ATTAM TECHNOLOGY HOLDINGS LIMITED Director 2012-10-03 CURRENT 2011-09-15 Dissolved 2016-09-27
ALAN ARTHUR WATKINS HONEST BURGERS LTD Director 2012-01-31 CURRENT 2011-01-12 Active
ALAN ARTHUR WATKINS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
ALAN ARTHUR WATKINS PULSAR LTD Director 2010-01-29 CURRENT 2005-05-03 Dissolved 2014-06-17
ALAN ARTHUR WATKINS ROYLESOFT LTD Director 2006-06-30 CURRENT 2001-07-06 Dissolved 2014-02-07
ALAN ARTHUR WATKINS CALIBRE MANAGEMENT LIMITED Director 1991-03-31 CURRENT 1987-05-20 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
2024-03-14Compulsory strike-off action has been suspended
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Lyton House, 7-12 Tavistock Square London WC1H 9BQ England
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 108652520002
2022-03-12MEM/ARTSARTICLES OF ASSOCIATION
2022-03-12RES01ADOPT ARTICLES 12/03/22
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LEWIS
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM C/O Mml Capital Partners Orion House 5 Upper St Martin's Lane London WC2H 9EA
2022-03-07AP01DIRECTOR APPOINTED MARK FOWLE
2021-10-06DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN
2021-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-14AP01DIRECTOR APPOINTED MR SIMON JAMES FISK
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PAYNE
2019-11-18SH0130/10/19 STATEMENT OF CAPITAL GBP 43121.38
2019-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2019-10-03AP01DIRECTOR APPOINTED MR MOHAMMED RAMZAN
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-27SH03Purchase of own shares
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL
2019-05-31SH0131/05/19 STATEMENT OF CAPITAL GBP 37565.22
2019-05-09AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2019-02-14SH0131/08/18 STATEMENT OF CAPITAL GBP 37565.22
2018-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER SINGH JOHAL
2018-10-09AP01DIRECTOR APPOINTED MR ROBERT DEVONSHIRE
2018-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LEWIS
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-08-06PSC09Withdrawal of a person with significant control statement on 2018-08-06
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD JARVIS
2018-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-28RES01ADOPT ARTICLES 23/02/2018
2018-03-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 35765.22
2018-03-22SH0123/02/18 STATEMENT OF CAPITAL GBP 35765.22
2018-02-26AP01DIRECTOR APPOINTED MR IAN EDWARD JARVIS
2018-02-26AP01DIRECTOR APPOINTED MR SIMON DAVID PAYNE
2018-02-26AP01DIRECTOR APPOINTED MR IAN EDWARD JARVIS
2018-02-26AP01DIRECTOR APPOINTED MR SIMON DAVID PAYNE
2017-09-06SH02Sub-division of shares on 2017-08-01
2017-09-06SH08Change of share class name or designation
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 33200.22
2017-08-29SH0101/08/17 STATEMENT OF CAPITAL GBP 33200.22
2017-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-10RES01ADOPT ARTICLES 01/08/2017
2017-08-10RES12Resolution of varying share rights or name
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVONSHIRE
2017-08-08AP01DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS
2017-08-08AP01DIRECTOR APPOINTED MR KEVIN LEWIS
2017-08-08AP01DIRECTOR APPOINTED MR BALBINDER SINGH JOHAL
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 108652520001
2017-07-19AA01CURRSHO FROM 31/07/2018 TO 31/12/2017
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CSI TOPCO 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 CSI TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CSI TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CSI TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSI TOPCO LIMITED
Trademarks
We have not found any records of CSI TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSI TOPCO 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 (96090 - Other service activities n.e.c.) as CSI TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CSI TOPCO 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 CSI TOPCO 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 CSI TOPCO 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.