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

CSB MERIDIAN LIMITED

LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
02941665
Private Limited Company
Active

Company Overview

About Csb Meridian Ltd
CSB MERIDIAN LIMITED was founded on 1994-06-22 and has its registered office in Fradley Park. The organisation's status is listed as "Active". Csb Meridian Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CSB MERIDIAN LIMITED
 
Legal Registered Office
LINCOLN HOUSE
WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in LE11
 
Filing Information
Company Number 02941665
Company ID Number 02941665
Date formed 1994-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSB MERIDIAN 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 CSB MERIDIAN LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK CHARLES NORMAN
Company Secretary 1994-07-29
KARAN FRANCES JARRAM
Director 2013-03-01
JOHN FREDERICK CHARLES NORMAN
Director 1994-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA HALDENBY
Director 2011-06-14 2013-02-28
STEPHEN GRAHAM BROWN
Director 1994-07-29 2009-09-01
STEPHEN JOSEPH QUINN
Director 1995-02-01 1998-07-31
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1994-06-22 1994-07-29
RUTLAND DIRECTORS LIMITED
Nominated Director 1994-06-22 1994-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK CHARLES NORMAN PRIMA SOLUTIONS LIMITED Company Secretary 1993-02-01 CURRENT 1991-01-24 Active
KARAN FRANCES JARRAM PRIMA SOLUTIONS (HOLDINGS) LIMITED Director 2013-03-01 CURRENT 2009-04-21 Active
KARAN FRANCES JARRAM PRIMA SOLUTIONS LIMITED Director 2012-03-01 CURRENT 1991-01-24 Active
JOHN FREDERICK CHARLES NORMAN PRIMA SOLUTIONS (HOLDINGS) LIMITED Director 2009-04-21 CURRENT 2009-04-21 Active
JOHN FREDERICK CHARLES NORMAN PRIMA SOLUTIONS LIMITED Director 1993-01-24 CURRENT 1991-01-24 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
2024-02-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 029416650003
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-02-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-06Memorandum articles filed
2023-02-03Statement of company's objects
2023-02-02Previous accounting period shortened from 31/05/23 TO 31/12/22
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-30CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Catcliffe Rotherham S60 5TR England
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Catcliffe Rotherham S60 5TR England
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KARAN FRANCES JARRAM
2022-06-27AP01DIRECTOR APPOINTED MS HELLEN MARIA STEIN
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM The Dock 2/205 Exploration Drive Pioneer Park Leicester LE4 5NU England
2022-06-14AR0122/06/10 ANNUAL RETURN FULL LIST
2022-04-13PSC07CESSATION OF JOHN FREDERICK CHARLES NORMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13PSC02Notification of Prima Solutions (Holdings) Limited as a person with significant control on 2016-04-06
2022-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM , Loughborough Technology Park, Ashby Road, Loughborough, Leicestershire, LE11 3NG
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-08TM02Termination of appointment of John Frederick Charles Norman on 2020-12-01
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDERICK CHARLES NORMAN
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1.132
2016-07-28AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-28CH01Director's details changed for Mr John Frederick Charles Norman on 2016-07-01
2016-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN FREDERICK CHARLES NORMAN on 2016-07-01
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1.132
2015-06-25AR0122/06/15 ANNUAL RETURN FULL LIST
2015-02-26AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1.132
2014-08-14AR0122/06/14 ANNUAL RETURN FULL LIST
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-07-22AR0122/06/13 ANNUAL RETURN FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HALDENBY
2013-03-21AP01DIRECTOR APPOINTED MRS KARAN FRANCES JARRAM
2013-02-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-03AR0122/06/12 ANNUAL RETURN FULL LIST
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-19AP01DIRECTOR APPOINTED FIONA HALDENBY
2011-06-30AR0122/06/11 ANNUAL RETURN FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-27AR0122/06/10 ANNUAL RETURN FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-02Annotation
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2009-09-08363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-03363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-09-25363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 183 SUMARTRA ROAD LONDON NW6 1PF
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: LOUGHBOROUGH TECHNOLOGY PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NG
2006-11-23363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-11-15363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/05/05
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-24363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-09-23363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-07-28169£ IC 406817/366133 16/05/03 £ SR 40484@1=40484 £ SR 20000@.01=200
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-10-27225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02
2002-08-17363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-19363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-28363(288)DIRECTOR RESIGNED
2000-09-28363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-01363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1998-11-04363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-03363sRETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS
1997-08-20287REGISTERED OFFICE CHANGED ON 20/08/97 FROM: MERIDIAN HOUSE WHEATFIELDS WAY HINCKLEY LEICESTERSHIRE LE10 1YG
1997-07-09CERTNMCOMPANY NAME CHANGED PRIMA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/07/97
1997-01-09CERTNMCOMPANY NAME CHANGED PREMIERBAY LIMITED CERTIFICATE ISSUED ON 10/01/97
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-08363sRETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
1996-04-28122£ IC 335000/325484 02/01/96 £ SR 9516@1=9516
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-07363sRETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS
1995-03-02288NEW DIRECTOR APPOINTED
1994-08-24288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-18SRES13AUTH SH SUBSCRIPTION 11/08/94
1994-08-18SRES01ADOPT MEM AND ARTS 11/08/94
1994-08-18123£ NC 100/335000 11/08/94
1994-08-12SRES01ALTER MEM AND ARTS 04/08/94
1994-08-12288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
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




Licences & Regulatory approval
We could not find any licences issued to CSB MERIDIAN 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 CSB MERIDIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-13 Outstanding THE CO-OPERATIVE BANK PLC
FIXED AND FLOATING CHARGE 1994-08-11 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CSB MERIDIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSB MERIDIAN LIMITED
Trademarks
We have not found any records of CSB MERIDIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSB MERIDIAN 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 (62012 - Business and domestic software development) as CSB MERIDIAN LIMITED 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 CSB MERIDIAN 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 CSB MERIDIAN 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 CSB MERIDIAN 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.