Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 CSG LIMITED
Company Information for

1 CSG LIMITED

3 ENTERPRISE HOUSE, 8 ESSEX ROAD, DARTFORD, KENT, DA1 2AU,
Company Registration Number
05818267
Private Limited Company
Active

Company Overview

About 1 Csg Ltd
1 CSG LIMITED was founded on 2006-05-16 and has its registered office in Dartford. The organisation's status is listed as "Active". 1 Csg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
1 CSG LIMITED
 
Legal Registered Office
3 ENTERPRISE HOUSE
8 ESSEX ROAD
DARTFORD
KENT
DA1 2AU
Other companies in DA1
 
Previous Names
WB NEWCO 4 LIMITED08/06/2006
Filing Information
Company Number 05818267
Company ID Number 05818267
Date formed 2006-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898003989  
Last Datalog update: 2024-03-06 02:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 CSG LIMITED
The accountancy firm based at this address is SADLER FOGARTY SERVICES LTD.
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 1 CSG LIMITED

Current Directors
Officer Role Date Appointed
HEATHER GORDON
Company Secretary 2015-03-31
CRAIG SINCLAIR GORDON
Director 2006-05-26
DAVID BREMNER GORDON
Director 2006-05-26
HEATHER GORDON
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BREMNER GORDON
Company Secretary 2007-05-21 2015-03-31
WB COMPANY SECRETARIES LIMITED
Company Secretary 2006-05-16 2007-05-21
WB COMPANY DIRECTORS LIMITED
Director 2006-05-16 2006-05-26

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
2024-02-0731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-10-1231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2021-08-17AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2020-08-02AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-10-07AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-08-23AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 5
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BREMNER GORDON / 15/05/2018
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SINCLAIR GORDON / 15/05/2018
2017-08-31AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25PSC04Change of details for Mr Craig Sinclair Gordon as a person with significant control on 2017-08-25
2017-08-25CH01Director's details changed for Mr Craig Sinclair Gordon on 2017-08-25
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-28AP01DIRECTOR APPOINTED MRS HEATHER GORDON
2016-11-02AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-15AR0116/05/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-10AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-31AP03Appointment of Mrs Heather Gordon as company secretary on 2015-03-31
2015-03-31TM02Termination of appointment of David Bremner Gordon on 2015-03-31
2014-11-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-20AR0116/05/14 ANNUAL RETURN FULL LIST
2013-07-22AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0116/05/13 ANNUAL RETURN FULL LIST
2012-08-07AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0117/05/12 ANNUAL RETURN FULL LIST
2012-07-26RES01ADOPT ARTICLES 26/07/12
2012-07-26MEM/ARTSARTICLES OF ASSOCIATION
2012-07-26RES12VARYING SHARE RIGHTS AND NAMES
2012-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-26CC04Statement of company's objects
2012-07-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-26SH0101/03/12 STATEMENT OF CAPITAL GBP 5
2012-05-17AR0116/05/12 FULL LIST
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 25A ESSEX ROAD DARTFORD KENT DA1 2AU
2011-07-22AR0116/05/11 FULL LIST
2011-07-05AA31/05/11 TOTAL EXEMPTION SMALL
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2010-07-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-18AR0116/05/10 FULL LIST
2010-05-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5
2009-09-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4
2009-06-12363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG GORDON / 05/06/2009
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2008-10-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 2
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 1
2008-08-18363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-03-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-19363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11288bSECRETARY RESIGNED
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 1 ST JAMES' GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ
2006-12-07RES12VARYING SHARE RIGHTS AND NAMES
2006-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-0788(2)RAD 16/05/06--------- £ SI 1@1=1 £ IC 1/2
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-06-08CERTNMCOMPANY NAME CHANGED
2006-06-08CERTNMCOMPANY NAME CHANGED WB NEWCO 4 LIMITED CERTIFICATE ISSUED ON 08/06/06
2006-05-16NEWINCINCORPORATION DOCUMENTS
2006-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 1 CSG 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 1 CSG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 10 SEPTEMBER 2010 2010-10-22 Outstanding ADAM & COMPANY PLC
STANDARD SECURITY EXECUTED ON 10/09/2010 2010-09-29 Outstanding ADAM & COMPANY PLC
STANDARD SECURITY EXECUTED ON 14 APRIL 2010 2010-04-30 Outstanding ADAM & COMPANY PLC
STANDARD SECURITY 2010-04-30 Outstanding ADAM & COMPANY PLC
STANDARD SECURITY 2010-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY EXECUTED ON 14 DECEMBER 2009 2010-03-26 Outstanding ADAM & COMPANY PLC
STANDARD SECURITY 2009-07-11 Outstanding ADAM AND COMPANY
STANDARD SECURITY 2009-04-21 Outstanding ADAM AND COMPANY
STANDARD SECURITY 2008-09-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-09-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 1,146,489
Creditors Due After One Year 2012-05-31 £ 1,165,857
Creditors Due Within One Year 2013-05-31 £ 34,583
Creditors Due Within One Year 2012-05-31 £ 248,915

Creditors and other liabilities

Filed Financial Reports
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
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 1 CSG LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 367,901
Cash Bank In Hand 2012-05-31 £ 554,580
Current Assets 2013-05-31 £ 606,151
Current Assets 2012-05-31 £ 804,291
Debtors 2013-05-31 £ 3,250
Debtors 2012-05-31 £ 14,711
Fixed Assets 2013-05-31 £ 1,874,492
Fixed Assets 2012-05-31 £ 1,874,521
Shareholder Funds 2013-05-31 £ 1,299,571
Shareholder Funds 2012-05-31 £ 1,264,040
Tangible Fixed Assets 2013-05-31 £ 1,874,373
Tangible Fixed Assets 2012-05-31 £ 1,874,373

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1 CSG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 CSG LIMITED
Trademarks
We have not found any records of 1 CSG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 CSG 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 (82990 - Other business support service activities n.e.c.) as 1 CSG LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 1 CSG 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 1 CSG 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 1 CSG 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