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

CSA TRADING LTD

OLD SURBITONIANS MEMORIAL GROUND, FAIRMILE LANE, COBHAM, UK, KT11 2BU,
Company Registration Number
07103770
Private Limited Company
Active

Company Overview

About Csa Trading Ltd
CSA TRADING LTD was founded on 2009-12-14 and has its registered office in Cobham. The organisation's status is listed as "Active". Csa Trading Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CSA TRADING LTD
 
Legal Registered Office
OLD SURBITONIANS MEMORIAL GROUND
FAIRMILE LANE
COBHAM
UK
KT11 2BU
Other companies in KT11
 
Filing Information
Company Number 07103770
Company ID Number 07103770
Date formed 2009-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 12:13:00
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.
Companies with same name CSA TRADING LTD
The following companies were found which have the same name as CSA TRADING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSA TRADING INC. 5042 65TH ST NEW YORK WOODSIDE NEW YORK 11377 Active Company formed on the 2015-06-10
CSA TRADING PTY LTD VIC 3130 Active Company formed on the 2007-02-23
CSA TRADING COMPANY LIMITED Active Company formed on the 2013-10-02
Csa Trading Company Ltd. Delaware Unknown
CSA TRADING CORPORATION 11380 PROSPERITY FARMS ROAD STE 101 PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2000-08-08
CSA trading solutions, LLC. Scope Holdings Incorporated 30 North Gould Street. Suite 6252 Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-06-25
CSA TRADING AS Hamborggata 2 DRAMMEN 3018 Active Company formed on the 2016-07-04
CSA TRADING LLC New Jersey Unknown
CSA Trading Limited Unknown Company formed on the 2022-08-08
CSA TRADING INC British Columbia Dissolved

Company Officers of CSA TRADING LTD

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM JAMES HORNBY
Company Secretary 2017-06-05
VILLMA ELEANORA ADAMS
Director 2017-06-05
ANTHONY CLIVE BALKWILL
Director 2017-06-05
SIMEON JON BARNES
Director 2017-06-05
JONATHAN DAVID FUSSELL
Director 2014-05-21
STEVEN DAVID HEARD
Director 2014-05-22
RICHARD WILLIAM JAMES HORNBY
Director 2017-06-05
DENISE ELAINE SYMONS
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW CULLEN
Company Secretary 2012-05-21 2017-06-05
CHRISTOPHER ANDREW CULLEN
Director 2012-05-21 2017-06-05
NICHOLAS SAMUEL CORMACK HYAMS
Director 2013-05-20 2017-06-05
PAUL DEREK TUNNACLIFFE
Director 2015-06-24 2017-06-05
DAVID JOHN WILLIAMS
Director 2010-06-16 2017-04-11
NICHOLAS TAMBLYN
Director 2013-10-08 2016-12-31
STEVEN ROBINSON
Director 2012-05-21 2015-04-24
ANTHONY CLIVE BALKWILL
Director 2010-06-16 2014-05-21
DAVID JOHN SMALL
Director 2009-12-14 2014-05-21
LIONEL DOUGLAS FREWIN
Director 2010-06-16 2013-05-20
ANDREW DAVID HARBURN
Director 2010-06-16 2013-05-20
RICHARD WILLIAM JAMES HORNBY
Company Secretary 2009-12-14 2012-05-21
RICHARD WILLIAM JAMES HORNBY
Director 2009-12-14 2012-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VILLMA ELEANORA ADAMS COBHAM RUGBY & SPORTS ASSOCIATION Director 2017-06-05 CURRENT 2009-12-10 Active
ANTHONY CLIVE BALKWILL COBHAM RUGBY & SPORTS ASSOCIATION Director 2017-06-05 CURRENT 2009-12-10 Active
ANTHONY CLIVE BALKWILL WEYBRIDGE GARAGE LIMITED(THE) Director 1991-10-23 CURRENT 1985-11-19 Active
SIMEON JON BARNES COBHAM RUGBY & SPORTS ASSOCIATION Director 2017-06-05 CURRENT 2009-12-10 Active
SIMEON JON BARNES HOUSE CROWD PROPERTY MANAGEMENT LIMITED Director 2014-05-01 CURRENT 2014-03-28 Liquidation
SIMEON JON BARNES BROADWAY LODGE LIMITED Director 2014-02-27 CURRENT 1975-02-27 Active
SIMEON JON BARNES THE HOUSE CROWD LIMITED Director 2012-04-02 CURRENT 2011-12-29 Liquidation
SIMEON JON BARNES NO AGENT LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2013-09-17
SIMEON JON BARNES INSPIRATION DEVELOPMENTS LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active
SIMEON JON BARNES SEC ESTATES LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
SIMEON JON BARNES EXCEL DRYER (UK) LIMITED Director 2006-01-01 CURRENT 2002-10-01 Active
SIMEON JON BARNES SJB (UK) LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2013-09-24
JONATHAN DAVID FUSSELL COBHAM RUGBY & SPORTS ASSOCIATION Director 2014-05-20 CURRENT 2009-12-10 Active
STEVEN DAVID HEARD COBHAM RUGBY FOOTBALL CLUB LTD Director 2015-05-19 CURRENT 2009-12-14 Active
STEVEN DAVID HEARD COBHAM RUGBY & SPORTS ASSOCIATION Director 2014-05-21 CURRENT 2009-12-10 Active
RICHARD WILLIAM JAMES HORNBY LANGDON STREET (TRING) MANAGEMENT LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
RICHARD WILLIAM JAMES HORNBY GOODEARL PLACE MANAGEMENT LIMITED Director 2017-06-11 CURRENT 2017-06-11 Active
RICHARD WILLIAM JAMES HORNBY COBHAM RUGBY & SPORTS ASSOCIATION Director 2017-06-05 CURRENT 2009-12-10 Active
RICHARD WILLIAM JAMES HORNBY ALBANY GATE P B MANAGEMENT LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
RICHARD WILLIAM JAMES HORNBY CORWELL (4) MANAGEMENT LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active
RICHARD WILLIAM JAMES HORNBY PEGASUS WAY HADDENHAM MANAGEMENT LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
RICHARD WILLIAM JAMES HORNBY LANSDOWNE PLACE TAPLOW (MANAGEMENT) LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
RICHARD WILLIAM JAMES HORNBY 25 CORBINS LANE MANAGEMENT LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
RICHARD WILLIAM JAMES HORNBY BELL STREET (PR) MANAGEMENT LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
RICHARD WILLIAM JAMES HORNBY LEAGRAVE PROPERTY CO.LIMITED Director 2014-06-03 CURRENT 1963-04-30 Active
RICHARD WILLIAM JAMES HORNBY COBHAM RUGBY FOOTBALL CLUB LTD Director 2010-06-16 CURRENT 2009-12-14 Active
RICHARD WILLIAM JAMES HORNBY COBHAM RUGBY FOOTBALL CLUB LTD Director 2009-12-14 CURRENT 2009-12-14 Active
RICHARD WILLIAM JAMES HORNBY COBHAM SPORTS ASSOCIATION (NO 1) LIMITED Director 2009-01-19 CURRENT 2006-10-03 Active
DENISE ELAINE SYMONS COBHAM RUGBY & SPORTS ASSOCIATION Director 2017-06-05 CURRENT 2009-12-10 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
2024-05-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-07CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-07CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HALEY-ANNE ISOBEL DWYER
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-27CESSATION OF NICHOLAS SAMUEL CORMACK HYAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27CESSATION OF CHRISTOPHER ANDREW CULLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27CESSATION OF PAUL DEREK TUNNACLIFFE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27CESSATION OF DAVID JOHN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27CESSATION OF JONATHAN DAVID FUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27PSC07CESSATION OF NICHOLAS SAMUEL CORMACK HYAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18DIRECTOR APPOINTED HAYLEY-ANNE DWYER
2022-01-18AP01DIRECTOR APPOINTED HAYLEY-ANNE DWYER
2022-01-17APPOINTMENT TERMINATED, DIRECTOR VILLMA ELEANORA ADAMS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DENISE ELAINE SYMONS
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR VILLMA ELEANORA ADAMS
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID FUSSELL
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-30AP01DIRECTOR APPOINTED MR JONATHAN DAVID MOXON
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-10AP01DIRECTOR APPOINTED MR SIMEON JON BARNES
2017-08-10AP01DIRECTOR APPOINTED MRS DENISE ELAINE SYMONS
2017-08-10AP01DIRECTOR APPOINTED VILMA ELEANORA ADAMS
2017-08-10AP01DIRECTOR APPOINTED MR ANTHONY CLIVE BALKWILL
2017-08-10AP01DIRECTOR APPOINTED MR. RICHARD WILLIAM JAMES HORNBY
2017-08-10AP03Appointment of Richard William James Hornby as company secretary on 2017-06-05
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CULLEN
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HYAMS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUNNACLIFFE
2017-06-05TM02Termination of appointment of Christopher Andrew Cullen on 2017-06-05
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILLIAMS
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAMBLYN
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-29AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/15 FROM Old Surbutonians Memorial Ground Fairmile Lane Cobham Surrey KT11 2BU
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBINSON
2015-06-25AP01DIRECTOR APPOINTED MR PAUL DEREK TUNNACLIFFE
2015-01-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-14LATEST SOC14/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-14AR0114/12/14 ANNUAL RETURN FULL LIST
2014-06-12AP01DIRECTOR APPOINTED MR STEVEN HEARD
2014-06-12AP01DIRECTOR APPOINTED MR JONATHAN DAVID FUSSELL
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMALL
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALKWILL
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-15AR0114/12/13 FULL LIST
2013-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CULLEN / 21/05/2012
2013-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / CHRIS CULLEN / 21/05/2012
2013-11-13AP01DIRECTOR APPOINTED MR NICHOLAS TAMBLYN
2013-09-30AP01DIRECTOR APPOINTED MR NICHOLAS SAMUEL CORMACK HYAMS
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL FREWIN
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARBURN
2013-01-30AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-10AR0114/12/12 FULL LIST
2012-11-22AP01DIRECTOR APPOINTED STEVEN ROBINSON
2012-11-22AP01DIRECTOR APPOINTED CHRIS CULLEN
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNBY
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HORNBY
2012-11-22AP03SECRETARY APPOINTED CHRIS CULLEN
2012-02-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-13AR0114/12/11 NO MEMBER LIST
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-17AR0114/12/10 FULL LIST
2010-12-16AP01DIRECTOR APPOINTED DAVID JOHN WILLIAMS
2010-10-11AP01DIRECTOR APPOINTED ANDREW DAVID HARBURN
2010-09-23AP01APPOINT PERSON AS DIRECTOR
2010-09-23AP01DIRECTOR APPOINTED MR LIONEL DOUGLAS FREWIN
2010-09-23AP01DIRECTOR APPOINTED MR ANTHONY CLIVE BALKWILL
2010-01-18AA01CURRSHO FROM 31/12/2010 TO 30/06/2010
2009-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities


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

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CSA TRADING LTD

Intangible Assets
Patents
We have not found any records of CSA TRADING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CSA TRADING LTD
Trademarks
We have not found any records of CSA TRADING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSA TRADING 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 (56210 - Event catering activities) as CSA TRADING LTD are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where CSA TRADING 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 CSA TRADING 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 CSA TRADING 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.