Background WavePink WaveYellow Wave

C-SIDE LIMITED (02892663)

C-SIDE LIMITED (02892663) is an active UK company. incorporated on 28 January 1994. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores and 1 other business activities. C-SIDE LIMITED has been registered for 32 years.

Company Number
02892663
Status
active
Type
ltd
Incorporated
28 January 1994
Age
32 years
Address
146 Springfield Road, Brighton, BN1 6BZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
SIC Codes
47250, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C-SIDE LIMITED

C-SIDE LIMITED is an active company incorporated on 28 January 1994 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores and 1 other business activity. C-SIDE LIMITED was registered 32 years ago.(SIC: 47250, 56302)

Status

active

Active since 32 years ago

Company No

02892663

LTD Company

Age

32 Years

Incorporated 28 January 1994

Size

N/A

Accounts

ARD: 11/8

Up to Date

1y 1m left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 12 August 2024 - 10 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 11 May 2027
Period: 11 August 2025 - 11 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

WEBB KIRBY LIMITED
From: 28 January 1994To: 25 May 1999
Contact
Address

146 Springfield Road Brighton, BN1 6BZ,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR United Kingdom
From: 25 June 2018To: 3 September 2019
Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom
From: 25 October 2016To: 25 June 2018
Global House High Street Crawley West Sussex RH10 1DL
From: 28 January 1994To: 25 October 2016
Timeline

26 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Loan Cleared
Oct 13
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Sept 16
Loan Secured
Nov 17
Loan Secured
Jun 18
Loan Secured
Aug 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Loan Secured
Oct 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Mortgage Satisfy Charge Part
31 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Legacy
26 January 2012
MG01MG01
Legacy
24 January 2012
MG01MG01
Legacy
19 January 2012
MG01MG01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Resolution
6 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Legacy
29 October 2009
MG02MG02
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
27 July 2009
288cChange of Particulars
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 June 2007
225Change of Accounting Reference Date
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
155(6)a155(6)a
Memorandum Articles
24 April 2007
MEM/ARTSMEM/ARTS
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
24 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363aAnnual Return
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
6 January 2004
363aAnnual Return
Legacy
7 August 2003
288cChange of Particulars
Legacy
7 August 2003
288cChange of Particulars
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Legacy
30 June 2003
353353
Legacy
30 May 2003
287Change of Registered Office
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
9 August 2002
288cChange of Particulars
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Auditors Resignation Company
23 May 2001
AUDAUD
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
403aParticulars of Charge Subject to s859A
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
155(6)b155(6)b
Legacy
20 March 2001
155(6)b155(6)b
Legacy
20 March 2001
155(6)a155(6)a
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
287Change of Registered Office
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
403aParticulars of Charge Subject to s859A
Legacy
12 January 2001
403aParticulars of Charge Subject to s859A
Legacy
12 January 2001
403aParticulars of Charge Subject to s859A
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
5 October 2000
88(3)88(3)
Legacy
5 October 2000
88(2)R88(2)R
Legacy
6 September 2000
123Notice of Increase in Nominal Capital
Resolution
6 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Certificate Change Of Name Company
24 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
10 February 1996
395Particulars of Mortgage or Charge
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 March 1994
224224
Legacy
10 March 1994
88(2)R88(2)R
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
287Change of Registered Office
Incorporation Company
28 January 1994
NEWINCIncorporation