Background WavePink WaveYellow Wave

CSB MERIDIAN LIMITED (02941665)

CSB MERIDIAN LIMITED (02941665) is an active UK company. incorporated on 22 June 1994. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in business and domestic software development. CSB MERIDIAN LIMITED has been registered for 31 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
02941665
Status
active
Type
ltd
Incorporated
22 June 1994
Age
31 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSB MERIDIAN LIMITED

CSB MERIDIAN LIMITED is an active company incorporated on 22 June 1994 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CSB MERIDIAN LIMITED was registered 31 years ago.(SIC: 62012)

Status

active

Active since 31 years ago

Company No

02941665

LTD Company

Age

31 Years

Incorporated 22 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PRIMA SOLUTIONS LIMITED
From: 10 January 1997To: 9 July 1997
PREMIERBAY LIMITED
From: 22 June 1994To: 10 January 1997
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Catcliffe Rotherham S60 5TR England
From: 27 June 2022To: 25 July 2022
The Dock 2/205 Exploration Drive Pioneer Park Leicester LE4 5NU England
From: 24 June 2021To: 27 June 2022
, Loughborough Technology Park, Ashby Road, Loughborough, Leicestershire, LE11 3NG
From: 22 June 1994To: 24 June 2021
Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Oct 09
Director Joined
Aug 11
Director Left
Mar 13
Director Joined
Mar 13
New Owner
Sept 18
Loan Cleared
Mar 22
Owner Exit
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Feb 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 23 Jun 2022

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 23 Jun 2022

NORMAN, John Frederick Charles

Resigned
Loughborough Technology Park, LoughboroughLE11 3NG
Secretary
Appointed 29 Jul 1994
Resigned 01 Dec 2020

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 22 Jun 1994
Resigned 29 Jul 1994

BROWN, Stephen Graham

Resigned
11 Main Street, LeicesterLE6 0AE
Born June 1957
Director
Appointed 29 Jul 1994
Resigned 01 Sept 2009

HALDENBY, Fiona

Resigned
West Street, NottinghamNG12 1EJ
Born December 1961
Director
Appointed 14 Jun 2011
Resigned 28 Feb 2013

JARRAM, Karan Frances

Resigned
Poplar Way, RotherhamS60 5TR
Born February 1969
Director
Appointed 01 Mar 2013
Resigned 23 Jun 2022

NORMAN, John Frederick Charles

Resigned
Poplar Way, RotherhamS60 5TR
Born February 1952
Director
Appointed 29 Jul 1994
Resigned 23 Jun 2022

QUINN, Stephen Joseph

Resigned
29 St Michaels Way, BuckinghamMK18 2QD
Born May 1944
Director
Appointed 01 Feb 1995
Resigned 31 Jul 1998

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 22 Jun 1994
Resigned 29 Jul 1994

Persons with significant control

2

1 Active
1 Ceased

Mr John Frederick Charles Norman

Ceased
Exploration Drive, LeicesterLE4 5NU
Born February 1952

Nature of Control

Voting rights 50 to 75 percent as firm
Notified 01 Jan 2018
Ceased 13 Apr 2022
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Resolution
9 February 2023
RESOLUTIONSResolutions
Memorandum Articles
6 February 2023
MAMA
Statement Of Companys Objects
3 February 2023
CC04CC04
Change Account Reference Date Company Previous Shortened
2 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2022
AR01AR01
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Change Person Secretary Company With Change Date
28 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
2 December 2009
ANNOTATIONANNOTATION
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
8 September 2009
363aAnnual Return
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
24 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
8 December 2006
287Change of Registered Office
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
28 July 2003
169169
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
27 October 2002
225Change of Accounting Reference Date
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
287Change of Registered Office
Certificate Change Of Name Company
9 July 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
122122
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 August 1994
288288
Memorandum Articles
18 August 1994
MEM/ARTSMEM/ARTS
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Legacy
18 August 1994
123Notice of Increase in Nominal Capital
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
12 August 1994
287Change of Registered Office
Legacy
12 August 1994
224224
Legacy
12 August 1994
288288
Incorporation Company
22 June 1994
NEWINCIncorporation