Background WavePink WaveYellow Wave

CSS EUROPE LIMITED (03196486)

CSS EUROPE LIMITED (03196486) is an active UK company. incorporated on 9 May 1996. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CSS EUROPE LIMITED has been registered for 29 years. Current directors include COCKROFT, Benjamin Robert Edgar, COCKROFT, Clare Louise, COCKROFT, Jonathan Paul and 4 others.

Company Number
03196486
Status
active
Type
ltd
Incorporated
9 May 1996
Age
29 years
Address
Unit 3 Parkside Court, Lichfield, WS13 7FE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COCKROFT, Benjamin Robert Edgar, COCKROFT, Clare Louise, COCKROFT, Jonathan Paul, IBBOTSON, James, KAZMI, Syed Abbas, STRAIN, Emma, THOMAS, Trevor Richard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSS EUROPE LIMITED

CSS EUROPE LIMITED is an active company incorporated on 9 May 1996 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CSS EUROPE LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03196486

LTD Company

Age

29 Years

Incorporated 9 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CREATIVE SOFTWARE SOLUTIONS (EUROPE) LIMITED
From: 9 May 1996To: 9 February 2022
Contact
Address

Unit 3 Parkside Court Greenhough Road Lichfield, WS13 7FE,

Previous Addresses

Unit 3 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU
From: 14 May 2010To: 11 May 2022
Software House 136 Main Street Alrewas Burton on Trent Staffordshire DE13 7ED
From: 9 May 1996To: 14 May 2010
Timeline

14 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jun 10
Director Joined
Mar 13
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Share Issue
Oct 17
Director Joined
Apr 19
Director Left
Jun 21
Director Joined
May 23
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

COCKROFT, Benjamin Robert Edgar

Active
Greenhough Road, LichfieldWS13 7FE
Born January 1996
Director
Appointed 04 May 2023

COCKROFT, Clare Louise

Active
Parkside Court, LichfieldWS13 7FE
Born August 1971
Director
Appointed 25 Sept 2017

COCKROFT, Jonathan Paul

Active
Parkside Court, LichfieldWS13 7FE
Born April 1965
Director
Appointed 22 May 1996

IBBOTSON, James

Active
Skyport Drive, West DraytonUB7 0LF
Born October 1977
Director
Appointed 26 Sept 2017

KAZMI, Syed Abbas

Active
Greenhough Road, LichfieldWS13 7FE
Born May 1980
Director
Appointed 30 Jun 2014

STRAIN, Emma

Active
Parkside Court, LichfieldWS13 7FE
Born December 1989
Director
Appointed 16 Apr 2019

THOMAS, Trevor Richard

Active
Parkside Court, LichfieldWS13 7FE
Born May 1983
Director
Appointed 26 May 2010

COCKCROFT, Jonathan Paul

Resigned
22 Churchside, TamworthB75 5HE
Secretary
Appointed 22 May 1996
Resigned 14 Nov 2002

COCKROFT, Clare Louise

Resigned
Parkside Court, LichfieldWS13 7AU
Secretary
Appointed 14 Nov 2002
Resigned 25 Sept 2017

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 09 May 1996
Resigned 22 May 1996

AGYEKUMHENE, Kojo

Resigned
Greenhough Road, Lichfield
Born April 1970
Director
Appointed 01 Nov 2012
Resigned 01 Jul 2021

BELCHER, Daniel Grahame

Resigned
11 The Fold, KeighleyBD22 8DS
Born September 1968
Director
Appointed 09 May 1996
Resigned 24 Oct 1996

BUTLER, Andrew Michael

Resigned
108 Tower Road, Sutton ColdfieldB75 5EG
Director
Appointed 22 May 1996
Resigned 14 Nov 2002

CLAXTON, Dominic

Resigned
Hurds Hollow, MatlockDE4 3LA
Born November 1973
Director
Appointed 23 Mar 2016
Resigned 19 Jan 2017

SLAUGHTER, Ian Walter

Resigned
South Mead, Stratford Upon AvonCV37 9HA
Born February 1965
Director
Appointed 09 Jan 2007
Resigned 01 May 2008

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 09 May 1996
Resigned 22 May 1996

Persons with significant control

2

Clare Louise Cockroft

Active
Parkside Court, LichfieldWS13 7AU
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Paul Cockroft

Active
Greenhough Road, LichfieldWS13 7AU
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 February 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Resolution
17 October 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 October 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
11 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 October 2017
SH10Notice of Particulars of Variation
Statement Of Companys Objects
11 October 2017
CC04CC04
Resolution
11 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
10 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Resolution
18 February 2009
RESOLUTIONSResolutions
Resolution
18 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
17 July 2003
288cChange of Particulars
Legacy
17 July 2003
288cChange of Particulars
Legacy
3 June 2003
225Change of Accounting Reference Date
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
287Change of Registered Office
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
10 July 1996
225Change of Accounting Reference Date
Legacy
30 June 1996
288288
Legacy
28 June 1996
88(2)R88(2)R
Resolution
28 June 1996
RESOLUTIONSResolutions
Resolution
28 June 1996
RESOLUTIONSResolutions
Resolution
28 June 1996
RESOLUTIONSResolutions
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
287Change of Registered Office
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Incorporation Company
9 May 1996
NEWINCIncorporation