Background WavePink WaveYellow Wave

CSMA CAPITAL LIMITED (03829751)

CSMA CAPITAL LIMITED (03829751) is an active UK company. incorporated on 18 August 1999. with registered office in Brighton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CSMA CAPITAL LIMITED has been registered for 26 years. Current directors include O'SULLIVAN, Gerard Alphonsus Andrew, SLINN, Colin John.

Company Number
03829751
Status
active
Type
ltd
Incorporated
18 August 1999
Age
26 years
Address
Britannia House, Brighton, BN1 4DE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
O'SULLIVAN, Gerard Alphonsus Andrew, SLINN, Colin John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSMA CAPITAL LIMITED

CSMA CAPITAL LIMITED is an active company incorporated on 18 August 1999 with the registered office located in Brighton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CSMA CAPITAL LIMITED was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03829751

LTD Company

Age

26 Years

Incorporated 18 August 1999

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 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Britannia House 21 Station Street Brighton, BN1 4DE,

Timeline

7 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Sept 16
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SLINN, Colin John

Active
Britannia House, BrightonBN1 4DE
Secretary
Appointed 31 Oct 2025

O'SULLIVAN, Gerard Alphonsus Andrew

Active
Britannia House, BrightonBN1 4DE
Born October 1966
Director
Appointed 01 Nov 2023

SLINN, Colin John

Active
Britannia House, BrightonBN1 4DE
Born April 1967
Director
Appointed 28 Aug 2019

MURRAY, Christine Kathy

Resigned
7 Wanderdown Road, BrightonBN2 7BT
Secretary
Appointed 16 May 2003
Resigned 19 Jun 2006

PARROTT, Lisa Marie

Resigned
Britannia House, BrightonBN1 4DE
Secretary
Appointed 11 May 2021
Resigned 31 Oct 2025

SKINNER, Charles Peter

Resigned
30 Church Marks Lane, LewesBN8 6EQ
Secretary
Appointed 18 Aug 1999
Resigned 16 May 2003

SLINN, Colin John

Resigned
Britannia House, BrightonBN1 4DE
Secretary
Appointed 19 Jun 2006
Resigned 11 May 2021

GLANVILLE, Heather

Resigned
Britannia House, BrightonBN1 4DE
Born April 1949
Director
Appointed 28 Aug 2019
Resigned 01 Nov 2023

HERINGTON, John Frederick

Resigned
Britannia House, BrightonBN1 4DE
Born August 1949
Director
Appointed 18 Aug 1999
Resigned 13 Sept 2016

KENWARD, Stephen

Resigned
6 Pathfield Road, RudgwickRH12 3HS
Born September 1951
Director
Appointed 18 Aug 1999
Resigned 19 Sept 2005

SAMPSON, David

Resigned
Britannia House, BrightonBN1 4DE
Born February 1948
Director
Appointed 18 Aug 1999
Resigned 28 Aug 2019

Persons with significant control

1

Station Street, BrightonBN1 4DE

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

91

Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Accounts With Made Up Date
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Made Up Date
7 September 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
4 May 2001
225Change of Accounting Reference Date
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Incorporation Company
18 August 1999
NEWINCIncorporation