Background WavePink WaveYellow Wave

CSSC ENTERPRISES LIMITED (03889633)

CSSC ENTERPRISES LIMITED (03889633) is an active UK company. incorporated on 7 December 1999. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CSSC ENTERPRISES LIMITED has been registered for 26 years. Current directors include ELEY, Wendy Helen.

Company Number
03889633
Status
active
Type
ltd
Incorporated
7 December 1999
Age
26 years
Address
Compton Court, High Wycombe, HP13 5DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELEY, Wendy Helen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSSC ENTERPRISES LIMITED

CSSC ENTERPRISES LIMITED is an active company incorporated on 7 December 1999 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CSSC ENTERPRISES LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03889633

LTD Company

Age

26 Years

Incorporated 7 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

SHELFCO (NO.1786) LIMITED
From: 7 December 1999To: 15 June 2000
Contact
Address

Compton Court 20 - 24 Temple End High Wycombe, HP13 5DR,

Previous Addresses

7/8 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW
From: 7 December 1999To: 5 January 2016
Timeline

10 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ELEY, Wendy Helen

Active
20 - 24 Temple End, High WycombeHP13 5DR
Secretary
Appointed 06 Oct 2025

ELEY, Wendy Helen

Active
20 - 24 Temple End, High WycombeHP13 5DR
Born February 1976
Director
Appointed 02 Oct 2025

BAZELEY, Matt Timothy George

Resigned
20 - 24 Temple End, High WycombeHP13 5DR
Secretary
Appointed 14 Mar 2022
Resigned 20 Nov 2025

HOLMES, Marian

Resigned
14 Irvine Way, ReadingRG6 4JW
Secretary
Appointed 31 Jan 2000
Resigned 05 Feb 2004

HOLMES, Marian

Resigned
23 Claremont Gardens, MarlowSL7 1BP
Secretary
Appointed 31 Jan 2000
Resigned 05 Feb 2004

LEE, Simon Norris

Resigned
20 - 24 Temple End, High WycombeHP13 5DR
Secretary
Appointed 17 Dec 2015
Resigned 14 Mar 2022

MAYERS, Peter Edward

Resigned
Holly Bush Cottage, BelperDE56 2SJ
Secretary
Appointed 05 Feb 2004
Resigned 31 Aug 2015

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 07 Dec 1999
Resigned 31 Jan 2000

BAZELEY, Matt Timothy George

Resigned
20 - 24 Temple End, High WycombeHP13 5DR
Born June 1968
Director
Appointed 14 Mar 2022
Resigned 20 Nov 2025

CHAPMAN, Peter John

Resigned
21 Tintagel Close, EpsomKT17 4HA
Born August 1936
Director
Appointed 31 Jan 2000
Resigned 17 Dec 2015

CONSTABLE, Anthony George

Resigned
20 Longmead Way, TauntonTA1 4TA
Born August 1931
Director
Appointed 31 Jan 2000
Resigned 17 Dec 2015

FISCHER, Peter James

Resigned
Willowbank, CheltenhamGL51 9SN
Born March 1946
Director
Appointed 31 Jan 2000
Resigned 07 Nov 2002

HOLMES, Marian

Resigned
14 Irvine Way, ReadingRG6 4JW
Born April 1952
Director
Appointed 31 Jan 2000
Resigned 05 Feb 2004

HOLMES, Marian

Resigned
23 Claremont Gardens, MarlowSL7 1BP
Born April 1952
Director
Appointed 31 Jan 2000
Resigned 17 Dec 2015

LEE, Simon Norris

Resigned
20 - 24 Temple End, High WycombeHP13 5DR
Born May 1961
Director
Appointed 17 Dec 2015
Resigned 14 Mar 2022

MATTHEWS, Douglas Keith

Resigned
Millbrook House, CardiffCF14 0XP
Born June 1937
Director
Appointed 31 Jan 2000
Resigned 07 Nov 2002

SAVAGE, Richard William

Resigned
Burford House, WokingGU22 7HJ
Born April 1950
Director
Appointed 07 Nov 2002
Resigned 29 Apr 2005

WALLACE, Richard Alexander

Resigned
Wynnford Grange, BristolBS36 1DG
Born November 1946
Director
Appointed 31 Jan 2000
Resigned 17 Dec 2015

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 07 Dec 1999
Resigned 31 Jan 2000
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
8 January 2008
123Notice of Increase in Nominal Capital
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
19 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
16 February 2000
MEM/ARTSMEM/ARTS
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
287Change of Registered Office
Incorporation Company
7 December 1999
NEWINCIncorporation