Background WavePink WaveYellow Wave

CBSL GROUP LTD (06013643)

CBSL GROUP LTD (06013643) is an active UK company. incorporated on 29 November 2006. with registered office in Shrewsbury Business Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CBSL GROUP LTD has been registered for 19 years. Current directors include BARKER, Adrian John, HALL, Steven John, OSSELTON, Louise Jane.

Company Number
06013643
Status
active
Type
ltd
Incorporated
29 November 2006
Age
19 years
Address
Rowan House North, Shrewsbury Business Park, SY2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARKER, Adrian John, HALL, Steven John, OSSELTON, Louise Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBSL GROUP LTD

CBSL GROUP LTD is an active company incorporated on 29 November 2006 with the registered office located in Shrewsbury Business Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CBSL GROUP LTD was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06013643

LTD Company

Age

19 Years

Incorporated 29 November 2006

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 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Rowan House North 1 The Professional Quarter Shrewsbury Business Park, SY2 6LG,

Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Mar 10
Director Left
Jul 12
Director Joined
Jul 12
New Owner
Dec 17
Director Joined
Jan 18
Owner Exit
Dec 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARKER, Adrian John

Active
Rowan House North, Shrewsbury Business ParkSY2 6LG
Born August 1971
Director
Appointed 29 Nov 2006

HALL, Steven John

Active
Rowan House North, Shrewsbury Business ParkSY2 6LG
Born September 1960
Director
Appointed 17 Jul 2012

OSSELTON, Louise Jane

Active
Rowan House North, Shrewsbury Business ParkSY2 6LG
Born June 1981
Director
Appointed 25 Jan 2018

EASTWOOD, Alison

Resigned
Groes Close, WelshpoolSY21 9FB
Secretary
Appointed 29 Nov 2006
Resigned 11 Jul 2012

LEE-BROWN, Amanda

Resigned
Haddon House, Market DraytonTF9 3DQ
Secretary
Appointed 28 Dec 2007
Resigned 01 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 2006
Resigned 29 Nov 2006

EASTWOOD, Alison Jane

Resigned
Rowan House North, Shrewsbury Business ParkSY2 6LG
Born November 1975
Director
Appointed 29 Nov 2006
Resigned 11 Jul 2012

PARRY, David Clive

Resigned
12 Wellmeadow Drive, ShrewsburySY3 8UW
Born July 1969
Director
Appointed 01 Jan 2008
Resigned 01 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Adrian John Barker

Ceased
Rowan House North, Shrewsbury Business ParkSY2 6LG
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Adrian John Barker

Active
Rowan House North, Shrewsbury Business ParkSY2 6LG
Born August 1971

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

69

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
14 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Move Registers To Registered Office Company
14 January 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Legacy
4 September 2007
287Change of Registered Office
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
88(3)88(3)
Legacy
26 March 2007
88(2)R88(2)R
Resolution
26 March 2007
RESOLUTIONSResolutions
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
19 January 2007
225Change of Accounting Reference Date
Legacy
29 November 2006
288bResignation of Director or Secretary
Incorporation Company
29 November 2006
NEWINCIncorporation