Background WavePink WaveYellow Wave

CSF GROUP LIMITED (06330329)

CSF GROUP LIMITED (06330329) is an active UK company. incorporated on 1 August 2007. with registered office in Woodbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CSF GROUP LIMITED has been registered for 18 years. Current directors include CROFT SHARLAND, Zach David Timothy, CROFT-SHARLAND, Georgina Alison Lundh, CROFT-SHARLAND, Jake John and 1 others.

Company Number
06330329
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
Martley Hall Framlingham Road, Woodbridge, IP13 0EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROFT SHARLAND, Zach David Timothy, CROFT-SHARLAND, Georgina Alison Lundh, CROFT-SHARLAND, Jake John, CROFT-SHARLAND, Richard Martin Hamilton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSF GROUP LIMITED

CSF GROUP LIMITED is an active company incorporated on 1 August 2007 with the registered office located in Woodbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CSF GROUP LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06330329

LTD Company

Age

18 Years

Incorporated 1 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (10 months ago)
Submitted on 4 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

C S FAMILY LIMITED
From: 1 August 2007To: 26 January 2021
Contact
Address

Martley Hall Framlingham Road Easton Woodbridge, IP13 0EN,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 8 March 2021
26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 18 December 2017
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 1 August 2007To: 30 September 2013
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Sept 11
Director Left
Jul 13
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Oct 18
Owner Exit
Mar 19
Share Issue
Mar 19
Director Joined
Mar 21
Loan Secured
May 23
Director Joined
Dec 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CROFT-SHARLAND, Georgina Alison Lundh

Active
Framlingham Road, WoodbridgeIP13 0EN
Secretary
Appointed 01 May 2008

CROFT SHARLAND, Zach David Timothy

Active
Framlingham Road, WoodbridgeIP13 0EN
Born March 2003
Director
Appointed 07 Mar 2021

CROFT-SHARLAND, Georgina Alison Lundh

Active
Framlingham Road, WoodbridgeIP13 0EN
Born July 1971
Director
Appointed 09 Oct 2018

CROFT-SHARLAND, Jake John

Active
Framlingham Road, WoodbridgeIP13 0EN
Born May 2006
Director
Appointed 09 Dec 2024

CROFT-SHARLAND, Richard Martin Hamilton

Active
Framlingham Road, WoodbridgeIP13 0EN
Born November 1969
Director
Appointed 01 May 2008

DORMAN, Neil

Resigned
Marble Arch Tower, LondonW1H 7AA
Secretary
Appointed 01 May 2008
Resigned 29 Apr 2013

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate secretary
Appointed 01 Aug 2007
Resigned 01 Aug 2007

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
15 Fulwood Place, LondonWC1V 6AY
Corporate secretary
Appointed 01 Aug 2007
Resigned 01 May 2008

DORMAN, Neil Michael

Resigned
Marble Arch Tower, LondonW1H 7AA
Born March 1972
Director
Appointed 01 May 2008
Resigned 29 Apr 2013

YATES, Andrew Desmond

Resigned
Castlebar Road, LondonW5 2DD
Born January 1946
Director
Appointed 01 May 2008
Resigned 24 Aug 2011

HAYSMACINTYRE COMPANY DIRECTORS LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate director
Appointed 01 Aug 2007
Resigned 01 May 2008

HAYSMACINTYRE COMPANY DIRECTORS LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate director
Appointed 01 Aug 2007
Resigned 01 Aug 2007

Persons with significant control

2

1 Active
1 Ceased

Georgina Alison Lundh Croft-Sharland

Ceased
The Monument Building, LondonEC3R 8AF
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019

Mr Richard Martin Hamilton Croft-Sharland

Active
Framlingham Road, WoodbridgeIP13 0EN
Born November 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

97

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
19 August 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
19 August 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
19 August 2022
AAMDAAMD
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Resolution
26 January 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 March 2019
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
16 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2017
CH03Change of Secretary Details
Change Person Director Company
14 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Secretary Company With Change Date
6 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Secretary Company With Change Date
3 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Secretary Company With Change Date
2 September 2011
CH03Change of Secretary Details
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Legacy
29 September 2009
288cChange of Particulars
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
28 May 2009
225Change of Accounting Reference Date
Legacy
24 September 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Incorporation Company
1 August 2007
NEWINCIncorporation