Background WavePink WaveYellow Wave

CS TRANSFORM LIMITED (06940335)

CS TRANSFORM LIMITED (06940335) is an active UK company. incorporated on 22 June 2009. with registered office in Mold. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CS TRANSFORM LIMITED has been registered for 16 years. Current directors include DAWSON, Gary William, EDWARDS, William John, PARKER, Christopher Lombard and 1 others.

Company Number
06940335
Status
active
Type
ltd
Incorporated
22 June 2009
Age
16 years
Address
The Harlech Building, Mold, CH7 1YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAWSON, Gary William, EDWARDS, William John, PARKER, Christopher Lombard, SMITH, Philip Gordon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CS TRANSFORM LIMITED

CS TRANSFORM LIMITED is an active company incorporated on 22 June 2009 with the registered office located in Mold. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CS TRANSFORM LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06940335

LTD Company

Age

16 Years

Incorporated 22 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

CS TANSFORM LIMITED
From: 22 June 2009To: 23 June 2009
Contact
Address

The Harlech Building Theatre Clwyd Complex Mold, CH7 1YA,

Previous Addresses

the Harlech Building Theatre Clwyd Complex Mold Clwyd CH7 1YA Wales
From: 15 April 2014To: 15 April 2014
6 Devonhurst Place Heathfield Terrace London W4 4JD
From: 22 June 2009To: 15 April 2014
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Feb 16
Funding Round
Feb 16
New Owner
Jul 17
Loan Secured
Feb 21
New Owner
Aug 24
New Owner
Aug 24
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAWSON, Gary William

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born December 1958
Director
Appointed 22 Jun 2009

EDWARDS, William John

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born April 1956
Director
Appointed 22 Jun 2009

PARKER, Christopher Lombard

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born August 1968
Director
Appointed 22 Jun 2009

SMITH, Philip Gordon

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born April 1963
Director
Appointed 22 Jun 2009

SUNTER, Cameron Beresford

Resigned
128 Ramsden Road, LondonSW12 8RB
Born October 1956
Director
Appointed 22 Jun 2009
Resigned 22 Jun 2009

Persons with significant control

3

Mr Philip Gordon Smith

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr William John Edwards

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Lombard Parker

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born August 1968

Nature of Control

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

Filing History

62

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Resolution
18 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Gazette Filings Brought Up To Date
24 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 July 2010
AA01Change of Accounting Reference Date
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2009
287Change of Registered Office
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
24 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2009
NEWINCIncorporation