Background WavePink WaveYellow Wave

CSGSU TRADING LIMITED (07732863)

CSGSU TRADING LIMITED (07732863) is an active UK company. incorporated on 8 August 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 2 other business activities. CSGSU TRADING LIMITED has been registered for 14 years. Current directors include AHLUWALIA, Jaswinder Singh, GILKS, Philip James, LATHAM, Alan Nigel.

Company Number
07732863
Status
active
Type
ltd
Incorporated
8 August 2011
Age
14 years
Address
Bx107, University Building Northampton Square, London, EC1V 0HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
AHLUWALIA, Jaswinder Singh, GILKS, Philip James, LATHAM, Alan Nigel
SIC Codes
47110, 56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSGSU TRADING LIMITED

CSGSU TRADING LIMITED is an active company incorporated on 8 August 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 2 other business activities. CSGSU TRADING LIMITED was registered 14 years ago.(SIC: 47110, 56302, 68209)

Status

active

Active since 14 years ago

Company No

07732863

LTD Company

Age

14 Years

Incorporated 8 August 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

ST. GEORGES STUDENTS' UNION TRADING LIMITED
From: 8 August 2011To: 30 August 2024
Contact
Address

Bx107, University Building Northampton Square London, EC1V 0HB,

Previous Addresses

Cx188 (Tait Building) Northampton Square Islington London EC1V 0HB England
From: 29 August 2024To: 25 September 2024
St George's Students' Union 2nd Floor Hunter Wing Cranmer Terrace London SW17 0RE
From: 12 August 2014To: 29 August 2024
St Georges Students'union 2Nd Floor Hunter Wing St Georges Cranmer Terrace London SW17 0RE England
From: 15 August 2013To: 12 August 2014
St Georgges Students'union 2Nd Floor Hunter Wing St Georges Cranmer Terrace London SW17 0RE
From: 8 August 2011To: 15 August 2013
Timeline

46 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Nov 25
0
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

CAMPBELL, Michelle Anne-Marie

Active
Cranmer Terrace, LondonSW17 0RE
Secretary
Appointed 28 Sept 2016

TURNER, Jeni

Active
Northampton Square, LondonEC1V 0HB
Secretary
Appointed 21 Oct 2025

AHLUWALIA, Jaswinder Singh

Active
Northampton Square, LondonEC1V 0HB
Born October 1976
Director
Appointed 17 Sept 2024

GILKS, Philip James

Active
Northampton Square, LondonEC1V 0HB
Born April 1986
Director
Appointed 12 Aug 2024

LATHAM, Alan Nigel

Active
Northampton Square, LondonEC1V 0HB
Born June 1947
Director
Appointed 17 Sept 2024

NEAL, Elizabeth Anne

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Secretary
Appointed 08 Jul 2014
Resigned 28 Sept 2016

POTHECARY, Stuart Iain

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Secretary
Appointed 08 Aug 2011
Resigned 08 Jul 2014

ARJOMANDI, Thomas David

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born December 1990
Director
Appointed 08 Jul 2014
Resigned 12 Aug 2014

BERY, Ravi Mark Roy

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born August 1958
Director
Appointed 08 Aug 2011
Resigned 08 Jul 2014

BHIDE, Ishaan Sunil

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born October 1992
Director
Appointed 12 Jul 2016
Resigned 09 Aug 2017

BOWMAN, Deborah Faye, Professor

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born July 1969
Director
Appointed 12 Aug 2014
Resigned 12 Jul 2016

DUNNE, Micheal John, Dr

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born September 1984
Director
Appointed 08 Aug 2011
Resigned 12 Aug 2014

GIBSON, Gillian Megan

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born April 1985
Director
Appointed 13 Mar 2017
Resigned 31 Oct 2018

HARWOOD, Evelyn

Resigned
Northampton Square, LondonEC1V 0HB
Born July 2003
Director
Appointed 17 Sept 2024
Resigned 01 Aug 2025

HUGHES, Patricia Mary, Professor

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born October 1947
Director
Appointed 08 Aug 2011
Resigned 17 Dec 2014

MORRELL, William

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born December 1995
Director
Appointed 01 Aug 2018
Resigned 06 Aug 2019

O'BRIEN, Aileen Ann, Dr

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born January 1970
Director
Appointed 25 Aug 2016
Resigned 30 Jan 2023

OSBORN, Ethan Harvey Argent

Resigned
Cranmer Terrace, LondonSW17 0RE
Born November 1995
Director
Appointed 06 Aug 2019
Resigned 08 Sept 2020

PATEL, Ayesha

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born February 2001
Director
Appointed 30 Jan 2023
Resigned 17 Aug 2023

POTHECARY, Stuart Iain

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born December 1971
Director
Appointed 08 Jul 2014
Resigned 12 Jul 2016

RABY, Christopher Arthur Renfred

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born September 1990
Director
Appointed 12 Aug 2014
Resigned 14 Sept 2015

SABESAN, Shajieshan

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born June 2002
Director
Appointed 17 Aug 2023
Resigned 31 Jul 2024

SACKS, Raymond Eliott

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born December 1987
Director
Appointed 08 Aug 2011
Resigned 05 Jul 2013

SHERIFF, Vafie

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born May 1995
Director
Appointed 09 Aug 2017
Resigned 31 Jul 2018

SICE, Tim

Resigned
Northampton Square, LondonEC1V 0HB
Born September 1959
Director
Appointed 17 Sept 2024
Resigned 17 Jan 2025

SICE, Tim

Resigned
St George's Students' Union, LondonSW17 0RE
Born September 1959
Director
Appointed 31 Jul 2024
Resigned 13 Aug 2024

SICE, Timothy Robert

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born September 1959
Director
Appointed 08 Sept 2020
Resigned 31 Jul 2024

SICE, Timothy Robert

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born September 1959
Director
Appointed 31 Oct 2018
Resigned 21 Oct 2019

WALKER-EARWICKER, Alice Jane

Resigned
2nd Floor Hunter Wing, LondonSW17 0RE
Born May 1994
Director
Appointed 14 Sept 2015
Resigned 12 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

City St George's Students' Union

Active
Northampton Square, LondonEC1V 0HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2024
Cranmer Terrace, LondonSW17 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2016
Ceased 12 Aug 2024
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Certificate Change Of Name Company
30 August 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
31 March 2021
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
29 March 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
8 March 2021
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Small
8 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Incorporation Company
8 August 2011
NEWINCIncorporation