Background WavePink WaveYellow Wave

C SQUARED NETWORKS LTD (08391925)

C SQUARED NETWORKS LTD (08391925) is an active UK company. incorporated on 7 February 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. C SQUARED NETWORKS LTD has been registered for 13 years. Current directors include GRABINER, Daniel, GRABINER, Stephen, KING, Jeremy and 1 others.

Company Number
08391925
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
1st Floor, Business Design Centre, London, N1 0QH
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
GRABINER, Daniel, GRABINER, Stephen, KING, Jeremy, SINCLAIR, Anthony Frederick Gideon
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C SQUARED NETWORKS LTD

C SQUARED NETWORKS LTD is an active company incorporated on 7 February 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. C SQUARED NETWORKS LTD was registered 13 years ago.(SIC: 58190)

Status

active

Active since 13 years ago

Company No

08391925

LTD Company

Age

13 Years

Incorporated 7 February 2013

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 28 November 2025 (4 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

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

CLOVERHAWK PROPERTIES LIMITED
From: 26 July 2013To: 22 November 2013
TURNER DRIVE PROPERTY 1 LIMITED
From: 18 July 2013To: 26 July 2013
RNDOWN LTD
From: 7 February 2013To: 18 July 2013
Contact
Address

1st Floor, Business Design Centre 52 Upper Street London, N1 0QH,

Previous Addresses

3rd Floor 30 Stamford Street London SE1 9LQ United Kingdom
From: 27 September 2017To: 20 December 2019
115 Southwark Bridge Road London SE1 0AX
From: 29 November 2013To: 27 September 2017
Heath House Turner Drive London NW11 6TX United Kingdom
From: 7 February 2013To: 29 November 2013
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Share Issue
Aug 14
Director Left
Dec 19
Director Joined
Jan 21
Funding Round
Apr 23
Owner Exit
Mar 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRABINER, Daniel

Active
52 Upper Street, LondonN1 0QH
Born June 1989
Director
Appointed 07 Feb 2013

GRABINER, Stephen

Active
52 Upper Street, LondonN1 0QH
Born September 1958
Director
Appointed 07 Feb 2013

KING, Jeremy

Active
52 Upper Street, LondonN1 0QH
Born September 1975
Director
Appointed 01 Jun 2016

SINCLAIR, Anthony Frederick Gideon

Active
52 Upper Street, LondonN1 0QH
Born August 1969
Director
Appointed 18 Jul 2014

CROWE, Charlie Andrew

Resigned
30 Stamford Street, LondonSE1 9LQ
Born August 1972
Director
Appointed 18 Jul 2014
Resigned 17 Dec 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Grabiner

Ceased
52 Upper Street, LondonN1 0QH
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

50

Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
11 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
12 September 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 July 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 July 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Incorporation Company
7 February 2013
NEWINCIncorporation