Background WavePink WaveYellow Wave

CENTRAL SOUTH VENTURES LTD (09945328)

CENTRAL SOUTH VENTURES LTD (09945328) is an active UK company. incorporated on 11 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CENTRAL SOUTH VENTURES LTD has been registered for 10 years. Current directors include NISPLE, Emil.

Company Number
09945328
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Elscot House, London, N3 2JU
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
NISPLE, Emil
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL SOUTH VENTURES LTD

CENTRAL SOUTH VENTURES LTD is an active company incorporated on 11 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CENTRAL SOUTH VENTURES LTD was registered 10 years ago.(SIC: 64929)

Status

active

Active since 10 years ago

Company No

09945328

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

Elscot House Arcadia Avenue London N3 2JU England
From: 24 November 2022To: 24 November 2022
Elscot House Arcadia Avenue Lodnon N3 2JU United Kingdom
From: 11 January 2018To: 24 November 2022
788 - 790 Finchley Road London NW11 7TJ United Kingdom
From: 11 January 2016To: 11 January 2018
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Jan 19
Funding Round
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Oct 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 11 Jan 2016

NISPLE, Emil

Active
St. GallenCH-9000
Born March 1942
Director
Appointed 27 Oct 2020

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 11 Jan 2016
Resigned 27 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Hehn

Active
Arcadia Avenue, LondonN3 2JU
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2020

Mr David Stewart Brown

Ceased
Arcadia Avenue, LondonN3 2JU
Born July 1957

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
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2020
PSC09Update to PSC Statements
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
14 February 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Incorporation Company
11 January 2016
NEWINCIncorporation