Background WavePink WaveYellow Wave

CSD (CALTON ROAD) LIMITED (10455263)

CSD (CALTON ROAD) LIMITED (10455263) is an active UK company. incorporated on 1 November 2016. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CSD (CALTON ROAD) LIMITED has been registered for 9 years.

Company Number
10455263
Status
active
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
Suite 3d, Manchester International Office Centre, Manchester, M22 5WB
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSD (CALTON ROAD) LIMITED

CSD (CALTON ROAD) LIMITED is an active company incorporated on 1 November 2016 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CSD (CALTON ROAD) LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10455263

LTD Company

Age

9 Years

Incorporated 1 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 14 November 2022 (3 years ago)

Next Due

Due by 14 November 2023
For period ending 31 October 2023

Previous Company Names

CSD SPV 3 LIMITED
From: 1 November 2016To: 6 October 2017
Contact
Address

Suite 3d, Manchester International Office Centre Styal Road Manchester, M22 5WB,

Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 17
Director Left
Jan 20
Director Left
Apr 20
Director Left
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

0 Active
7 Resigned

GERRISH, Andrea

Resigned
Styal Road, ManchesterM22 5WB
Secretary
Appointed 11 Sept 2018
Resigned 24 Feb 2022

JHATTU, Amanpreet Kaur

Resigned
Styal Road, ManchesterM22 5WB
Secretary
Appointed 17 May 2022
Resigned 13 Mar 2023

MALKIN, Anthony Richard

Resigned
Styal Road, ManchesterM22 5WB
Secretary
Appointed 01 Nov 2016
Resigned 31 Aug 2018

METCALF, James

Resigned
Styal Road, ManchesterM22 5WB
Born November 1952
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2023

SHARPLES, Michael Anthony James

Resigned
Styal Road, ManchesterM22 5WB
Born April 1962
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2023

STEWART, Jonathan Alistair Gerard

Resigned
Styal Road, ManchesterM22 5WB
Born October 1970
Director
Appointed 01 Nov 2016
Resigned 15 Apr 2020

WHATSON, Andrew James

Resigned
Styal Road, ManchesterM22 5WB
Born October 1966
Director
Appointed 01 Nov 2016
Resigned 08 Jan 2020

Persons with significant control

1

Styal Road, ManchesterM22 5WB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Dissolution Voluntary Strike Off Suspended
18 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Resolution
6 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2016
NEWINCIncorporation