Background WavePink WaveYellow Wave

CSE23 LIMITED (10824252)

CSE23 LIMITED (10824252) is an active UK company. incorporated on 19 June 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CSE23 LIMITED has been registered for 8 years. Current directors include DHIR, Seema Rani, HORCHLER, Philip Andre, SKARIA MATHEWS, Sumith.

Company Number
10824252
Status
active
Type
ltd
Incorporated
19 June 2017
Age
8 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DHIR, Seema Rani, HORCHLER, Philip Andre, SKARIA MATHEWS, Sumith
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSE23 LIMITED

CSE23 LIMITED is an active company incorporated on 19 June 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CSE23 LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10824252

LTD Company

Age

8 Years

Incorporated 19 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Shell Centre York Road London, SE1 7NA,

Previous Addresses

8 Devonshire Square London EC2M 4PL England
From: 21 May 2021To: 15 February 2023
1 Fore St Avenue Barbican London EC2Y 9DT England
From: 8 June 2019To: 21 May 2021
42 Redchurch Street London E2 7DP England
From: 24 April 2018To: 8 June 2019
The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 19 June 2017To: 24 April 2018
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jun 21
Loan Cleared
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Dec 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 02 Feb 2024

DHIR, Seema Rani

Active
York Road, LondonSE1 7NA
Born November 1991
Director
Appointed 14 Dec 2022

HORCHLER, Philip Andre

Active
York Road, LondonSE1 7NA
Born December 1974
Director
Appointed 01 Jul 2025

SKARIA MATHEWS, Sumith

Active
York Road, LondonSE1 7NA
Born September 1985
Director
Appointed 05 Jan 2024

COUTTIE, Rebecca

Resigned
York Road, LondonSE1 7NA
Born January 1992
Director
Appointed 17 Jan 2023
Resigned 01 Jul 2025

FLEMING, Lukas Michael Binder

Resigned
York Road, LondonSE1 7NA
Born March 1989
Director
Appointed 17 Jan 2023
Resigned 05 Jan 2024

KILDUFF, Justin

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1985
Director
Appointed 19 Jun 2017
Resigned 14 Dec 2022

KILDUFF, Tony

Resigned
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 19 Jun 2017
Resigned 14 Dec 2022

PRATT, Benjamin Richard

Resigned
Church Street, WeybridgeKT13 8DE
Born June 1987
Director
Appointed 19 Jun 2017
Resigned 14 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Shell Centre, LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2022
Church Street, WeybridgeKT13 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2017
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

47

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 February 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2023
AA01Change of Accounting Reference Date
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
22 February 2023
MAMA
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2017
NEWINCIncorporation