Background WavePink WaveYellow Wave

CSD (BRASS FOUNDERS) LIMITED (10921327)

CSD (BRASS FOUNDERS) LIMITED (10921327) is an active UK company. incorporated on 17 August 2017. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CSD (BRASS FOUNDERS) LIMITED has been registered for 8 years.

Company Number
10921327
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
Suite S57 Cheadle Place, Cheadle, SK8 2JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSD (BRASS FOUNDERS) LIMITED

CSD (BRASS FOUNDERS) LIMITED is an active company incorporated on 17 August 2017 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CSD (BRASS FOUNDERS) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10921327

LTD Company

Age

8 Years

Incorporated 17 August 2017

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 13 June 2025 (10 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

7 months overdue

Last Filed

Made up to 16 August 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 August 2025
For period ending 16 August 2025
Contact
Address

Suite S57 Cheadle Place Stockport Road Cheadle, SK8 2JX,

Previous Addresses

Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom
From: 17 August 2017To: 19 March 2025
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 20
Director Left
Apr 20
Director Left
Aug 25
Director Left
Aug 25
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 17 Aug 2017
Resigned 31 Aug 2018

METCALF, James

Resigned
Cheadle Place, CheadleSK8 2JX
Born November 1952
Director
Appointed 17 Aug 2017
Resigned 14 Aug 2025

SHARPLES, Michael Anthony James

Resigned
Cheadle Place, CheadleSK8 2JX
Born April 1962
Director
Appointed 17 Aug 2017
Resigned 14 Aug 2025

STEWART, Jonathan Alistair Gerard

Resigned
Styal Road, ManchesterM22 5WB
Born October 1970
Director
Appointed 17 Aug 2017
Resigned 15 Apr 2020

WHATSON, Andrew James

Resigned
Styal Road, ManchesterM22 5WB
Born October 1966
Director
Appointed 17 Aug 2017
Resigned 08 Jan 2020

Persons with significant control

1

Manchester International Office Centre, ManchesterM22 5WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

43

Dissolution Voluntary Strike Off Suspended
14 October 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 August 2025
GAZ1(A)GAZ1(A)
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Dissolution Application Strike Off Company
14 August 2025
DS01DS01
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
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
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
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
16 August 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
17 May 2019
AAAnnual Accounts
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
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Resolution
27 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
15 September 2017
MR02Statement that Part/All of Property Released
Incorporation Company
17 August 2017
NEWINCIncorporation