Background WavePink WaveYellow Wave

CSE26 LIMITED (11354627)

CSE26 LIMITED (11354627) is an active UK company. incorporated on 10 May 2018. with registered office in Stockport. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CSE26 LIMITED has been registered for 7 years. Current directors include BRIAN, Charles Thibaut Olivier Augustin, NASH, Lee Paul, OLSEN, Thomas Anthony Lewis.

Company Number
11354627
Status
active
Type
ltd
Incorporated
10 May 2018
Age
7 years
Address
1st Floor 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIAN, Charles Thibaut Olivier Augustin, NASH, Lee Paul, OLSEN, Thomas Anthony Lewis
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSE26 LIMITED

CSE26 LIMITED is an active company incorporated on 10 May 2018 with the registered office located in Stockport. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CSE26 LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11354627

LTD Company

Age

7 Years

Incorporated 10 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

1st Floor 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

1st Floor 2 Stockport Exchange Railway Road Stockport SK1 3GG United Kingdom
From: 2 February 2026To: 2 February 2026
180 Great Portland Street London London W1W 5QZ England
From: 3 September 2025To: 2 February 2026
8 Devonshire Square London EC2M 4PL England
From: 21 May 2021To: 3 September 2025
1 Fore St Avenue Barbican London EC2Y 9DT England
From: 8 June 2019To: 21 May 2021
42 Redchurch Street London E2 7DP England
From: 1 June 2018To: 8 June 2019
The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 10 May 2018To: 1 June 2018
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jun 21
Director Left
Jul 23
Loan Cleared
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRIAN, Charles Thibaut Olivier Augustin

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1992
Director
Appointed 20 Aug 2025

NASH, Lee Paul

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1978
Director
Appointed 20 Aug 2025

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 20 Aug 2025

KILDUFF, Justin

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1985
Director
Appointed 10 May 2018
Resigned 20 Aug 2025

KILDUFF, Tony

Resigned
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 10 May 2018
Resigned 24 May 2023

PRATT, Ben

Resigned
Church Street, WeybridgeKT13 8DE
Born June 1987
Director
Appointed 10 May 2018
Resigned 20 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
2 Stockport Exchange, StockportSK1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2025
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 10 May 2018
Ceased 20 Aug 2025
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Extended
12 February 2026
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
3 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 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
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2018
NEWINCIncorporation