Background WavePink WaveYellow Wave

CS-GB CIC (12654134)

CS-GB CIC (12654134) is an active UK company. incorporated on 8 June 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers and 2 other business activities. CS-GB CIC has been registered for 5 years. Current directors include ANDERSEN, Lars Bendik, HUGHES-PENNEY, Robert Charles, LIU, Chih-Hsuan.

Company Number
12654134
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2020
Age
5 years
Address
1 Ariel Way, London, W12 7SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
ANDERSEN, Lars Bendik, HUGHES-PENNEY, Robert Charles, LIU, Chih-Hsuan
SIC Codes
82302, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CS-GB CIC

CS-GB CIC is an active company incorporated on 8 June 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers and 2 other business activities. CS-GB CIC was registered 5 years ago.(SIC: 82302, 85590, 85600)

Status

active

Active since 5 years ago

Company No

12654134

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

1 Ariel Way London, W12 7SL,

Previous Addresses

1 Ariel Way Ariel Way London W12 7SL England
From: 11 December 2024To: 18 December 2024
1 Ariel Way 1 Ariel Way London W12 7SL England
From: 10 December 2024To: 11 December 2024
184 Shepherds Bush Road Shepherds Bush Road London W6 7NL England
From: 21 March 2024To: 10 December 2024
Unit 6 Power House Higham Mead Chesham HP5 2AH England
From: 8 June 2020To: 21 March 2024
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Sept 20
Director Left
Nov 21
Director Left
Aug 23
Owner Exit
Mar 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANDERSEN, Lars Bendik

Active
Ariel Way, LondonW12 7SL
Born October 1970
Director
Appointed 11 Feb 2025

HUGHES-PENNEY, Robert Charles

Active
Ariel Way, LondonW12 7SL
Born March 1968
Director
Appointed 25 Jan 2025

LIU, Chih-Hsuan

Active
Ariel Way, LondonW12 7SL
Born September 1987
Director
Appointed 01 Sept 2020

CLIPSHAM, Liam

Resigned
Southbury Road, EnfieldEN1 1SA
Born April 1983
Director
Appointed 08 Jun 2020
Resigned 31 Aug 2023

DILLON, Stephanie Elishia

Resigned
Shepherds Bush Road, LondonW6 7NL
Born September 1976
Director
Appointed 15 Jun 2024
Resigned 22 Jul 2024

LI MOW CHING, Adrian Chen Kee

Resigned
Higham Mead, CheshamHP5 2AH
Born August 1979
Director
Appointed 08 Jun 2020
Resigned 28 Nov 2021

LIU, Chih-Hsuan

Resigned
Higham Mead, CheshamHP5 2AH
Born September 1987
Director
Appointed 08 Jun 2020
Resigned 22 Jul 2020

MALISSARD, Christian Georges

Resigned
Shepherds Bush Road, LondonW6 7NL
Born November 1960
Director
Appointed 16 Sept 2024
Resigned 05 Dec 2024

WERNER, Nikolai

Resigned
Ariel Way, LondonW12 7SL
Born October 1982
Director
Appointed 01 Aug 2024
Resigned 26 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Chih-Hsuan Liu

Active
Shepherds Bush Road, LondonW6 7NL

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Mar 2024

Mr Liam Clipsham

Ceased
Southbury Road, EnfieldEN1 1SA
Born April 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jun 2020
Ceased 01 Mar 2024

Mr Chih-Hsuan Liu

Ceased
Higham Mead, CheshamHP5 2AH
Born September 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jun 2020
Ceased 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2024
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2021
TM01Termination of Director
Confirmation Statement With Updates
19 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Community Interest Company
8 June 2020
CICINCCICINC