Background WavePink WaveYellow Wave

CS ADVISERS LTD (12973260)

CS ADVISERS LTD (12973260) is an active UK company. incorporated on 26 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CS ADVISERS LTD has been registered for 5 years. Current directors include HOLDEN, Adam Christopher.

Company Number
12973260
Status
active
Type
ltd
Incorporated
26 October 2020
Age
5 years
Address
4th Floor 78 Cannon Street, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOLDEN, Adam Christopher
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CS ADVISERS LTD

CS ADVISERS LTD is an active company incorporated on 26 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CS ADVISERS LTD was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12973260

LTD Company

Age

5 Years

Incorporated 26 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

4th Floor 78 Cannon Street London, EC4N 6HL,

Previous Addresses

69 Hermitage Road Hitchin SG5 1DB United Kingdom
From: 26 October 2020To: 18 August 2022
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Loan Secured
Jan 22
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HOLDEN, Adam Christopher

Active
78 Cannon Street, LondonEC4N 6HL
Born November 1973
Director
Appointed 10 Apr 2025

ILES, Colin

Resigned
Hermitage Road, HitchinSG5 1DB
Born January 1957
Director
Appointed 06 Nov 2020
Resigned 30 Jun 2021

NAUGHTON, Philip Brendan

Resigned
Cannon Street, LondonEC4N 6HL
Born May 1967
Director
Appointed 26 Oct 2020
Resigned 10 Apr 2025

STEPHEN, Iain Miller

Resigned
69 Hermitage Road, HitchinSG5 1DB
Born December 1948
Director
Appointed 26 Oct 2020
Resigned 02 Mar 2021

Persons with significant control

1

78 Cannon Street, LondonEC4N 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Incorporation Company
26 October 2020
NEWINCIncorporation