Background WavePink WaveYellow Wave

CSSL NO. 2 LIMITED (13366047)

CSSL NO. 2 LIMITED (13366047) is an active UK company. incorporated on 29 April 2021. with registered office in Chipping Norton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CSSL NO. 2 LIMITED has been registered for 4 years. Current directors include BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
13366047
Status
active
Type
ltd
Incorporated
29 April 2021
Age
4 years
Address
Westfield Lodge Butchers Hill, Chipping Norton, OX7 4AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARRETT, David Kenneth, RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSSL NO. 2 LIMITED

CSSL NO. 2 LIMITED is an active company incorporated on 29 April 2021 with the registered office located in Chipping Norton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CSSL NO. 2 LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13366047

LTD Company

Age

4 Years

Incorporated 29 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Westfield Lodge Butchers Hill Great Tew Chipping Norton, OX7 4AD,

Previous Addresses

The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT United Kingdom
From: 29 April 2021To: 11 February 2022
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARRETT, David Kenneth

Active
Butchers Hill, Chipping NortonOX7 4AD
Born December 1957
Director
Appointed 31 Jan 2022

RIDEHALGH, Mark James

Active
Butchers Hill, Chipping NortonOX7 4AD
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
Banbury Road, Chipping NortonOX7 4BT
Born July 1979
Director
Appointed 23 Aug 2022

CRUMP, Michael Anthony

Resigned
The Avenue, Chipping NortonOX7 4AL
Born December 1988
Director
Appointed 23 Aug 2022
Resigned 25 Nov 2025

JOHNSTON, Nicholas Matthew Middlemass

Resigned
Butchers Hill, Chipping NortonOX7 4AD
Born April 1972
Director
Appointed 29 Apr 2021
Resigned 31 Jan 2022

TRIGG, Charles Edmund

Resigned
Butchers Hill, Chipping NortonOX7 4AD
Born March 1980
Director
Appointed 31 Jan 2022
Resigned 13 Nov 2025

Persons with significant control

1

Butchers Hill, Chipping NortonOX7 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Resolution
7 March 2022
RESOLUTIONSResolutions
Memorandum Articles
1 March 2022
MAMA
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Incorporation Company
29 April 2021
NEWINCIncorporation