Background WavePink WaveYellow Wave

310 CSP LIMITED (13373690)

310 CSP LIMITED (13373690) is an active UK company. incorporated on 4 May 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 310 CSP LIMITED has been registered for 4 years. Current directors include DREXLER, Jay, EVERALL, Robin James Ele William, WOODRING, Antara.

Company Number
13373690
Status
active
Type
ltd
Incorporated
4 May 2021
Age
4 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DREXLER, Jay, EVERALL, Robin James Ele William, WOODRING, Antara
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

310 CSP LIMITED

310 CSP LIMITED is an active company incorporated on 4 May 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 310 CSP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13373690

LTD Company

Age

4 Years

Incorporated 4 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jul 21
Funding Round
Aug 21
Loan Secured
Aug 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
May 23
Director Joined
May 23
Funding Round
Feb 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Mar 25
Funding Round
Jun 25
Director Joined
Jan 26
8
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
St Helier, JerseyJE1 0BD
Corporate secretary
Appointed 27 Oct 2022

DREXLER, Jay

Active
Sackville Street, LondonW1S 3DG
Born August 1984
Director
Appointed 15 Jan 2026

EVERALL, Robin James Ele William

Active
Leadenhall Street, LondonEC3V 4AB
Born December 1980
Director
Appointed 06 Oct 2022

WOODRING, Antara

Active
122 Leadenhall Street, LondonEC3V 4AB
Born April 1986
Director
Appointed 17 Dec 2024

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 04 May 2021
Resigned 27 Oct 2022

HODGETTS, Ann Mary

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born September 1971
Director
Appointed 04 May 2021
Resigned 22 May 2023

LAMBERT, Alison Jane, Ms.

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born February 1966
Director
Appointed 04 May 2021
Resigned 01 Oct 2022

SHAPIRO, Abigail Jane

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born July 1984
Director
Appointed 22 May 2023
Resigned 17 Dec 2024

SHAPIRO, Abigail Jane

Resigned
Leadenhall Street, LondonEC3V 4AB
Born July 1984
Director
Appointed 02 Sept 2021
Resigned 28 Feb 2022

SHEARER, Henry Charles

Resigned
Leadenhall Street, LondonEC3V 4AB
Born November 1981
Director
Appointed 10 Feb 2022
Resigned 19 Jul 2022

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 04 May 2021
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
25 April 2024
CH04Change of Corporate Secretary Details
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Resolution
14 September 2021
RESOLUTIONSResolutions
Memorandum Articles
14 September 2021
MAMA
Resolution
14 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Memorandum Articles
16 August 2021
MAMA
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Incorporation Company
4 May 2021
NEWINCIncorporation