Background WavePink WaveYellow Wave

CILS BARNSLEY LIMITED (13982984)

CILS BARNSLEY LIMITED (13982984) is an active UK company. incorporated on 17 March 2022. 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.. CILS BARNSLEY LIMITED has been registered for 4 years. Current directors include BRAZIER, Timothy Mark, CARTER, James, GOLDSTEIN, Jonathan Simon.

Company Number
13982984
Status
active
Type
ltd
Incorporated
17 March 2022
Age
4 years
Address
72 Welbeck Street, London, W1G 0AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAZIER, Timothy Mark, CARTER, James, GOLDSTEIN, Jonathan Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CILS BARNSLEY LIMITED

CILS BARNSLEY LIMITED is an active company incorporated on 17 March 2022 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.. CILS BARNSLEY LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13982984

LTD Company

Age

4 Years

Incorporated 17 March 2022

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 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

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

72 Welbeck Street London, W1G 0AY,

Previous Addresses

116 Upper Street London N1 1QP United Kingdom
From: 17 March 2022To: 22 April 2024
Timeline

24 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Apr 22
Loan Secured
Nov 22
Funding Round
Dec 22
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Sept 23
Funding Round
Jan 24
Funding Round
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Sept 25
Loan Secured
Nov 25
Capital Update
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
12
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRAZIER, Timothy Mark

Active
Welbeck Street, LondonW1G 0AY
Born July 1991
Director
Appointed 16 Sept 2024

CARTER, James

Active
Welbeck Street, LondonW1G 0AY
Born June 1993
Director
Appointed 05 Jun 2025

GOLDSTEIN, Jonathan Simon

Active
Welbeck Street, LondonW1G 0AY
Born March 1966
Director
Appointed 27 Mar 2024

HARRIS, Daniel Steven

Resigned
Welbeck Street, LondonW1G 0AY
Born August 1976
Director
Appointed 17 Mar 2022
Resigned 17 Sept 2024

PILKINGTON, Richard Michael

Resigned
Upper Street, LondonN1 1QP
Born October 1967
Director
Appointed 17 Mar 2022
Resigned 27 Mar 2024

SAVERINO, Christopher Nicholas

Resigned
Welbeck Street, LondonW1G 0AY
Born November 1992
Director
Appointed 17 Mar 2022
Resigned 06 Jun 2025

Persons with significant control

1

Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Resolution
22 December 2025
RESOLUTIONSResolutions
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 February 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Incorporation Company
17 March 2022
NEWINCIncorporation