Background WavePink WaveYellow Wave

CSA ENVIRONMENTAL LIMITED (15478613)

CSA ENVIRONMENTAL LIMITED (15478613) is an active UK company. incorporated on 10 February 2024. with registered office in Letchworth Garden City. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CSA ENVIRONMENTAL LIMITED has been registered for 2 years. Current directors include CARNEGIE, Keith Bryan, COLLINS, Gregory James, CRITCHLEY, Katherine Mary and 2 others.

Company Number
15478613
Status
active
Type
ltd
Incorporated
10 February 2024
Age
2 years
Address
Suite 501 The Nexus Building, Letchworth Garden City, SG6 3TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARNEGIE, Keith Bryan, COLLINS, Gregory James, CRITCHLEY, Katherine Mary, MARSH, Aidan Christopher Warren, ROSE, Mark Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSA ENVIRONMENTAL LIMITED

CSA ENVIRONMENTAL LIMITED is an active company incorporated on 10 February 2024 with the registered office located in Letchworth Garden City. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CSA ENVIRONMENTAL LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15478613

LTD Company

Age

2 Years

Incorporated 10 February 2024

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 2 June 2025 (9 months ago)
Period: 10 February 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Suite 501 The Nexus Building Broadway Letchworth Garden City, SG6 3TA,

Previous Addresses

Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom
From: 27 June 2025To: 23 March 2026
The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom
From: 3 March 2025To: 27 June 2025
The Dairy C/O Lancaster Aston Sandford, Manor Courtyard Buckinghamshire HP17 8JB United Kingdom
From: 10 February 2024To: 3 March 2025
Timeline

15 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
Nov 25
Director Left
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DONE, Amanda

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Secretary
Appointed 11 Mar 2024

CARNEGIE, Keith Bryan

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born May 1969
Director
Appointed 11 Mar 2024

COLLINS, Gregory James

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born August 1979
Director
Appointed 18 Mar 2026

CRITCHLEY, Katherine Mary

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born January 1962
Director
Appointed 11 Mar 2024

MARSH, Aidan Christopher Warren

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born October 1971
Director
Appointed 11 Mar 2024

ROSE, Mark Peter

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born March 1987
Director
Appointed 18 Mar 2026

ARMSTRONG, Christopher James

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Born March 1976
Director
Appointed 11 Mar 2024
Resigned 18 Mar 2026

RASBERRY, Robert John

Resigned
The Nexus Building, Letchworth Garden CitySG6 3TA
Born February 1980
Director
Appointed 11 Mar 2024
Resigned 18 Mar 2026

SELF, Clive Andrew

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Born March 1960
Director
Appointed 10 Feb 2024
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Aidan Christopher Warren Marsh

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Mar 2024

Mr Clive Andrew Self

Ceased
High Street, AshwellSG7 5NT
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2024
Ceased 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Resolution
26 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
21 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 March 2024
MAMA
Resolution
21 March 2024
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
19 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 March 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 February 2024
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2024
NEWINCIncorporation