Background WavePink WaveYellow Wave

CSMA BENEFITS LIMITED (16135598)

CSMA BENEFITS LIMITED (16135598) is an active UK company. incorporated on 13 December 2024. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CSMA BENEFITS LIMITED has been registered for 1 year. Current directors include BURDETT, Daniel Peter, SAHGAL, Gautam, SLINN, Colin John and 1 others.

Company Number
16135598
Status
active
Type
ltd
Incorporated
13 December 2024
Age
1 years
Address
Britannia House, Brighton, BN1 4DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURDETT, Daniel Peter, SAHGAL, Gautam, SLINN, Colin John, TOBIAS, Joel Adam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSMA BENEFITS LIMITED

CSMA BENEFITS LIMITED is an active company incorporated on 13 December 2024 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CSMA BENEFITS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16135598

LTD Company

Age

1 Years

Incorporated 13 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 13 September 2026
Period: 13 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Britannia House 21 Station Street Brighton, BN1 4DE,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Funding Round
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Mar 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ROTHWELL, Carol

Active
21 Station Street, BrightonBN1 4DE
Secretary
Appointed 30 Mar 2026

BURDETT, Daniel Peter

Active
21 Station Street, BrightonBN1 4DE
Born October 1974
Director
Appointed 30 Mar 2026

SAHGAL, Gautam

Active
21 Station Street, BrightonBN1 4DE
Born January 1978
Director
Appointed 02 May 2025

SLINN, Colin John

Active
21 Station Street, BrightonBN1 4DE
Born April 1967
Director
Appointed 13 Dec 2024

TOBIAS, Joel Adam

Active
21 Station Street, BrightonBN1 4DE
Born July 1985
Director
Appointed 02 May 2025

PARROTT, Lisa Marie

Resigned
21 Station Street, BrightonBN1 4DE
Secretary
Appointed 13 Dec 2024
Resigned 31 Oct 2025

SLINN, Colin John

Resigned
21 Station Street, BrightonBN1 4DE
Secretary
Appointed 31 Oct 2025
Resigned 30 Mar 2026

PARROTT, Lisa Marie

Resigned
21 Station Street, BrightonBN1 4DE
Born October 1969
Director
Appointed 13 Dec 2024
Resigned 31 Oct 2025

WORSTER, Peter James

Resigned
21 Station Street, BrightonBN1 4DE
Born April 1965
Director
Appointed 02 May 2025
Resigned 31 Jul 2025

Persons with significant control

1

21 Station Street, BrightonBN1 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

17

Termination Secretary Company With Name Termination Date
30 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Capital Name Of Class Of Shares
16 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 May 2025
SH10Notice of Particulars of Variation
Memorandum Articles
14 May 2025
MAMA
Resolution
14 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Incorporation Company
13 December 2024
NEWINCIncorporation