Background WavePink WaveYellow Wave

CSM DEVELOPMENTS LIMITED (16293049)

CSM DEVELOPMENTS LIMITED (16293049) is an active UK company. incorporated on 5 March 2025. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CSM DEVELOPMENTS LIMITED has been registered for 1 year. Current directors include THIRUCHELVAM, Chellathurai.

Company Number
16293049
Status
active
Type
ltd
Incorporated
5 March 2025
Age
1 years
Address
Southgate Office Village 286-A Chase Road, London, N14 6HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THIRUCHELVAM, Chellathurai
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSM DEVELOPMENTS LIMITED

CSM DEVELOPMENTS LIMITED is an active company incorporated on 5 March 2025 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CSM DEVELOPMENTS LIMITED was registered 1 year ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 1 years ago

Company No

16293049

LTD Company

Age

1 Years

Incorporated 5 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 5 December 2026
Period: 5 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Southgate Office Village 286-A Chase Road Block E London, N14 6HF,

Previous Addresses

Southgate Office Village 286-a Chase Road SE9 6DX London Greater London N14 6HF United Kingdom
From: 4 June 2025To: 22 October 2025
4 Baird Road Enfield Middlesex EN1 1SJ
From: 27 March 2025To: 4 June 2025
131 Clayhall Avenue Ilford Essex IG5 0PN United Kingdom
From: 5 March 2025To: 27 March 2025
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

THIRUCHELVAM, Chellathurai

Active
286-A Chase Road, LondonN14 6HF
Born July 1970
Director
Appointed 05 Mar 2025

ISLAM, Ubayd

Resigned
Clayhall Avenue, IlfordIG5 0PN
Secretary
Appointed 05 Mar 2025
Resigned 23 Mar 2025

SHEIK FARID, Omar

Resigned
Clayhall Avenue, IlfordIG5 0PN
Secretary
Appointed 05 Mar 2025
Resigned 23 Mar 2025

SINGH, Gurjant

Resigned
Clayhall Avenue, IlfordIG5 0PN
Secretary
Appointed 05 Mar 2025
Resigned 05 Mar 2025

SINGH, Mandeep

Resigned
Clayhall Avenue, IlfordIG5 0PN
Secretary
Appointed 05 Mar 2025
Resigned 05 Mar 2025

THIRUCHELVAM, Chellathurai, Dr

Resigned
Clayhall Avenue, IlfordIG5 0PN
Secretary
Appointed 05 Mar 2025
Resigned 05 Mar 2025

ISLAM, Ubayd

Resigned
Clayhall Avenue, IlfordIG5 0PN
Born May 2006
Director
Appointed 05 Mar 2025
Resigned 23 Mar 2025

SHEIK FARID, Omar

Resigned
Clayhall Avenue, IlfordIG5 0PN
Born May 2005
Director
Appointed 05 Mar 2025
Resigned 08 Apr 2025

SINGH, Gurjant

Resigned
Clayhall Avenue, IlfordIG5 0PN
Born October 1977
Director
Appointed 05 Mar 2025
Resigned 08 Apr 2025

SINGH, Mandeep

Resigned
Clayhall Avenue, IlfordIG5 0PN
Born May 1988
Director
Appointed 05 Mar 2025
Resigned 08 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Kaher Miah

Ceased
Clayhall Avenue, IlfordIG5 0PN
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 25 Mar 2025
Ceased 02 Apr 2025

Chellathurai Thiruchelvam

Active
286-A Chase Road, LondonN14 6HF
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Incorporation Company
5 March 2025
NEWINCIncorporation