ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSSL 2 Realisations Limited

CSSL 2 Realisations Limited is a liquidation company incorporated on 17 September 1998 with the registered office located in London, City of London. CSSL 2 Realisations Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
03633817
Private limited company
Age
27 years
Incorporated 17 September 1998
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Overdue
Confirmation statement overdue by 138 days
Dated 17 September 2024 (1 year 5 months ago)
Next confirmation dated 17 September 2025
Was due on 1 October 2025 (4 months ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 412 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2023
Was due on 31 December 2024 (1 year 1 month ago)
Contact
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Address changed on 7 Jan 2026 (1 month ago)
Previous address was 6th Floor Bank House Cherry Street Birmingham B2 5AL
Telephone
01905382600
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Non-Executive • British • Lives in UK • Born in Dec 1962
Arctos Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brobot Petroleum Limited
Nicholas John Pike is a mutual person.
Active
Thames Water Limited
Nicholas John Pike is a mutual person.
Active
Consolidated Developments Limited
Nicholas John Pike is a mutual person.
Active
H.K.S. Motors Limited
Nicholas John Pike is a mutual person.
Active
Harvest Energy (Dealerships) Limited
Nicholas John Pike is a mutual person.
Active
King Street Holdings (UK) Ltd
Nicholas John Pike is a mutual person.
Active
Prax Limited
Nicholas John Pike is a mutual person.
Active
Harvest Energy Group Limited
Nicholas John Pike is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£4.71K
Decreased by £275.48K (-98%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 2 (-11%)
Total Assets
£8.13M
Decreased by £579.73K (-7%)
Total Liabilities
-£5.63M
Increased by £111.66K (+2%)
Net Assets
£2.5M
Decreased by £691.39K (-22%)
Debt Ratio (%)
69%
Increased by 5.89% (+9%)
Latest Activity
Registered Address Changed
1 Month Ago on 7 Jan 2026
Voluntary Liquidator Appointed
6 Months Ago on 4 Aug 2025
Liquidator Removed By Court
6 Months Ago on 28 Jul 2025
Registered Address Changed
1 Year 2 Months Ago on 4 Dec 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 23 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Sep 2024
Mr Nicholas John Pike Details Changed
1 Year 5 Months Ago on 9 Sep 2024
Arctos Holdings Limited (PSC) Details Changed
1 Year 5 Months Ago on 9 Sep 2024
Mr Nicholas Pike Appointed
1 Year 10 Months Ago on 26 Mar 2024
Get Credit Report
Discover CSSL 2 Realisations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 27 November 2025
Submitted on 30 Jan 2026
Registered office address changed from 6th Floor Bank House Cherry Street Birmingham B2 5AL to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 7 January 2026
Submitted on 7 Jan 2026
Appointment of a voluntary liquidator
Submitted on 4 Aug 2025
Removal of liquidator by court order
Submitted on 28 Jul 2025
Resolutions
Submitted on 4 Dec 2024
Appointment of a voluntary liquidator
Submitted on 4 Dec 2024
Statement of affairs
Submitted on 4 Dec 2024
Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 4 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Nicholas John Pike on 9 September 2024
Submitted on 23 Sep 2024
Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 23 September 2024
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year