ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSM Motorsports Limited

CSM Motorsports Limited is a liquidation company incorporated on 27 September 2013 with the registered office located in Manchester, Greater Manchester. CSM Motorsports Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
08709528
Private limited company
Age
12 years
Incorporated 27 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 September 2024 (1 year 2 months ago)
Next confirmation dated 9 September 2025
Was due on 23 September 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 21 May 2025 (6 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1968
Director • British • Lives in UK • Born in Sep 1968
Wasserman (CSM) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
People Marketing UK Limited
Paul Charles Collard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£1K
Decreased by £1.91K (-66%)
Turnover
£152K
Decreased by £1.41M (-90%)
Employees
Unreported
Same as previous period
Total Assets
£815K
Decreased by £3.15M (-79%)
Total Liabilities
-£629K
Decreased by £20.28K (-3%)
Net Assets
£186K
Decreased by £3.13M (-94%)
Debt Ratio (%)
77%
Increased by 60.8% (+371%)
Latest Activity
Registered Address Changed
6 Months Ago on 21 May 2025
Inspection Address Changed
9 Months Ago on 31 Jan 2025
Registered Address Changed
11 Months Ago on 9 Dec 2024
Declaration of Solvency
11 Months Ago on 9 Dec 2024
Voluntary Liquidator Appointed
11 Months Ago on 9 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 28 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Sep 2024
Charge Satisfied
1 Year 7 Months Ago on 17 Apr 2024
Charge Satisfied
1 Year 7 Months Ago on 17 Apr 2024
Csm Sport and Entertainment Holdings Limited (PSC) Details Changed
1 Year 8 Months Ago on 15 Mar 2024
Get Credit Report
Discover CSM Motorsports Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 21 May 2025
Submitted on 21 May 2025
Register inspection address has been changed to 10a Greencoat Place London SW1P 1PH
Submitted on 31 Jan 2025
Resolutions
Submitted on 9 Dec 2024
Declaration of solvency
Submitted on 9 Dec 2024
Registered office address changed from , 10a Greencoat Place, London, SW1P 1PH, United Kingdom to 30 Finsbury Square London EC2A 1AG on 9 December 2024
Submitted on 9 Dec 2024
Appointment of a voluntary liquidator
Submitted on 9 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 28 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 28 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 28 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year