ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CS1 Management Limited

CS1 Management Limited is an active company incorporated on 26 June 2015 with the registered office located in London, Greater London. CS1 Management Limited was registered 10 years ago.
Status
Active
Active since 9 years ago
Company No
09658341
Private limited company
Age
10 years
Incorporated 26 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 June 2025 (2 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
30-31 Cowcross Street
London
EC1M 6DQ
England
Address changed on 22 Mar 2024 (1 year 5 months ago)
Previous address was 33 Cavendish Square London W1G 0PW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1953
Catalyst Capital LLP
PSC
Steamrock Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.R.S. Securities Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Pinnacle Group Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Central And Urban Securities Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Tamar Films LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
Catalyst Capital Investments India LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
Catalyst Broomielaw LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
Catalyst Quail Limited
Julian Ralph Stewart Newiss is a mutual person.
Liquidation
Catalyst Otis Limited
Julian Ralph Stewart Newiss is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£527
Decreased by £6.97K (-93%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£46.59K
Decreased by £5.54K (-11%)
Total Liabilities
-£19.32K
Increased by £1.36K (+8%)
Net Assets
£27.28K
Decreased by £6.9K (-20%)
Debt Ratio (%)
41%
Increased by 7.01% (+20%)
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 9 May 2024
Catalyst Capital Llp (PSC) Details Changed
1 Year 5 Months Ago on 25 Mar 2024
Mr Julian Ralph Stewart Newiss Details Changed
1 Year 5 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 22 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 26 Jun 2023
Full Accounts Submitted
2 Years 2 Months Ago on 10 Jun 2023
Fabrice Tillette De Clermont Tonnerre Resigned
2 Years 6 Months Ago on 7 Mar 2023
Murray Jonathan Martin Petit Resigned
2 Years 9 Months Ago on 30 Nov 2022
Get Credit Report
Discover CS1 Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 June 2025 with no updates
Submitted on 26 Jun 2025
Confirmation statement made on 26 June 2024 with updates
Submitted on 1 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 May 2024
Director's details changed for Mr Julian Ralph Stewart Newiss on 25 March 2024
Submitted on 27 Mar 2024
Change of details for Catalyst Capital Llp as a person with significant control on 25 March 2024
Submitted on 27 Mar 2024
Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 30-31 Cowcross Street London EC1M 6DQ on 22 March 2024
Submitted on 22 Mar 2024
Confirmation statement made on 26 June 2023 with updates
Submitted on 26 Jun 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 10 Jun 2023
Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on 7 March 2023
Submitted on 7 Mar 2023
Appointment of Fabrice Tillette De Clermont Tonnerre as a director on 16 December 2022
Submitted on 20 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year