Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
310 CSP Holdings Limited
310 CSP Holdings Limited is an active company incorporated on 3 May 2021 with the registered office located in London, Greater London. 310 CSP Holdings Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13372324
Private limited company
Age
4 years
Incorporated
3 May 2021
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 April 2025
(4 months ago)
Next confirmation dated
21 April 2026
Due by
5 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 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)
Learn more about 310 CSP Holdings Limited
Contact
Address
8 Sackville Street
London
W1S 3DG
England
Same address since
incorporation
Companies in W1S 3DG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Rebecca Mary Rawlinson
Director • British • Lives in UK • Born in May 1988
Abigail Jane Shapiro
Director • American,british • Lives in England • Born in Jul 1984
Antara Woodring
Director • Vice President • British • Lives in UK • Born in Apr 1986
Robin James Ele William Everall
Director • British • Lives in UK • Born in Dec 1980
Gen Ii Corporate Services (Jersey) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Life Sciences (UK) Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 2 more are mutual people.
Active
Life Sciences (UK) Holdings Ii Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 2 more are mutual people.
Active
Snowsfields Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 2 more are mutual people.
Active
Oxford Snowsfields Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 2 more are mutual people.
Active
Oxford Snowsfields Development Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 2 more are mutual people.
Active
310 CSP Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Victoria House Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Oxford Victoria House Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£41K
Increased by £41K (%)
Turnover
£306K
Increased by £24K (+9%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£13.24M
Decreased by £6.53M (-33%)
Total Liabilities
-£5.75M
Increased by £102K (+2%)
Net Assets
£7.49M
Decreased by £6.63M (-47%)
Debt Ratio (%)
43%
Increased by 14.85% (+52%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Rebecca Mary Rawlinson Resigned
4 Months Ago on 24 Apr 2025
Mrs Antara Woodring Appointed
8 Months Ago on 17 Dec 2024
Abigail Jane Shapiro Resigned
8 Months Ago on 17 Dec 2024
Full Accounts Submitted
10 Months Ago on 18 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 May 2024
Crestbridge Corporate Services Limited Details Changed
1 Year 4 Months Ago on 16 Apr 2024
Ms Rebecca Mary Rawlinson Appointed
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Nov 2023
Ms Abigail Jane Shapiro Appointed
2 Years 3 Months Ago on 22 May 2023
Get Alerts
Get Credit Report
Discover 310 CSP Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 9 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 21 April 2025 with updates
Submitted on 30 Apr 2025
Termination of appointment of Rebecca Mary Rawlinson as a director on 24 April 2025
Submitted on 24 Apr 2025
Statement of capital following an allotment of shares on 10 March 2025
Submitted on 21 Mar 2025
Appointment of Mrs Antara Woodring as a director on 17 December 2024
Submitted on 27 Dec 2024
Termination of appointment of Abigail Jane Shapiro as a director on 17 December 2024
Submitted on 27 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Oct 2024
Statement of capital following an allotment of shares on 24 July 2024
Submitted on 1 Aug 2024
Confirmation statement made on 21 April 2024 with updates
Submitted on 2 May 2024
Statement of capital following an allotment of shares on 8 March 2024
Submitted on 2 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs