ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

310 CSP Limited

310 CSP Limited is an active company incorporated on 4 May 2021 with the registered office located in London, Greater London. 310 CSP Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13373690
Private limited company
Age
4 years
Incorporated 4 May 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (4 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
8 Sackville Street
London
W1S 3DG
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1980
Director • Vice President • British • Lives in UK • Born in Apr 1986
Director • American,british • Lives in England • Born in Jul 1984
310 CSP Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Life Sciences (UK) Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
310 CSP Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Life Sciences (UK) Holdings Ii 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
Snowsfields Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Oxford Snowsfields Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Oxford Snowsfields Development 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 and Abigail Jane Shapiro are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£784K
Increased by £632K (+416%)
Turnover
£500K
Decreased by £1.35M (-73%)
Employees
3
Increased by 3 (%)
Total Assets
£39.28M
Decreased by £3.47M (-8%)
Total Liabilities
-£35.51M
Increased by £321K (+1%)
Net Assets
£3.77M
Decreased by £3.79M (-50%)
Debt Ratio (%)
90%
Increased by 8.08% (+10%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
3 Months Ago on 15 May 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 3 Months Ago on 17 May 2024
Crestbridge Corporate Services Limited Details Changed
1 Year 4 Months Ago on 16 Apr 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
Ann Mary Hodgetts Resigned
2 Years 3 Months Ago on 22 May 2023
Get Credit Report
Discover 310 CSP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Statement of capital following an allotment of shares on 9 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 3 May 2025 with updates
Submitted on 15 May 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
Statement of capital following an allotment of shares on 26 January 2024
Submitted on 17 May 2024
Confirmation statement made on 3 May 2024 with updates
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year