ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSD Fire Solutions Ltd

CSD Fire Solutions Ltd is an active company incorporated on 25 October 2021 with the registered office located in Waterlooville, Hampshire. CSD Fire Solutions Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13700882
Private limited company
Age
3 years
Incorporated 25 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (3 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
9 Stratfield Park
Elettra Avenue
Waterlooville
PO7 7XN
England
Address changed on 1 May 2024 (1 year 5 months ago)
Previous address was 9 Elettra Avenue Waterlooville PO7 7XN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1990
Director • British • Lives in England • Born in Nov 1982
Director • British • Lives in England • Born in Aug 1988
VDL Holdings Southern Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
VDL Group Southern Ltd
Samuel John Ayres and James Frank Wilson are mutual people.
Active
Complete Site Surveys Ltd
Craig Stuart Durman and James Frank Wilson are mutual people.
Active
Drain & Able Southern Limited
Samuel John Ayres is a mutual person.
Active
CSD Construction Services Ltd
Craig Stuart Durman is a mutual person.
Active
The Crafty Carper Ltd
Craig Stuart Durman is a mutual person.
Active
White Whale Clothing Ltd
Craig Stuart Durman is a mutual person.
Active
CMSE Consultancy Ltd
Craig Stuart Durman is a mutual person.
Active
Candor Contracting Ltd
Samuel John Ayres is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£5.5K
Increased by £3.39K (+160%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£48.37K
Increased by £46.25K (+2186%)
Total Liabilities
-£15.12K
Decreased by £2.12K (-12%)
Net Assets
£33.25K
Increased by £48.37K (-320%)
Debt Ratio (%)
31%
Decreased by 783.2% (-96%)
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Sep 2025
Full Accounts Submitted
2 Months Ago on 31 Jul 2025
Full Accounts Submitted
1 Year 2 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 1 May 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Feb 2024
Vdl Holdings Southern Ltd (PSC) Appointed
1 Year 9 Months Ago on 6 Jan 2024
Craig Stuart Durman (PSC) Resigned
1 Year 9 Months Ago on 6 Jan 2024
Mr James Frank Wilson Appointed
1 Year 9 Months Ago on 6 Jan 2024
Mr Samuel John Ayres Appointed
1 Year 9 Months Ago on 6 Jan 2024
Get Credit Report
Discover CSD Fire Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 July 2025 with no updates
Submitted on 1 Sep 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Notification of Vdl Holdings Southern Ltd as a person with significant control on 6 January 2024
Submitted on 2 Jul 2024
Cessation of Craig Stuart Durman as a person with significant control on 6 January 2024
Submitted on 2 Jul 2024
Confirmation statement made on 2 July 2024 with updates
Submitted on 2 Jul 2024
Appointment of Mr Samuel John Ayres as a director on 6 January 2024
Submitted on 2 Jul 2024
Appointment of Mr James Frank Wilson as a director on 6 January 2024
Submitted on 2 Jul 2024
Registered office address changed from 9 Elettra Avenue Waterlooville PO7 7XN England to 9 Stratfield Park Elettra Avenue Waterlooville PO7 7XN on 1 May 2024
Submitted on 1 May 2024
Certificate of change of name
Submitted on 17 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year