ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Csi Newco Limited

Csi Newco Limited is an active company incorporated on 2 September 2013 with the registered office located in . Csi Newco Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
SC458148
Private limited company
Scottish Company
Age
12 years
Incorporated 2 September 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 September 2024 (1 year 1 month ago)
Next confirmation dated 2 September 2025
Was due on 16 September 2025 (1 month ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Was due on 30 September 2025 (23 days ago)
Address
Building 1 9 Haymarket Square
Edinburgh
EH3 8RY
United Kingdom
Address changed on 5 May 2023 (2 years 5 months ago)
Previous address was 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland
Telephone
01506413313
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Spanish • Lives in Spain • Born in Feb 1978
Director • German • Lives in Germany • Born in Mar 1964
Director • Spanish • Lives in Spain • Born in Jul 1968
Director • Managing Director • British • Lives in UK • Born in Oct 1976
Constructor Group UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dexion Material Handling Limited
Mr Sergio Cuesta Rodriguez and Aaron Thornton are mutual people.
Active
Complete Storage And Interiors Limited
Aaron Thornton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£860.33K
Decreased by £202.11K (-19%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 2 (+6%)
Total Assets
£3.07M
Increased by £253.46K (+9%)
Total Liabilities
-£2.34M
Increased by £97.36K (+4%)
Net Assets
£732.59K
Increased by £156.1K (+27%)
Debt Ratio (%)
76%
Decreased by 3.39% (-4%)
Latest Activity
Small Accounts Submitted
1 Year Ago on 25 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Sep 2024
Charge Satisfied
1 Year 5 Months Ago on 23 May 2024
Robert James Kennedy Resigned
1 Year 9 Months Ago on 6 Jan 2024
Robert James Kennedy Resigned
1 Year 9 Months Ago on 6 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 14 Sep 2023
Mr Aaron Thornton Appointed
2 Years 3 Months Ago on 3 Jul 2023
Small Accounts Submitted
2 Years 3 Months Ago on 28 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 5 May 2023
Andrew Stephen Leese Resigned
2 Years 6 Months Ago on 24 Apr 2023
Get Credit Report
Discover Csi Newco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of name notice
Submitted on 24 Dec 2024
Certificate of change of name
Submitted on 24 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 2 September 2024 with no updates
Submitted on 12 Sep 2024
Satisfaction of charge SC4581480001 in full
Submitted on 23 May 2024
Termination of appointment of Robert James Kennedy as a director on 6 January 2024
Submitted on 8 Jan 2024
Termination of appointment of Robert James Kennedy as a secretary on 6 January 2024
Submitted on 8 Jan 2024
Confirmation statement made on 2 September 2023 with no updates
Submitted on 14 Sep 2023
Appointment of Mr Aaron Thornton as a director on 3 July 2023
Submitted on 4 Jul 2023
Accounts for a small company made up to 31 December 2022
Submitted on 28 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year