CSP ASSETS LTD
Other letting and operating of own or leased real estate
CSP ASSETS LTD
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
1 Kings Avenue London N21 3NA United Kingdom
Full company profile for CSP ASSETS LTD (11139270), an active company based in London, United Kingdom. Incorporated 9 Jan 2018. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
N/A
Net Assets
-£2.01k
Total Liabilities
£163.68k
Turnover
N/A
Employees
3
Debt Ratio
101%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christofis, Alekos | Director | Australian | United Kingdom | 9 Jan 2018 | Active |
| Michael Philip Michaelides | Director | British | United Kingdom | 9 Jan 2018 | Active |
| Saroj Sapkota | Director | British | United Kingdom | 9 Jan 2018 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Ag Kakouris Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Sapkota Philips Associates Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Agk Partnership Ltd
Ceased 7 Nov 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Devon House, Church Hill, London (N21 1LE) ENFIELD | Freehold | £1,500,000 | 26 Feb 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 18 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 18 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 28 Nov 2025 | Confirmation Statement | Confirmation statement made on 8 Nov 2025 with updates | |
| 6 Nov 2025 | Change Of Name | Certificate Change Of Name Company |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Confirmation statement made on 8 Nov 2025 with updates
Certificate Change Of Name Company
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
4 months ago on 18 Dec 2025
Mortgage Satisfy Charge Full
4 months ago on 18 Dec 2025
Mortgage Satisfy Charge Full
4 months ago on 18 Dec 2025
Confirmation statement made on 8 Nov 2025 with updates
5 months ago on 28 Nov 2025
Certificate Change Of Name Company
6 months ago on 6 Nov 2025
