CSSL NO. 2 LIMITED

Active Chipping Norton

Dormant Company

0 employees website.com
Dormant Company
C

CSSL NO. 2 LIMITED

Dormant Company

Founded 29 Apr 2021 Active Chipping Norton, England 0 employees website.com
Dormant Company
Accounts Submitted 22 Sept 2025 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 28 Apr 2026 Next due 12 May 2027 12 months remaining
Net assets £1 £0 2025 year on year
Total assets £1 £0 2025 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

Westfield Lodge Butchers Hill Great Tew Chipping Norton Oxfordshire OX7 4AD England

Full company profile for CSSL NO. 2 LIMITED (13366047), an active company based in Chipping Norton, England. Incorporated 29 Apr 2021. Dormant Company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2022–2025)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Jun 20212£2£1

Officers

Officers

2 active 1 resigned
Status
Barrett, David KennethDirectorBritishEngland6831 Jan 2022Active
Roddy, Michael IgnatiusDirectorIrishEngland4623 Aug 2022Active

Shareholders

Shareholders (1)

Building Stone Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Building Stone Limited

United Kingdom

Active
Notified 29 Apr 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

SIGMAROC PLC united kingdom
BUILDING STONE LIMITED united kingdom
CSSL NO. 2 LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
beds of stone mines and minerals lying and being under the land shown edged with red on the plan of the above title filed at the Registry and being land at Corsham WILTSHIRE
Freehold-18 Jun 2021
land at Bath Road, Corsham, and the air shafts and access shafts leading thereto WILTSHIRE
Freehold-18 Jun 2021
beds of stone mines and minerals lying and being under the land shown edged with red on the plan of the above title filed at the Registry and being land at Corsham
Freehold
Added 18 Jun 2021
District WILTSHIRE
land at Bath Road, Corsham, and the air shafts and access shafts leading thereto
Freehold
Added 18 Jun 2021
District WILTSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
28 Apr 2026Confirmation StatementConfirmation statement made on 28 Apr 2026 with no updates
2 Dec 2025OfficersAppointment of Mr Mark James Ridehalgh as director on 2 Dec 2025
25 Nov 2025OfficersTermination of Michael Anthony Crump as director on 25 Nov 2025
17 Nov 2025OfficersTermination of Charles Edmund Trigg as director on 13 Nov 2025
22 Sept 2025AccountsAnnual accounts made up to 30 Apr 2025
28 Apr 2026 Confirmation Statement

Confirmation statement made on 28 Apr 2026 with no updates

2 Dec 2025 Officers

Appointment of Mr Mark James Ridehalgh as director on 2 Dec 2025

25 Nov 2025 Officers

Termination of Michael Anthony Crump as director on 25 Nov 2025

17 Nov 2025 Officers

Termination of Charles Edmund Trigg as director on 13 Nov 2025

22 Sept 2025 Accounts

Annual accounts made up to 30 Apr 2025

Recent Activity

Latest Activity

Confirmation statement made on 28 Apr 2026 with no updates

4 days ago on 28 Apr 2026

Appointment of Mr Mark James Ridehalgh as director on 2 Dec 2025

5 months ago on 2 Dec 2025

Termination of Michael Anthony Crump as director on 25 Nov 2025

5 months ago on 25 Nov 2025

Termination of Charles Edmund Trigg as director on 13 Nov 2025

5 months ago on 17 Nov 2025

Annual accounts made up to 30 Apr 2025

7 months ago on 22 Sept 2025