CSSL NO. 2 LIMITED
Dormant Company
CSSL NO. 2 LIMITED
Dormant Company
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. 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 (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 | ||
| 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 | |||||
|---|---|---|---|---|---|
| Barrett, David Kenneth | Director | British | England | 31 Jan 2022 | Active |
| Roddy, Michael Ignatius | Director | Irish | England | 23 Aug 2022 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Building Stone Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 28 Apr 2026 with no updates
Appointment of Mr Mark James Ridehalgh as director on 2 Dec 2025
Termination of Michael Anthony Crump as director on 25 Nov 2025
Termination of Charles Edmund Trigg as director on 13 Nov 2025
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
