Company NameCSO Ltd
DirectorsDarren Lee Weston and Joanne Weston
Company StatusActive
Company Number06499522
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameDarren Lee Weston
NationalityBritish
StatusCurrent
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 204 Lester House
21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Darren Lee Weston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 204 Lester House
21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMrs Joanne Weston
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(9 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 204 Lester House
21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameJoanne Hopkinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 197 Market Street
Tottington
Bury
Lancashire
BL8 3HF

Contact

Websitecso-ltd.co.uk
Telephone0845 2712792
Telephone regionUnknown

Location

Registered AddressSuite 204 Lester House
21 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

50 at £0.01Darren Weston
50.00%
Ordinary
50 at £0.01Joanne Hopkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,860
Cash£1,446
Current Liabilities£212,816

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

12 May 2008Delivered on: 17 May 2008
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
3 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
26 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 March 2018Director's details changed for Mrs Joanne Weston on 20 March 2018 (2 pages)
20 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 April 2017Appointment of Mrs Joanne Weston as a director on 28 February 2017 (2 pages)
5 April 2017Appointment of Mrs Joanne Weston as a director on 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
25 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from Suite 204 Leicester House 21 Broad Street Bury Lancashire BL9 0DA United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Suite 204 Leicester House 21 Broad Street Bury Lancashire BL9 0DA United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Suite 204 Leicester House 21 Broad Street Bury Lancashire BL9 0DA United Kingdom on 7 March 2012 (1 page)
13 December 2011Registered office address changed from 38 Prestwich Park Road South Prestwich Manchester M25 9PE United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 38 Prestwich Park Road South Prestwich Manchester M25 9PE United Kingdom on 13 December 2011 (1 page)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 June 2011Registered office address changed from Alexander House 197 Market Street Tottington Bury Lancashire BL8 3HF on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Alexander House 197 Market Street Tottington Bury Lancashire BL8 3HF on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Alexander House 197 Market Street Tottington Bury Lancashire BL8 3HF on 8 June 2011 (1 page)
12 May 2011Director's details changed for Mr Darren Western on 11 February 2011 (2 pages)
12 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
12 May 2011Director's details changed for Mr Darren Western on 11 February 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 August 2010Appointment of Mr Darren Western as a director (2 pages)
9 August 2010Appointment of Mr Darren Western as a director (2 pages)
6 August 2010Termination of appointment of Joanne Hopkinson as a director (1 page)
6 August 2010Termination of appointment of Joanne Hopkinson as a director (1 page)
7 May 2010Secretary's details changed for Darren Lee Weston on 1 October 2009 (1 page)
7 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Joanne Hopkinson on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Darren Lee Weston on 1 October 2009 (1 page)
7 May 2010Director's details changed for Joanne Hopkinson on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Darren Lee Weston on 1 October 2009 (1 page)
7 May 2010Director's details changed for Joanne Hopkinson on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 June 2009Registered office changed on 24/06/2009 from 16 booths way, tottington bury lancashire BL8 3JL (1 page)
24 June 2009Registered office changed on 24/06/2009 from 16 booths way, tottington bury lancashire BL8 3JL (1 page)
9 March 2009Return made up to 11/02/09; full list of members (3 pages)
9 March 2009Return made up to 11/02/09; full list of members (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 February 2008Incorporation (16 pages)
11 February 2008Incorporation (16 pages)