Company NameC.S.I. (Manchester) Limited
Company StatusActive
Company Number03635017
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Previous NameFuture Flights Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Christine Carolyn Nash
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(same day as company formation)
RoleDirector & Partner
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashbourne Drive
Wychwood Park
Weston
Cheshire
CW2 5FY
Director NameMr Malcolm David Nash
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(same day as company formation)
RoleDirector & Partner
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashbourne Drive
Wychwood Park
Weston
Cheshire
CW2 5FY
Secretary NameMrs Christine Carolyn Nash
NationalityBritish
StatusCurrent
Appointed18 September 1998(same day as company formation)
RoleDirector & Partner
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashbourne Drive
Wychwood Park
Weston
Cheshire
CW2 5FY
Director NameMr John William Jackson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(9 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressParvey Lodge Parvey Lane
Macclesfield
Cheshire
SK11 0HX
Director NameMr Richard Malcolm Nash
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(9 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressHard Knott Giantswood Lane
Congleton
Cheshire
CW12 2HH
Director NameMrs Suzy Cunnington
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(22 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mallard Court Mallard Way
Crewe
CW1 6ZQ
Director NameCarolyn Annette Nash
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleSales
Correspondence Address55 Cheddleton Park Avenue
Cheddleton
Leek
Staffordshire
ST13 7NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.csimedia.net

Location

Registered Address4 Mallard Court
Mallard Way
Crewe
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1C.s.i. Manchester (Holdings) LTD
90.91%
Ordinary B
10 at £1C.s.i. Manchester (Holdings) LTD
9.09%
Ordinary A

Financials

Year2014
Net Worth£180,270
Cash£8
Current Liabilities£465,656

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
3 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
30 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
10 August 2017Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to 4 Mallard Court Mallard Way Crewe CW1 6ZQ on 10 August 2017 (1 page)
10 August 2017Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to 4 Mallard Court Mallard Way Crewe CW1 6ZQ on 10 August 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
28 September 2016Director's details changed for Mr Richard Malcolm Nash on 17 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Richard Malcolm Nash on 17 September 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 110
(8 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 110
(8 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 110
(8 pages)
22 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 110
(8 pages)
19 December 2014Total exemption small company accounts made up to 30 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 30 March 2014 (9 pages)
12 December 2014Previous accounting period shortened from 30 March 2015 to 30 September 2014 (1 page)
12 December 2014Previous accounting period shortened from 30 March 2015 to 30 September 2014 (1 page)
17 June 2014Resolutions
  • RES13 ‐ Sale of company 23/05/2014
(3 pages)
17 June 2014Resolutions
  • RES13 ‐ Sale of company 23/05/2014
(3 pages)
24 March 2014Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page)
24 March 2014Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 110
(8 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 110
(8 pages)
12 September 2013Director's details changed for Mr John William Jackson on 16 January 2013 (2 pages)
12 September 2013Director's details changed for Mr John William Jackson on 16 January 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 October 2011128(1)19/09/06 belated doc (1 page)
27 October 2011128(1)19/09/06 belated doc (1 page)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2011Statement of capital following an allotment of shares on 19 September 2009
  • GBP 110
(2 pages)
21 October 2011Statement of capital following an allotment of shares on 19 September 2006
  • GBP 110
(2 pages)
21 October 2011Statement of capital following an allotment of shares on 19 September 2007
  • GBP 110
(2 pages)
21 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 110
(6 pages)
21 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 110
(6 pages)
21 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 110
(6 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2011Statement of capital following an allotment of shares on 19 September 2009
  • GBP 110
(2 pages)
21 October 2011Statement of capital following an allotment of shares on 19 September 2006
  • GBP 110
(2 pages)
21 October 2011Statement of capital following an allotment of shares on 19 September 2007
  • GBP 110
(2 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
6 October 2011Memorandum and Articles of Association (25 pages)
6 October 2011Memorandum and Articles of Association (25 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 8 April 2010 (1 page)
29 October 2009Registered office address changed from Unit 4 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 29 October 2009 (1 page)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
29 October 2009Registered office address changed from Unit 4 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 29 October 2009 (1 page)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 February 2009Director appointed mr john william jackson (1 page)
13 February 2009Director appointed mr john william jackson (1 page)
8 January 2009Return made up to 18/09/07; full list of members (4 pages)
8 January 2009Return made up to 18/09/08; full list of members (5 pages)
8 January 2009Return made up to 18/09/08; full list of members (5 pages)
8 January 2009Return made up to 18/09/07; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 February 2008New director appointed (2 pages)
3 February 2008New director appointed (2 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 October 2006Return made up to 18/09/06; full list of members (8 pages)
17 October 2006Return made up to 18/09/06; full list of members (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2006Registered office changed on 13/07/06 from: suite b waterside house, waterside, macclesfield cheshire SK11 7HG (1 page)
13 July 2006Registered office changed on 13/07/06 from: suite b waterside house, waterside, macclesfield cheshire SK11 7HG (1 page)
26 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Secretary's particulars changed;director's particulars changed (1 page)
11 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Ad 08/10/02--------- £ si 20@1 (2 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Ad 08/10/02--------- £ si 20@1 (2 pages)
23 October 2003Secretary's particulars changed;director's particulars changed (1 page)
23 October 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Return made up to 18/09/03; full list of members (7 pages)
7 October 2003Return made up to 18/09/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
30 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 September 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2001Registered office changed on 21/09/01 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
21 September 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2001Registered office changed on 21/09/01 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
13 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 September 2000Return made up to 18/09/00; full list of members (7 pages)
21 September 2000Return made up to 18/09/00; full list of members (7 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
4 October 1999Return made up to 18/09/99; full list of members (6 pages)
4 October 1999Return made up to 18/09/99; full list of members (6 pages)
22 February 1999Company name changed future flights LIMITED\certificate issued on 23/02/99 (3 pages)
22 February 1999Company name changed future flights LIMITED\certificate issued on 23/02/99 (3 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary resigned (1 page)
18 September 1998Incorporation (17 pages)
18 September 1998Incorporation (17 pages)