CSC ADMINISTRATIVE SERVICES LIMITED
Overview
| Company Name | CSC ADMINISTRATIVE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03709856 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CSC ADMINISTRATIVE SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CSC ADMINISTRATIVE SERVICES LIMITED located?
| Registered Office Address | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor E14 5HU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSC ADMINISTRATIVE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NETNAMES OPERATIONS LIMITED | Jan 16, 2013 | Jan 16, 2013 |
| GROUP NBT LIMITED | Mar 20, 2012 | Mar 20, 2012 |
| GROUP NBT INTERNATIONAL LIMITED | Dec 21, 2011 | Dec 21, 2011 |
| GROUP NBT LIMITED | Dec 01, 2011 | Dec 01, 2011 |
| GROUP NBT PLC | Oct 29, 2004 | Oct 29, 2004 |
| NETBENEFIT PLC | Feb 03, 1999 | Feb 03, 1999 |
What are the latest accounts for CSC ADMINISTRATIVE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CSC ADMINISTRATIVE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for CSC ADMINISTRATIVE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Termination of appointment of James Allen Stoltzfus as a director on Jul 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Stephen Facciolo as a director on Jul 25, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Change of details for Netnames Holdings Limited as a person with significant control on Aug 21, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on Aug 21, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Thomas Charles Porth as a director on May 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas Charles Porth on Dec 31, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Allen Stoltzfus on Dec 31, 2017 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of CSC ADMINISTRATIVE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHWORTH, Paul Richard | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited, England | England | British | 46410260001 | |||||
| FACCIOLO, Stephen James | Director | 251 Little Falls Dr. 19808 Wilmington Csc Delaware United States | United States | American | 338477260001 | |||||
| GREENSMITH, Paul John | Secretary | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | 171301480001 | |||||||
| MCKAY, John Oscar Scott | Secretary | 10 Bassett Roadd W10 6JJ London | Zimbabwean | 56872730001 | ||||||
| NAGEVADIA, Rajesh Prabhudas | Secretary | Larbert Road SW16 5BJ London 30 | British | 174543470001 | ||||||
| OWENS, Paul Justin | Secretary | 6 Daylesford Avenue Roehampton SW15 5QR London | British | 24450240001 | ||||||
| REED, Meiriona Sian | Secretary | W4 | British | 80475680001 | ||||||
| SPARSHATT, Alison | Secretary | Michaelmas Cottage The Green GU8 6HA Elstead Surrey | British | 78094290001 | ||||||
| SPARSHATT, Alison Gail | Secretary | Flat 4,10 The Paragon SE3 0NZ London | British | 71797950001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ANDERSEN, Claus Hojbjerg | Director | Dyrehavevej 21 Klampenborg 2930 Denmark | Danish | 118377070001 | ||||||
| ANTELL, Robert Edward | Director | 7 Courtenay Gardens RM14 1DH Upminster Essex | England | British | 11232310002 | |||||
| ARMSTRONG, Rodger | Director | 15 Lambourn Gardens AL5 4DQ Harpenden Hertfordshire | United Kingdom | British | 72341010001 | |||||
| ASHLEY, Timothy Mark | Director | BN18 9NR Amberley Simon's Lee West Sussex | British | 43343970003 | ||||||
| BARRETT, Thomas Anthony | Director | 100 Red Gate Lane Reading Masscheuttes 01867 Usa | American | 68716050001 | ||||||
| BELLAMY, Martin Clifford | Director | Clive House 70 Petty France SW1H 9HD London 7th Floor England | United Kingdom | British | 153477210001 | |||||
| BINNIE, Stewart John | Director | 36 Glebe Road Barnes SW13 0EA London | England | British | 131771340001 | |||||
| GREENSMITH, Paul John | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British | 150227000001 | |||||
| MADDEN, Richard John Glynne | Director | Trinity Church Square SE1 4HT London 62g | Uk | British | 74701220003 | |||||
| MCILRAITH, Gary William | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British | 161244910001 | |||||
| MCKAY, John Oscar Scott | Director | 10 Bassett Roadd W10 6JJ London | Zimbabwean | 56872730001 | ||||||
| NAGEVADIA, Rajesh Prabhudas | Director | Larbert Road SW16 5BJ London 30 | England | British | 174543470001 | |||||
| OWENS, Paul Justin | Director | 6 Daylesford Avenue Roehampton SW15 5QR London | United Kingdom | British | 24450240001 | |||||
| PARCELL, John Michael Coldwell | Director | Brownings House Camps End Castle Camps CB1 6TR Cambridge | Gbr | British | 44364910001 | |||||
| POPE, Ivan Alexander | Director | 11 St Martins Almshouses Bayham Street NW1 0BD London | British | 42146210002 | ||||||
| PORTH, Thomas Charles, Mr. | Director | Little Falls Drive 19808 Wilmington, Delaware 251 United States | United States | American | 211612490001 | |||||
| ROBINSON, Jonathan | Director | 132 Barnsbury Road N1 0ER London | United Kingdom | British | 69356030003 | |||||
| SOUTHAM, Andrew Peter | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | United Kingdom | English | 167240890001 | |||||
| SPARSHATT, Alison Gail | Director | Flat 4,10 The Paragon SE3 0NZ London | British | 71797950001 | ||||||
| STOLTZFUS, James Allen, Mr. | Director | Little Falls Drive 19808 Wilmington, Delaware 251 United States | United States | American | 211612420001 | |||||
| TEARE, Keith William | Director | 35 Corto Lane Woodside California Ca 94062 Usa | British | 74798030001 | ||||||
| WICKS, Geoffrey Alan | Director | Shanacoole Raggleswood BR7 5NH Chislehurst Kent | England | British | 147691300001 | |||||
| YOUNG, Keith | Director | 31 Wellington Square SW3 4NR London | United Kingdom | British | 19203550004 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CSC ADMINISTRATIVE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Netnames Holdings Limited | Apr 06, 2016 | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0