CSC ADMINISTRATIVE SERVICES LIMITED

CSC ADMINISTRATIVE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCSC ADMINISTRATIVE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03709856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CSC ADMINISTRATIVE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETNAMES OPERATIONS LIMITEDJan 16, 2013Jan 16, 2013
    GROUP NBT LIMITEDMar 20, 2012Mar 20, 2012
    GROUP NBT INTERNATIONAL LIMITEDDec 21, 2011Dec 21, 2011
    GROUP NBT LIMITEDDec 01, 2011Dec 01, 2011
    GROUP NBT PLCOct 29, 2004Oct 29, 2004
    NETBENEFIT PLCFeb 03, 1999Feb 03, 1999

    What are the latest accounts for CSC ADMINISTRATIVE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CSC ADMINISTRATIVE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for CSC ADMINISTRATIVE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of James Allen Stoltzfus as a director on Jul 25, 2025

    1 pagesTM01

    Appointment of Stephen Facciolo as a director on Jul 25, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Change of details for Netnames Holdings Limited as a person with significant control on Aug 21, 2020

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    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 pagesAD01

    Termination of appointment of Thomas Charles Porth as a director on May 15, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Charles Porth on Dec 31, 2017

    2 pagesCH01

    Director's details changed for Mr James Allen Stoltzfus on Dec 31, 2017

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 21, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2017

    RES15

    Who are the officers of CSC ADMINISTRATIVE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHWORTH, Paul Richard
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited,
    England
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited,
    England
    EnglandBritish46410260001
    FACCIOLO, Stephen James
    251 Little Falls Dr.
    19808 Wilmington
    Csc
    Delaware
    United States
    Director
    251 Little Falls Dr.
    19808 Wilmington
    Csc
    Delaware
    United States
    United StatesAmerican338477260001
    GREENSMITH, Paul John
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    171301480001
    MCKAY, John Oscar Scott
    10 Bassett Roadd
    W10 6JJ London
    Secretary
    10 Bassett Roadd
    W10 6JJ London
    Zimbabwean56872730001
    NAGEVADIA, Rajesh Prabhudas
    Larbert Road
    SW16 5BJ London
    30
    Secretary
    Larbert Road
    SW16 5BJ London
    30
    British174543470001
    OWENS, Paul Justin
    6 Daylesford Avenue
    Roehampton
    SW15 5QR London
    Secretary
    6 Daylesford Avenue
    Roehampton
    SW15 5QR London
    British24450240001
    REED, Meiriona Sian
    W4
    Secretary
    W4
    British80475680001
    SPARSHATT, Alison
    Michaelmas Cottage
    The Green
    GU8 6HA Elstead
    Surrey
    Secretary
    Michaelmas Cottage
    The Green
    GU8 6HA Elstead
    Surrey
    British78094290001
    SPARSHATT, Alison Gail
    Flat 4,10 The Paragon
    SE3 0NZ London
    Secretary
    Flat 4,10 The Paragon
    SE3 0NZ London
    British71797950001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ANDERSEN, Claus Hojbjerg
    Dyrehavevej 21
    Klampenborg
    2930
    Denmark
    Director
    Dyrehavevej 21
    Klampenborg
    2930
    Denmark
    Danish118377070001
    ANTELL, Robert Edward
    7 Courtenay Gardens
    RM14 1DH Upminster
    Essex
    Director
    7 Courtenay Gardens
    RM14 1DH Upminster
    Essex
    EnglandBritish11232310002
    ARMSTRONG, Rodger
    15 Lambourn Gardens
    AL5 4DQ Harpenden
    Hertfordshire
    Director
    15 Lambourn Gardens
    AL5 4DQ Harpenden
    Hertfordshire
    United KingdomBritish72341010001
    ASHLEY, Timothy Mark
    BN18 9NR Amberley
    Simon's Lee
    West Sussex
    Director
    BN18 9NR Amberley
    Simon's Lee
    West Sussex
    British43343970003
    BARRETT, Thomas Anthony
    100 Red Gate Lane
    Reading
    Masscheuttes
    01867
    Usa
    Director
    100 Red Gate Lane
    Reading
    Masscheuttes
    01867
    Usa
    American68716050001
    BELLAMY, Martin Clifford
    Clive House
    70 Petty France
    SW1H 9HD London
    7th Floor
    England
    Director
    Clive House
    70 Petty France
    SW1H 9HD London
    7th Floor
    England
    United KingdomBritish153477210001
    BINNIE, Stewart John
    36 Glebe Road
    Barnes
    SW13 0EA London
    Director
    36 Glebe Road
    Barnes
    SW13 0EA London
    EnglandBritish131771340001
    GREENSMITH, Paul John
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    EnglandBritish150227000001
    MADDEN, Richard John Glynne
    Trinity Church Square
    SE1 4HT London
    62g
    Director
    Trinity Church Square
    SE1 4HT London
    62g
    UkBritish74701220003
    MCILRAITH, Gary William
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    EnglandBritish161244910001
    MCKAY, John Oscar Scott
    10 Bassett Roadd
    W10 6JJ London
    Director
    10 Bassett Roadd
    W10 6JJ London
    Zimbabwean56872730001
    NAGEVADIA, Rajesh Prabhudas
    Larbert Road
    SW16 5BJ London
    30
    Director
    Larbert Road
    SW16 5BJ London
    30
    EnglandBritish174543470001
    OWENS, Paul Justin
    6 Daylesford Avenue
    Roehampton
    SW15 5QR London
    Director
    6 Daylesford Avenue
    Roehampton
    SW15 5QR London
    United KingdomBritish24450240001
    PARCELL, John Michael Coldwell
    Brownings House
    Camps End Castle Camps
    CB1 6TR Cambridge
    Director
    Brownings House
    Camps End Castle Camps
    CB1 6TR Cambridge
    GbrBritish44364910001
    POPE, Ivan Alexander
    11 St Martins Almshouses
    Bayham Street
    NW1 0BD London
    Director
    11 St Martins Almshouses
    Bayham Street
    NW1 0BD London
    British42146210002
    PORTH, Thomas Charles, Mr.
    Little Falls Drive
    19808 Wilmington, Delaware
    251
    United States
    Director
    Little Falls Drive
    19808 Wilmington, Delaware
    251
    United States
    United StatesAmerican211612490001
    ROBINSON, Jonathan
    132 Barnsbury Road
    N1 0ER London
    Director
    132 Barnsbury Road
    N1 0ER London
    United KingdomBritish69356030003
    SOUTHAM, Andrew Peter
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    United KingdomEnglish167240890001
    SPARSHATT, Alison Gail
    Flat 4,10 The Paragon
    SE3 0NZ London
    Director
    Flat 4,10 The Paragon
    SE3 0NZ London
    British71797950001
    STOLTZFUS, James Allen, Mr.
    Little Falls Drive
    19808 Wilmington, Delaware
    251
    United States
    Director
    Little Falls Drive
    19808 Wilmington, Delaware
    251
    United States
    United StatesAmerican211612420001
    TEARE, Keith William
    35 Corto Lane
    Woodside
    California Ca 94062
    Usa
    Director
    35 Corto Lane
    Woodside
    California Ca 94062
    Usa
    British74798030001
    WICKS, Geoffrey Alan
    Shanacoole
    Raggleswood
    BR7 5NH Chislehurst
    Kent
    Director
    Shanacoole
    Raggleswood
    BR7 5NH Chislehurst
    Kent
    EnglandBritish147691300001
    YOUNG, Keith
    31 Wellington Square
    SW3 4NR London
    Director
    31 Wellington Square
    SW3 4NR London
    United KingdomBritish19203550004
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CSC ADMINISTRATIVE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    England
    Apr 06, 2016
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    England
    No
    Legal FormRegistered Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07742748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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