CSC DIRECTORS (NO.6) LIMITED

CSC DIRECTORS (NO.6) LIMITED

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

    Company NameCSC DIRECTORS (NO.6) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08277951
    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 DIRECTORS (NO.6) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CSC DIRECTORS (NO.6) LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CSC DIRECTORS (NO.6) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERTRUST DIRECTORS 6 LIMITEDDec 09, 2016Dec 09, 2016
    SFM DIRECTORS (NO.6) LIMITEDNov 14, 2012Nov 14, 2012
    SFM DIRECTORS NO.6 LIMITEDNov 01, 2012Nov 01, 2012

    What are the latest accounts for CSC DIRECTORS (NO.6) 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 DIRECTORS (NO.6) LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for CSC DIRECTORS (NO.6) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 01, 2025 with updates

    4 pagesCS01

    Termination of appointment of Ian Hancock as a director on Jul 31, 2025

    1 pagesTM01

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Apr 14, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Change of details for Intertrust Management Limited as a person with significant control on Dec 09, 2024

    2 pagesPSC05

    Secretary's details changed for Intertrust Corporate Services Limited on Dec 09, 2024

    1 pagesCH04

    Certificate of change of name

    Company name changed intertrust directors 6 LIMITED\certificate issued on 09/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2024

    RES15

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Director's details changed for Ms. Helena Paivi Whitaker on Mar 23, 2023

    2 pagesCH01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Appointment of Mr Ian Hancock as a director on Apr 06, 2020

    2 pagesAP01

    Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020

    1 pagesCH04

    Change of details for Intertrust Management Limited as a person with significant control on Mar 16, 2020

    2 pagesPSC05

    Director's details changed for Mrs Susan Iris Abrahams on Mar 16, 2020

    2 pagesCH01

    Director's details changed for Ms Paivi Helena Whitaker on Mar 16, 2020

    2 pagesCH01

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 16, 2020

    1 pagesAD01

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of CSC DIRECTORS (NO.6) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (LONDON) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3920255
    70578490460
    ABRAHAMS, Susan Iris
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish183084350001
    WHITAKER, Paivi Helena
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomFinnish305048350001
    BERRY, Robert William
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish64303740002
    HANCOCK, Ian
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish269283210001
    KEIGHLEY, Jonathan Eden
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritish19031270002
    NURSIAH, Vinoy Rajanah
    Great St. Helen's
    EC3A 6AP London
    35
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United KingdomBritish165402030001
    PARSALL, Debra Amy
    Great St. Helen's
    EC3A 6AP London
    35
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    EnglandBritish182212490001
    TOWNSON, Neil David
    Great St. Helen's
    EC3A 6AP London
    35
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United KingdomBritish46320530001
    WALLACE, Claudia Ann
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish189633910001

    Who are the persons with significant control of CSC DIRECTORS (NO.6) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Apr 06, 2016
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03853947
    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