CSC ADMINISTRATIVE SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

CSC ADMINISTRATIVE SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CSC ADMINISTRATIVE SERVICES LIMITED was incorporated 25 years ago on 03/02/1999 and has the registered number: 03709856. The accounts status is FULL and accounts are next due on 30/09/2024.

CSC ADMINISTRATIVE SERVICES LIMITED - LONDON

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE
LONDON
E14 5HU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NETNAMES OPERATIONS LIMITED (until 21/12/2017)
GROUP NBT LIMITED (until 16/01/2013)
GROUP NBT INTERNATIONAL LIMITED (until 20/03/2012)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL RICHARD ASHWORTH Aug 1968 British Director 2017-02-20 CURRENT
MR JAMES ALLEN STOLTZFUS Apr 1967 American Director 2016-07-29 CURRENT
MR ANDREW PETER SOUTHAM Jun 1977 English Director 2014-05-28 UNTIL 2017-02-20 RESIGNED
KEITH WILLIAM TEARE Aug 1954 British Director 2000-01-11 UNTIL 2001-09-12 RESIGNED
MR GEOFFREY ALAN WICKS Jun 1949 British Director 2001-09-12 UNTIL 2012-01-09 RESIGNED
MR THOMAS CHARLES PORTH Dec 1961 American Director 2016-07-29 UNTIL 2020-05-15 RESIGNED
IVAN ALEXANDER POPE Sep 1961 British Director 2000-01-11 UNTIL 2001-09-12 RESIGNED
MR JOHN MICHAEL COLDWELL PARCELL Sep 1946 British Director 2001-03-01 UNTIL 2010-11-25 RESIGNED
PAUL JUSTIN OWENS Nov 1956 British Director 2001-05-04 UNTIL 2004-02-20 RESIGNED
MR JONATHAN ROBINSON Dec 1965 British Director 1999-03-25 UNTIL 2009-06-05 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1999-02-03 UNTIL 1999-03-25 RESIGNED
ALISON GAIL SPARSHATT Nov 1959 Secretary 2000-01-11 UNTIL 2001-05-04 RESIGNED
ALISON SPARSHATT British Secretary 2001-05-04 UNTIL 2001-11-14 RESIGNED
MEIRIONA SIAN REED Secretary 2001-12-03 UNTIL 2002-09-30 RESIGNED
PAUL JUSTIN OWENS Nov 1956 British Secretary 2001-11-04 UNTIL 2004-02-20 RESIGNED
MR RAJESH PRABHUDAS NAGEVADIA Mar 1964 British Secretary 2004-02-20 UNTIL 2012-08-07 RESIGNED
JOHN OSCAR SCOTT MCKAY Oct 1964 Secretary 1999-03-25 UNTIL 2000-01-11 RESIGNED
PAUL JOHN GREENSMITH Secretary 2012-08-07 UNTIL 2016-07-29 RESIGNED
ALISON GAIL SPARSHATT Nov 1959 Director 1999-05-13 UNTIL 2001-05-04 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1999-02-03 UNTIL 1999-03-25 RESIGNED
JOHN OSCAR SCOTT MCKAY Oct 1964 Director 1999-03-25 UNTIL 2000-01-11 RESIGNED
MR KEITH YOUNG Jul 1938 British Director 1999-05-13 UNTIL 2011-11-25 RESIGNED
MR RAJESH PRABHUDAS NAGEVADIA Mar 1964 British Director 2005-11-24 UNTIL 2012-08-07 RESIGNED
MR GARY WILLIAM MCILRAITH Sep 1964 British Director 2012-02-07 UNTIL 2016-07-29 RESIGNED
RICHARD JOHN GLYNNE MADDEN Jan 1966 British Director 2000-03-02 UNTIL 2011-11-25 RESIGNED
MR PAUL JOHN GREENSMITH Dec 1967 British Director 2012-08-07 UNTIL 2016-07-29 RESIGNED
STEWART JOHN BINNIE Jun 1946 British Director 1999-05-13 UNTIL 2000-12-31 RESIGNED
MR MARTIN CLIFFORD BELLAMY Jan 1961 British Director 2010-08-01 UNTIL 2011-11-25 RESIGNED
THOMAS ANTHONY BARRETT Feb 1960 American Director 2000-01-11 UNTIL 2001-09-03 RESIGNED
TIMOTHY MARK ASHLEY Apr 1961 British Director 2000-01-11 UNTIL 2009-10-12 RESIGNED
MR RODGER ARMSTRONG Jun 1964 British Director 2004-05-27 UNTIL 2006-04-16 RESIGNED
MR ROBERT EDWARD ANTELL Sep 1953 British Director 1999-05-13 UNTIL 1999-05-24 RESIGNED
CLAUS HOJBJERG ANDERSEN May 1965 Danish Director 2007-01-16 UNTIL 2011-11-25 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1999-02-03 UNTIL 1999-03-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Netnames Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DODS GROUP LIMITED LONDON UNITED KINGDOM Active FULL 58142 - Publishing of consumer and business journals and periodicals
123 LEEDS LIMITED LEEDS Active FULL 47730 - Dispensing chemist in specialised stores
CSC DIGITAL BRAND SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
ABCFIRST LIMITED SUTTON Active DORMANT 62090 - Other information technology service activities
HAVERING MIND UPMINSTER Active FULL 86900 - Other human health activities
AUGUSTA & CO LIMITED LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
WEBVIEW LIMITED SURREY Active DORMANT 63120 - Web portals
REF RIGHT LIMITED SUTTON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
WHAT SERVICE LIMITED SUTTON Active DORMANT 62090 - Other information technology service activities
K B TECH LIMITED TUNBRIDGE WELLS Active SMALL 62090 - Other information technology service activities
YOUR VIEW LIMITED SUTTON Active MICRO ENTITY 63990 - Other information service activities n.e.c.
WEBVIEW TELEVISION LTD SUTTON Active DORMANT 63990 - Other information service activities n.e.c.
WILLIAM ROBINSON GRAVETYE CHARITY STANMORE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AURORA FASHIONS GROUP LIMITED LONDON Dissolved... GROUP 74990 - Non-trading company
NETNAMES HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
FINANCIAL SATNAV LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
DATA ADMINISTRATION LTD UPMINSTER Active DORMANT 62090 - Other information technology service activities
DATA DISTRIBUTION LIMITED UPMINSTER Active DORMANT 62090 - Other information technology service activities
LOTTIE AND OLLIE TWO LIMITED UPMINSTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 88910 - Child day-care activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOLPHIN BAY LOANS LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CPL FINANCE LTD LONDON UNITED KINGDOM Active SMALL 64922 - Activities of mortgage finance companies
INNOVISK TOPCO LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
INNOVISK MIDCO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
INNOVISK BIDCO 1 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
INNOVISK BIDCO 2 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
FORMENTERA SELLER LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
CHESHIRE 2021-1 HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
FORMENTERA ISSUER PLC LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
FORMENTERA SPV HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified