Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSC FINANCIAL SOLUTIONS LIMITED
Company Information for

CSC FINANCIAL SOLUTIONS LIMITED

ALDERSHOT, HAMPSHIRE, GU11,
Company Registration Number
02881436
Private Limited Company
Dissolved

Dissolved 2014-10-28

Company Overview

About Csc Financial Solutions Ltd
CSC FINANCIAL SOLUTIONS LIMITED was founded on 1993-12-16 and had its registered office in Aldershot. The company was dissolved on the 2014-10-28 and is no longer trading or active.

Key Data
Company Name
CSC FINANCIAL SOLUTIONS LIMITED
 
Legal Registered Office
ALDERSHOT
HAMPSHIRE
 
Previous Names
MYND LIMITED16/07/2001
MYND CORPORATION LIMITED20/03/2000
POLICY MANAGEMENT SYSTEMS CORPORATION LIMITED01/03/2000
PMS CREATIVE LIMITED24/02/1999
CREATIVE GROUP HOLDINGS LIMITED 26/01/1996
Filing Information
Company Number 02881436
Date formed 1993-12-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-30
Date Dissolved 2014-10-28
Type of accounts FULL
Last Datalog update: 2015-05-21 08:37:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CSC FINANCIAL SOLUTIONS LIMITED
The following companies were found which have the same name as CSC FINANCIAL SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSC FINANCIAL SOLUTIONS IRELAND LIMITED 76-83 BAGGOT STREET LOWER DUBLIN 2 D02EK81 Dissolved Company formed on the 1997-04-15
CSC FINANCIAL SOLUTIONS, LLC 333 NORTH LIMESTONE STREET - SPRINGFIELD OH 45503 Active Company formed on the 2006-07-17
CSC FINANCIAL SOLUTIONS PTY LTD Active Company formed on the 2020-06-24
CSC FINANCIAL SOLUTIONS PTY LTD Active Company formed on the 2020-06-24

Company Officers of CSC FINANCIAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HART GRAY
Company Secretary 2013-03-31
JOHN GLOVER
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ANTONY WILSON
Company Secretary 2006-08-01 2013-03-31
GARETH ANTONY WILSON
Director 2010-03-10 2013-03-31
ANDREW JAMES EDWARD THOMSON
Director 2012-02-01 2013-01-31
ANDREW HUGH SPREY
Director 2000-12-27 2012-02-01
HUGO MARTIN EALES
Director 2009-08-28 2010-03-10
ANDREW SIMON MEARS
Director 2002-11-29 2009-08-28
DAVID JOHN EDWARDS
Company Secretary 2002-09-23 2006-07-31
CATHERINE ANNE CAMPBELL
Director 2000-12-27 2002-11-29
ALICE SCHAFFER SMITH
Company Secretary 2000-12-27 2002-09-23
HARALD JAEGER KARLSEN
Director 1999-08-16 2001-02-05
STEPHEN GEORGE MORRISON
Company Secretary 1994-12-31 2000-12-27
STEPHEN GEORGE MORRISON
Director 1994-12-31 2000-12-27
TIMOTHY VALORIS WILLIAMS
Director 1994-12-31 2000-12-27
GEORGE LARRY WILSON
Director 1997-10-29 2000-12-27
IAN FRANK BULLEN
Director 1996-12-30 1999-07-07
PAUL RICHARD BUTARE
Director 1995-07-31 1997-09-30
DONALD ANTHONY COGGIOLA
Director 1995-07-31 1997-09-30
MICHAEL ARTHUR BERRY
Director 1994-04-26 1996-11-28
CHARLES RICHARD KENNETH MEDLOCK
Director 1994-04-26 1996-07-15
CHARLES EDWARD CALLAHAN
Director 1994-12-31 1995-07-31
CHARLES RICHARD KENNETH MEDLOCK
Company Secretary 1994-09-01 1994-12-31
PETER GRANGER
Director 1994-04-26 1994-12-31
FAISAL ALI KHAN
Director 1994-04-26 1994-12-31
CARL PARKER
Director 1994-04-26 1994-12-31
GRAEME CHARLES ROBINSON
Director 1994-04-26 1994-12-31
JAMES BRUCE WOODLEY
Director 1994-04-26 1994-12-31
PITSEC LIMITED
Nominated Secretary 1993-12-16 1994-09-01
CASTLE NOTORNIS LIMITED
Nominated Director 1993-12-16 1994-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GLOVER SERVICEMESH UNITED KINGDOM LIMITED Director 2014-09-29 CURRENT 2010-07-15 Dissolved 2016-08-16
JOHN GLOVER CSC COMPUTER SCIENCES CAPITAL LIMITED Director 2012-12-11 CURRENT 2009-11-11 Dissolved 2014-08-26
JOHN GLOVER CSC BUSINESS SYSTEMS LIMITED Director 2012-10-02 CURRENT 2001-04-03 Dissolved 2014-08-26
JOHN GLOVER COMPUTER SCIENCES UK LIMITED Director 2012-10-02 CURRENT 1991-03-22 Dissolved 2014-08-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-04DS01APPLICATION FOR STRIKING-OFF
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-20AR0102/12/13 FULL LIST
2013-12-20AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-06-24SH1924/06/13 STATEMENT OF CAPITAL GBP 1
2013-06-24RES06REDUCE ISSUED CAPITAL 29/03/2013
2013-06-24SH20STATEMENT BY DIRECTORS
2013-06-24RES13COMPANY BUSINESS 29/03/2013
2013-05-20CAP-SSSOLVENCY STATEMENT DATED 29/03/13
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILSON
2013-04-10AP03SECRETARY APPOINTED DAVI WILLIAM HART GRAY
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY GARETH WILSON
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2013-02-08AP01DIRECTOR APPOINTED MR JOHN GLOVER
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-12-04AR0102/12/12 FULL LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPREY
2012-02-08AP01DIRECTOR APPOINTED MR ANDREW JAMES EDWARD THOMSON
2011-12-22AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-12-07AR0102/12/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-12-08AR0102/12/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 03/04/09
2010-04-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-18AP01DIRECTOR APPOINTED GARETH ANTONY WILSON
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGO EALES
2010-01-05RES01ADOPT ARTICLES 11/12/2009
2009-12-02AR0102/12/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUGH SPREY / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO MARTIN EALES / 02/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 02/12/2009
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MEARS
2009-09-08288aDIRECTOR APPOINTED HUGO MARTIN EALES
2009-02-17363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2009-02-17288cSECRETARY'S CHANGE OF PARTICULARS / GARETH WILSON / 17/02/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-07-02AAFULL ACCOUNTS MADE UP TO 30/03/07
2008-02-01363sRETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/05
2006-08-08288bSECRETARY RESIGNED
2006-08-08288aNEW SECRETARY APPOINTED
2005-12-19363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/04
2005-01-26244DELIVERY EXT'D 3 MTH 02/04/04
2004-12-29363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/03
2004-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/02
2003-12-30363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-11-29244DELIVERY EXT'D 3 MTH 28/03/03
2003-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/01
2003-01-17244DELIVERY EXT'D 3 MTH 29/03/02
2003-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19288bDIRECTOR RESIGNED
2002-10-10288bSECRETARY RESIGNED
2002-10-10288aNEW SECRETARY APPOINTED
2002-10-09287REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 279 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LS
2002-01-31244DELIVERY EXT'D 3 MTH 31/03/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CSC FINANCIAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSC FINANCIAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-10-04 Satisfied LLOYDS BANK PLC
GUARANTEE AND DEBENTURE 1994-04-26 Satisfied SCHRODER VENTURES HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of CSC FINANCIAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSC FINANCIAL SOLUTIONS LIMITED
Trademarks
We have not found any records of CSC FINANCIAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSC FINANCIAL SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CSC FINANCIAL SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CSC FINANCIAL SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSC FINANCIAL SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSC FINANCIAL SOLUTIONS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.