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

CSC FSG LIMITED

ALDERSHOT, HAMPSHIRE, GU11,
Company Registration Number
03062561
Private Limited Company
Dissolved

Dissolved 2014-08-26

Company Overview

About Csc Fsg Ltd
CSC FSG LIMITED was founded on 1995-05-30 and had its registered office in Aldershot. The company was dissolved on the 2014-08-26 and is no longer trading or active.

Key Data
Company Name
CSC FSG LIMITED
 
Legal Registered Office
ALDERSHOT
HAMPSHIRE
 
Previous Names
CSC CONTINUUM (UK) LIMITED18/02/1999
CONTINUUM (TWYFORD) LIMITED20/03/1998
MAWLAW 271 LIMITED13/09/1995
Filing Information
Company Number 03062561
Date formed 1995-05-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-30
Date Dissolved 2014-08-26
Type of accounts FULL
Last Datalog update: 2015-05-11 02:32:01
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.

Company Officers of CSC FSG LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HART GRAY
Company Secretary 2013-03-31
DAVID WILLIAM HART GRAY
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
STEPHEN ASHLEY FRANCIS MITCHENER
Director 2006-11-20 2013-01-31
HUGO MARTIN EALES
Director 2009-08-24 2010-03-10
ANDREW SIMON MEARS
Director 2002-11-29 2009-08-24
KEITH WILMAN
Director 2003-03-31 2006-11-20
DAVID JOHN EDWARDS
Company Secretary 2002-09-23 2006-07-31
IAN STEPHEN HICKSON
Director 2000-01-10 2003-03-31
CATHERINE ANNE CAMPBELL
Director 2000-10-27 2002-11-29
ALICE SCHAFFER SMITH
Company Secretary 1999-08-16 2002-09-23
ALI IMRAN RIAZ
Director 1999-12-14 2000-10-27
ASGER JENSBY
Director 1998-11-09 2000-01-10
MARTIN VERGUNST
Director 1999-06-21 1999-12-14
MARTIN VERGUNST
Company Secretary 1995-09-01 1999-08-16
MICHAEL WILLIAM BRINSFORD
Director 1995-09-01 1999-06-15
MAWLAW SECRETARIES LIMITED
Company Secretary 1995-05-30 1995-09-01
SUSAN CAROL FADIL
Nominated Director 1995-05-30 1995-09-01
ERIC MICHAEL GUMMERS
Nominated Director 1995-05-30 1995-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM HART GRAY CSC COMPUTER SCIENCES CAPITAL LIMITED Director 2013-01-31 CURRENT 2009-11-11 Dissolved 2014-08-26
DAVID WILLIAM HART GRAY CSC CORPORATION LIMITED Director 2013-01-31 CURRENT 1984-04-30 Dissolved 2015-02-03
DAVID WILLIAM HART GRAY CONTINUUM (UK) HOLDINGS LIMITED Director 2013-01-31 CURRENT 1984-06-14 Dissolved 2014-10-28

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
2014-08-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-30DS01APPLICATION FOR STRIKING-OFF
2013-12-20AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-06-25LATEST SOC25/06/13 STATEMENT OF CAPITAL;GBP 2
2013-06-25AR0130/05/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILSON
2013-04-10AP03SECRETARY APPOINTED DAVID WILLIAM HART GRAY
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY GARETH WILSON
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHENER
2013-02-08AP01DIRECTOR APPOINTED DAVID WILLAIM HART GRAY
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-05-31AR0130/05/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-06-01AR0130/05/11 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-06-14RES13AMEND MEM 03/06/2010
2010-06-14RES01ADOPT ARTICLES 03/06/2010
2010-06-03AR0130/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHLEY FRANCIS MITCHENER / 30/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 30/05/2010
2010-03-19AP01DIRECTOR APPOINTED GARETH ANTONY WILSON
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGO EALES
2010-01-26AAFULL ACCOUNTS MADE UP TO 03/04/09
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MEARS
2009-09-08288aDIRECTOR APPOINTED HUGO MARTIN EALES
2009-06-04288cSECRETARY'S CHANGE OF PARTICULARS / GARETH WILSON / 04/06/2009
2009-06-04363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-06-20363sRETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-06-16363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-08-30AAFULL ACCOUNTS MADE UP TO 01/04/05
2006-08-08288bSECRETARY RESIGNED
2006-08-08288aNEW SECRETARY APPOINTED
2006-06-22363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-01-27244DELIVERY EXT'D 3 MTH 01/04/05
2005-09-20AAFULL ACCOUNTS MADE UP TO 02/04/04
2005-06-23363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-01-26244DELIVERY EXT'D 3 MTH 02/04/04
2004-07-01363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 28/03/03
2004-01-20288cDIRECTOR'S PARTICULARS CHANGED
2003-09-09AAFULL ACCOUNTS MADE UP TO 29/03/02
2003-06-16363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-05-03288aNEW DIRECTOR APPOINTED
2003-05-03288bDIRECTOR RESIGNED
2003-01-31288cDIRECTOR'S PARTICULARS CHANGED
2003-01-17244DELIVERY EXT'D 3 MTH 29/03/02
2002-12-19288bDIRECTOR RESIGNED
2002-12-19288aNEW DIRECTOR APPOINTED
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
2002-06-25363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/03/01
2002-01-31244DELIVERY EXT'D 3 MTH 31/03/01
2001-07-04287REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 2ND FLOOR DOMON PLACE RIVERSIDE WAY CAMBERLEY SURREY GU15 3YE
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 FSG 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 FSG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CSC FSG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of CSC FSG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSC FSG LIMITED
Trademarks
We have not found any records of CSC FSG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSC FSG 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 FSG 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 FSG 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 FSG 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 FSG 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.