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

CSC ADMINISTRATIVE SERVICES LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
03709856
Private Limited Company
Active

Company Overview

About Csc Administrative Services Ltd
CSC ADMINISTRATIVE SERVICES LIMITED was founded on 1999-02-03 and has its registered office in London. The organisation's status is listed as "Active". Csc Administrative Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CSC ADMINISTRATIVE SERVICES LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in E14
 
Previous Names
NETNAMES OPERATIONS LIMITED21/12/2017
GROUP NBT LIMITED16/01/2013
GROUP NBT INTERNATIONAL LIMITED20/03/2012
GROUP NBT LIMITED21/12/2011
NETBENEFIT PLC29/10/2004
Filing Information
Company Number 03709856
Company ID Number 03709856
Date formed 1999-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB739633893  
Last Datalog update: 2024-02-07 02:49:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSC ADMINISTRATIVE SERVICES LIMITED
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 ADMINISTRATIVE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD ASHWORTH
Director 2017-02-20
THOMAS CHARLES PORTH
Director 2016-07-29
JAMES ALLEN STOLTZFUS
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER SOUTHAM
Director 2014-05-28 2017-02-20
PAUL JOHN GREENSMITH
Company Secretary 2012-08-07 2016-07-29
PAUL JOHN GREENSMITH
Director 2012-08-07 2016-07-29
GARY WILLIAM MCILRAITH
Director 2012-02-07 2016-07-29
RAJESH PRABHUDAS NAGEVADIA
Company Secretary 2004-02-20 2012-08-07
RAJESH PRABHUDAS NAGEVADIA
Director 2005-11-24 2012-08-07
GEOFFREY ALAN WICKS
Director 2001-09-12 2012-01-09
CLAUS HOJBJERG ANDERSEN
Director 2007-01-16 2011-11-25
MARTIN CLIFFORD BELLAMY
Director 2010-08-01 2011-11-25
RICHARD JOHN GLYNNE MADDEN
Director 2000-03-02 2011-11-25
KEITH YOUNG
Director 1999-05-13 2011-11-25
JOHN MICHAEL COLDWELL PARCELL
Director 2001-03-01 2010-11-25
TIMOTHY MARK ASHLEY
Director 2000-01-11 2009-10-12
JONATHAN ROBINSON
Director 1999-03-25 2009-06-05
RODGER ARMSTRONG
Director 2004-05-27 2006-04-16
PAUL JUSTIN OWENS
Company Secretary 2001-11-04 2004-02-20
PAUL JUSTIN OWENS
Director 2001-05-04 2004-02-20
MEIRIONA SIAN REED
Company Secretary 2001-12-03 2002-09-30
ALISON SPARSHATT
Company Secretary 2001-05-04 2001-11-14
IVAN ALEXANDER POPE
Director 2000-01-11 2001-09-12
KEITH WILLIAM TEARE
Director 2000-01-11 2001-09-12
THOMAS ANTHONY BARRETT
Director 2000-01-11 2001-09-03
ALISON GAIL SPARSHATT
Company Secretary 2000-01-11 2001-05-04
ALISON GAIL SPARSHATT
Director 1999-05-13 2001-05-04
STEWART JOHN BINNIE
Director 1999-05-13 2000-12-31
JOHN OSCAR SCOTT MCKAY
Company Secretary 1999-03-25 2000-01-11
JOHN OSCAR SCOTT MCKAY
Director 1999-03-25 2000-01-11
ROBERT EDWARD ANTELL
Director 1999-05-13 1999-05-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-02-03 1999-03-25
COMBINED NOMINEES LIMITED
Nominated Director 1999-02-03 1999-03-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-02-03 1999-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (EUROPE) LIMITED Director 2017-12-18 CURRENT 1998-10-05 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (UK) LIMITED Director 2017-12-18 CURRENT 1996-07-17 Active
PAUL RICHARD ASHWORTH DOMAIN TRUSTEES UK LIMITED Director 2017-02-20 CURRENT 2005-11-29 Active
PAUL RICHARD ASHWORTH ASCIO LIMITED Director 2017-02-20 CURRENT 2012-04-16 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES INTERNATIONAL LIMITED Director 2017-02-20 CURRENT 1997-07-09 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC BRAND PROTECTION LIMITED Director 2017-02-20 CURRENT 1999-11-08 Active
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 1 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2017-02-20 CURRENT 1996-03-08 Active
PAUL RICHARD ASHWORTH EDITFILE LIMITED Director 2017-02-20 CURRENT 1997-02-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH EASILY LIMITED Director 2017-02-20 CURRENT 1999-12-29 Active
PAUL RICHARD ASHWORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH GROUP NBT LIMITED Director 2017-02-20 CURRENT 2002-01-08 Active
PAUL RICHARD ASHWORTH NETNAMES HOLDINGS LIMITED Director 2017-02-20 CURRENT 2011-08-16 Active
PAUL RICHARD ASHWORTH NETNAMES GROUP LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 2 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH ENVISIONAL TECHNOLOGY LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active
PAUL RICHARD ASHWORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2017-02-20 CURRENT 2009-11-04 Active - Proposal to Strike off
THOMAS CHARLES PORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
THOMAS CHARLES PORTH DOMAIN TRUSTEES UK LIMITED Director 2016-07-29 CURRENT 2005-11-29 Active
THOMAS CHARLES PORTH ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
THOMAS CHARLES PORTH NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
THOMAS CHARLES PORTH EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH EASILY LIMITED Director 2016-07-29 CURRENT 1999-12-29 Active
THOMAS CHARLES PORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
THOMAS CHARLES PORTH GROUP NBT LIMITED Director 2016-07-29 CURRENT 2002-01-08 Active
THOMAS CHARLES PORTH NETNAMES HOLDINGS LIMITED Director 2016-07-29 CURRENT 2011-08-16 Active
THOMAS CHARLES PORTH NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
THOMAS CHARLES PORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
THOMAS CHARLES PORTH IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
THOMAS CHARLES PORTH CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS DOMAIN TRUSTEES UK LIMITED Director 2016-07-29 CURRENT 2005-11-29 Active
JAMES ALLEN STOLTZFUS ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
JAMES ALLEN STOLTZFUS EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS EASILY LIMITED Director 2016-07-29 CURRENT 1999-12-29 Active
JAMES ALLEN STOLTZFUS NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS GROUP NBT LIMITED Director 2016-07-29 CURRENT 2002-01-08 Active
JAMES ALLEN STOLTZFUS NETNAMES HOLDINGS LIMITED Director 2016-07-29 CURRENT 2011-08-16 Active
JAMES ALLEN STOLTZFUS NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
JAMES ALLEN STOLTZFUS GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (EUROPE) LIMITED Director 2010-05-14 CURRENT 1998-10-05 Active
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (UK) LIMITED Director 2010-05-14 CURRENT 1996-07-17 Active

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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21PSC05Change of details for Netnames Holdings Limited as a person with significant control on 2020-08-21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM 25 Canada Square Canary Wharf London E14 5LQ
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM 25 Canada Square Canary Wharf London E14 5LQ
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES PORTH
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-10CH01Director's details changed for Mr Thomas Charles Porth on 2017-12-31
2018-01-09CH01Director's details changed for Mr James Allen Stoltzfus on 2017-12-31
2017-12-21RES15CHANGE OF COMPANY NAME 21/12/17
2017-12-21CERTNMCOMPANY NAME CHANGED NETNAMES OPERATIONS LIMITED CERTIFICATE ISSUED ON 21/12/17
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-20AP01DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SOUTHAM
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 278144.44
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-08-11RES13Resolutions passed:
  • Conflict of interest 27/07/2016
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-05AP01DIRECTOR APPOINTED THOMAS CHARLES PORTH
2016-08-05AP01DIRECTOR APPOINTED JAMES ALLEN STOLTZFUS
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCILRAITH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH
2016-08-02TM02Termination of appointment of Paul John Greensmith on 2016-07-29
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 278144.44
2016-03-03AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 278144.44
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCILRAITH / 22/09/2014
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM THIRD FLOOR PROSPERO HOUSE 241 BOROUGH HIGH STREET LONDON SE1 1GA
2014-05-28AP01DIRECTOR APPOINTED MR ANDREW PETER SOUTHAM
2014-05-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6
2014-03-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 278144.44
2014-03-06AR0103/02/14 FULL LIST
2013-02-14AR0103/02/13 FULL LIST
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-16RES15CHANGE OF NAME 10/01/2013
2013-01-16CERTNMCOMPANY NAME CHANGED GROUP NBT LIMITED CERTIFICATE ISSUED ON 16/01/13
2013-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-10AP01DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH
2012-08-10AP03SECRETARY APPOINTED PAUL JOHN GREENSMITH
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RAJ NAGEVADIA
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY RAJ NAGEVADIA
2012-07-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2012-07-09MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2012-05-04MISCSECTION 519
2012-03-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-20CERTNMCOMPANY NAME CHANGED GROUP NBT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/03/12
2012-03-20RES15CHANGE OF NAME 16/03/2012
2012-03-15AR0103/02/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 03/02/2012
2012-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 03/02/2012
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WICKS
2012-02-22AP01DIRECTOR APPOINTED MR GARY WILLIAM MCILRAITH
2012-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-16MEM/ARTSARTICLES OF ASSOCIATION
2012-02-16RES01ALTER ARTICLES 30/01/2012
2012-02-16RES13COMPANY BUSINESS 30/01/2012
2012-02-16RES13SECTION 175 30/01/2012
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-21RES15CHANGE OF NAME 21/12/2011
2011-12-21CERTNMCOMPANY NAME CHANGED GROUP NBT LIMITED CERTIFICATE ISSUED ON 21/12/11
2011-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-12-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-12-01RES02REREG PLC TO PRI; RES02 PASS DATE:30/11/2011
2011-12-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH YOUNG
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MADDEN
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BELLAMY
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS ANDERSEN
2011-11-25SH1925/11/11 STATEMENT OF CAPITAL GBP 4710.44
2011-11-25CERT15REDUCTION OF ISSUED CAPITAL
2011-11-25OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-11-25OCSCHEME OF ARRANGEMENT
2011-11-25SH0125/11/11 STATEMENT OF CAPITAL GBP 278144.44
2011-11-25SH0122/11/11 STATEMENT OF CAPITAL GBP 27814444
2011-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-09RES01ADOPT ARTICLES 04/11/2011
2011-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-12SH0129/07/11 STATEMENT OF CAPITAL GBP 259913.60
2011-08-02SH0120/06/11 STATEMENT OF CAPITAL GBP 259808.60
2011-06-16SH0113/06/11 STATEMENT OF CAPITAL GBP 259808.60
2011-06-13SH0107/06/11 STATEMENT OF CAPITAL GBP 259558.60
2011-06-13SH0117/05/11 STATEMENT OF CAPITAL GBP 259308.60
2011-06-13SH0102/03/11 STATEMENT OF CAPITAL GBP 258878.60
2011-06-13SH0112/05/11 STATEMENT OF CAPITAL GBP 259128.60
2011-03-01AR0103/02/11 BULK LIST
2010-12-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARCELL
2010-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-17AP01DIRECTOR APPOINTED MARTIN CLIFFORD BELLAMY
2010-07-13MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-02-10AR0103/02/10 BULK LIST
2009-12-01SH1901/12/09 STATEMENT OF CAPITAL GBP 258573.60
2009-12-01RES01ADOPT ARTICLES 26/11/2009
2009-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-01CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLEY
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 ADMINISTRATIVE SERVICES 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 ADMINISTRATIVE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2012-02-10 Multiple filings of asset release and removal. Please see documents registered HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SHARE PLEDGE AGREEMENT 2012-02-09 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
AMENDMENT NO 1 TO THE SHARE PLEDGE AGREEMENT 2007-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE OVER SHARES 2007-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2004-10-27 ALL of the property or undertaking has been released from charge DORRINGTON SOUTHSIDE LIMITED
Intangible Assets
Patents
We have not found any records of CSC ADMINISTRATIVE SERVICES LIMITED registering or being granted any patents
Domain Names

CSC ADMINISTRATIVE SERVICES LIMITED owns 112 domain names.Showing the first 50 domains

backin1999.co.uk   cctldexperts.co.uk   discoverymanager.co.uk   domainnamemanagement.co.uk   domainnames.co.uk   discovery-manager.co.uk   eon-talkingenergy.co.uk   eon-we-are-on-it.co.uk   eon-were-on-it.co.uk   eonarenotonit.co.uk   eonfoffit.co.uk   eonweareonit.co.uk   eonwereonit.co.uk   identity-manager.co.uk   identitymanager.co.uk   imageflare.co.uk   image-flare.co.uk   makeiteasily.co.uk   name-check.co.uk   name-client.co.uk   myplatinummanager.co.uk   name-recover.co.uk   name-search.co.uk   name-watch.co.uk   namewatch.co.uk   nentames.co.uk   namecheck.co.uk   mypsp.co.uk   nameclient.co.uk   myportalexpress.co.uk   ne3tnames.co.uk   namerecover.co.uk   namesearch.co.uk   netnames-registrar.co.uk   netnames-trademarksearch.co.uk   netnames.co.uk   netnamesacquisitions.co.uk   netnamesbrandprotection.co.uk   netnamesbusiness.co.uk   netnamespiracy.co.uk   netnamesregistrar.co.uk   netnamessecurity.co.uk   netnamessucks.co.uk   netnamestrademarksearch.co.uk   platinum-manager-demo.co.uk   platinum-manager.co.uk   platinum-manager2.co.uk   platinumanager.co.uk   piracyindex.co.uk   platinummanager.co.uk  

Trademarks

Trademark applications by CSC ADMINISTRATIVE SERVICES LIMITED

CSC ADMINISTRATIVE SERVICES LIMITED is the Original registrant for the trademark NETNAMES NN ™ (85950562) through the USPTO on the 2013-06-04
The color(s) gray and orange is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CSC ADMINISTRATIVE SERVICES 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 ADMINISTRATIVE SERVICES 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 ADMINISTRATIVE SERVICES 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.
Import/Export of Goods
Goods imported/exported by CSC ADMINISTRATIVE SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-11-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-11-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSC ADMINISTRATIVE SERVICES 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 ADMINISTRATIVE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.