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

CSC BRAND PROTECTION LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
03872790
Private Limited Company
Active

Company Overview

About Csc Brand Protection Ltd
CSC BRAND PROTECTION LIMITED was founded on 1999-11-08 and has its registered office in London. The organisation's status is listed as "Active". Csc Brand Protection 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 BRAND PROTECTION 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 BRAND PROTECTION LIMITED31/07/2020
ENVISIONAL LIMITED16/01/2013
Filing Information
Company Number 03872790
Company ID Number 03872790
Date formed 1999-11-08
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
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 BRAND PROTECTION 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 BRAND PROTECTION 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
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 2012-02-03 2016-07-29
RAJESH PRABHUDAS NAGEVADIA
Company Secretary 2007-07-10 2012-08-07
RAJESH PRABHUDAS NAGEVADIA
Director 2007-07-10 2012-08-07
GEOFFREY ALAN WICKS
Director 2007-07-10 2012-02-03
JONATHAN ROBINSON
Director 2007-07-10 2009-06-05
JOHN ROEBUCK
Company Secretary 2006-09-01 2007-07-10
BENJAMIN COPPIN
Director 1999-11-08 2007-07-10
MICHAEL WHEATLEY
Director 2005-12-13 2007-07-10
ELDON ALLISON
Company Secretary 2000-06-30 2006-09-01
CHRISTOPHER SWANNACK
Director 1999-11-08 2006-03-31
STEWART JEFFREY BLOCK
Director 2000-07-24 2006-03-16
DEMIS HASSABIS
Director 1999-11-08 2006-03-16
BRIAN LAWRENCE EARLE
Director 2001-01-15 2003-11-14
SCOTT BOOCOCK
Director 2001-04-26 2002-07-24
CHRISTOPHER RICHARD BARLAS
Director 2000-07-24 2002-03-21
ELDON ALLISON
Director 2001-04-26 2001-11-26
NICHOLAS GIBSON
Director 1999-11-08 2000-11-08
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 1999-11-08 1999-11-08
ONLINE NOMINEES LIMITED
Director 1999-11-08 1999-11-08

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 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 CSC ADMINISTRATIVE SERVICES LIMITED Director 2017-02-20 CURRENT 1999-02-03 Active
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 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 CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
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 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 CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
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
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-10CESSATION OF NETNAMES BRAND PROTECTION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-1010/02/22 STATEMENT OF CAPITAL GBP 14374.5
2022-02-10Notification of Netnames Holdings Limited as a person with significant control on 2022-02-10
2022-02-10PSC02Notification of Netnames Holdings Limited as a person with significant control on 2022-02-10
2022-02-10PSC07CESSATION OF NETNAMES BRAND PROTECTION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10SH0110/02/22 STATEMENT OF CAPITAL GBP 14374.5
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 Brand Protection Holdings Limited as a person with significant control on 2020-08-21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
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
2020-07-31RES15CHANGE OF COMPANY NAME 31/07/20
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES PORTH
2020-01-06CS01CONFIRMATION 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
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PORTH / 31/12/2017
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-20AP01DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 10297.2
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
2016-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
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
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 10297.2
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10297.2
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Gary William Mcilraith on 2014-09-22
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM Third Floor Prospero House 241 Borough High Street London SE1 1GA
2014-03-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10297.2
2014-01-28AR0131/12/13 FULL LIST
2013-11-29AR0108/11/13 FULL LIST
2013-04-15AP03SECRETARY APPOINTED MR PAUL JOHN GREENSMITH
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-16RES15CHANGE OF NAME 10/01/2013
2013-01-16CERTNMCOMPANY NAME CHANGED ENVISIONAL LIMITED CERTIFICATE ISSUED ON 16/01/13
2013-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-03AR0108/11/12 FULL LIST
2012-08-10AP01DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RAJ NAGEVADIA
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY RAJ NAGEVADIA
2012-05-04MISCSECTION 519
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WICKS
2012-02-20AP01DIRECTOR APPOINTED MR GARY WILLIAM MCILRAITH
2012-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES 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: 4
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-08AR0108/11/11 FULL LIST
2011-02-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-29AR0108/11/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-24AR0108/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 24/12/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 24/12/2009
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ROBINSON
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-20363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2007-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-30363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-09225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26AUDAUDITOR'S RESIGNATION
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288bSECRETARY RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: BETJEMAN HOUSE 104 HILLS ROAD CAMBRIDGE CB2 1LQ
2007-04-10363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-10363(288)SECRETARY RESIGNED
2006-05-18288bDIRECTOR RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: WESTBROOK CENTRE MILTON ROAD CAMBRIDGE CB4 1YG
2006-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2006-01-04288aNEW DIRECTOR APPOINTED
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-31363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-11-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CSC BRAND PROTECTION 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 BRAND PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2012-02-10 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2010-12-13 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2003-06-16 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2000-09-08 Outstanding TIPACRE LIMITED
Intangible Assets
Patents
We have not found any records of CSC BRAND PROTECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSC BRAND PROTECTION LIMITED
Trademarks
We have not found any records of CSC BRAND PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSC BRAND PROTECTION 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 (62020 - Information technology consultancy activities) as CSC BRAND PROTECTION LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CSC BRAND PROTECTION 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 BRAND PROTECTION 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 BRAND PROTECTION 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.