UKBizDB.co.uk

CSC BRAND PROTECTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Csc Brand Protection Limited. The company was founded 24 years ago and was given the registration number 03872790. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CSC BRAND PROTECTION LIMITED
Company Number:03872790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, England, E14 5HU

Director20 February 2017Active
251, Little Falls Drive, Wilmington, Delaware, United States, 19808

Director29 July 2016Active
10 Cavendish Avenue, Cambridge, CB1 7US

Secretary30 June 2000Active
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Secretary07 August 2012Active
30, Larbert Road, London, SW16 5BJ

Secretary10 July 2007Active
Hillside Farm, Shaftenhoe End Barley, Royston, SG8 8LE

Secretary01 September 2006Active
1 Ashfield Road, Stockport, SK3 8UD

Corporate Secretary08 November 1999Active
10 Cavendish Avenue, Cambridge, CB1 7US

Director26 April 2001Active
25 Hartland Road, London, NW1 8DB

Director24 July 2000Active
8 Hill Top, London, NW11 6EE

Director24 July 2000Active
20b Cherrydale, Watford, WD18 7UL

Director26 April 2001Active
6 Broad Piece, Soham, CB7 5EL

Director08 November 1999Active
4 Bloom Park Road, London, SW6 7BG

Director15 January 2001Active
Flat 1, 133 Notting Hill Gate, London, W11 3LB

Director08 November 1999Active
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director07 August 2012Active
56 Foscote Road, Hendon, London, NW4 3SD

Director08 November 1999Active
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director03 February 2012Active
30, Larbert Road, London, SW16 5BJ

Director10 July 2007Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Director08 November 1999Active
251, Little Falls Drive, Wilmington, Delaware, United States, 19808

Director29 July 2016Active
132 Barnsbury Road, London, N1 0ER

Director10 July 2007Active
35 Fen Road, Cambridge, CB4 1BS

Director08 November 1999Active
23 Swansley Lane, Lower Cambourne, Cambridge, CB3 6ER

Director13 December 2005Active
Shanacoole, Raggleswood, Chislehurst, BR7 5NH

Director10 July 2007Active

People with Significant Control

Netnames Holdings Limited
Notified on:10 February 2022
Status:Active
Country of residence:United Kingdom
Address:5 Churchill Place, C/O Corporation Service Company (Uk) Limited, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Netnames Brand Protection Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Capital

Capital allotment shares.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-07-31Resolution

Resolution.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-03-31Accounts

Accounts with accounts type full.

Download
2017-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.