Csc Administrative Services Limited LONDON


Founded in 1999, Csc Administrative Services, classified under reg no. 03709856 is an active company. Currently registered at C/o Corporation Service Company (uk) Limited, 5 Churchill Place E14 5HU, London the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2017/12/21 Csc Administrative Services Limited is no longer carrying the name Netnames Operations.

The firm has 2 directors, namely Paul A., James S.. Of them, James S. has been with the company the longest, being appointed on 29 July 2016 and Paul A. has been with the company for the least time - from 20 February 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Csc Administrative Services Limited Address / Contact

Office Address C/o Corporation Service Company (uk) Limited, 5 Churchill Place
Office Address2 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03709856
Date of Incorporation Wed, 3rd Feb 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul A.

Position: Director

Appointed: 20 February 2017

James S.

Position: Director

Appointed: 29 July 2016

Thomas P.

Position: Director

Appointed: 29 July 2016

Resigned: 15 May 2020

Andrew S.

Position: Director

Appointed: 28 May 2014

Resigned: 20 February 2017

Paul G.

Position: Director

Appointed: 07 August 2012

Resigned: 29 July 2016

Paul G.

Position: Secretary

Appointed: 07 August 2012

Resigned: 29 July 2016

Gary M.

Position: Director

Appointed: 07 February 2012

Resigned: 29 July 2016

Martin B.

Position: Director

Appointed: 01 August 2010

Resigned: 25 November 2011

Claus A.

Position: Director

Appointed: 16 January 2007

Resigned: 25 November 2011

Rajesh N.

Position: Director

Appointed: 24 November 2005

Resigned: 07 August 2012

Rodger A.

Position: Director

Appointed: 27 May 2004

Resigned: 16 April 2006

Rajesh N.

Position: Secretary

Appointed: 20 February 2004

Resigned: 07 August 2012

Meiriona R.

Position: Secretary

Appointed: 03 December 2001

Resigned: 30 September 2002

Paul O.

Position: Secretary

Appointed: 04 November 2001

Resigned: 20 February 2004

Geoffrey W.

Position: Director

Appointed: 12 September 2001

Resigned: 09 January 2012

Paul O.

Position: Director

Appointed: 04 May 2001

Resigned: 20 February 2004

Alison S.

Position: Secretary

Appointed: 04 May 2001

Resigned: 14 November 2001

John P.

Position: Director

Appointed: 01 March 2001

Resigned: 25 November 2010

Richard M.

Position: Director

Appointed: 02 March 2000

Resigned: 25 November 2011

Keith T.

Position: Director

Appointed: 11 January 2000

Resigned: 12 September 2001

Alison S.

Position: Secretary

Appointed: 11 January 2000

Resigned: 04 May 2001

Timothy A.

Position: Director

Appointed: 11 January 2000

Resigned: 12 October 2009

Thomas B.

Position: Director

Appointed: 11 January 2000

Resigned: 03 September 2001

Ivan P.

Position: Director

Appointed: 11 January 2000

Resigned: 12 September 2001

Alison S.

Position: Director

Appointed: 13 May 1999

Resigned: 04 May 2001

Robert A.

Position: Director

Appointed: 13 May 1999

Resigned: 24 May 1999

Stewart B.

Position: Director

Appointed: 13 May 1999

Resigned: 31 December 2000

Keith Y.

Position: Director

Appointed: 13 May 1999

Resigned: 25 November 2011

John M.

Position: Director

Appointed: 25 March 1999

Resigned: 11 January 2000

Jonathan R.

Position: Director

Appointed: 25 March 1999

Resigned: 05 June 2009

John M.

Position: Secretary

Appointed: 25 March 1999

Resigned: 11 January 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 February 1999

Resigned: 25 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 February 1999

Resigned: 25 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1999

Resigned: 25 March 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Netnames Holdings Limited from London, England. This PSC is classified as "a registered company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Netnames Holdings Limited

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

Legal authority Companies Act 2006
Legal form Registered Company
Country registered England And Wales
Place registered Companies House
Registration number 07742748
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Netnames Operations December 21, 2017
Group Nbt January 16, 2013
Group Nbt International March 20, 2012
Group Nbt December 21, 2011
Netbenefit PLC October 29, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (31 pages)

Company search