CSC CLS (UK) LIMITED

Register to unlock more data on OkredoRegister

CSC CLS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06307550

Incorporation date

10/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2007)
dot icon23/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/11/2025
Appointment of Charlotte Anne Murray Lueken as a director on 2025-11-01
dot icon21/10/2025
Termination of appointment of Ian Hancock as a director on 2025-10-01
dot icon19/09/2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-09-19
dot icon18/09/2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 2025-07-21
dot icon17/09/2025
Director's details changed for Mr Rupert John Mckenzie Gerald on 2025-07-21
dot icon17/09/2025
Director's details changed for Mr Bobby Lee Williams on 2025-07-21
dot icon27/08/2025
Director's details changed for Mr Bobby Lee Williams on 2025-07-21
dot icon27/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon26/08/2025
Appointment of Mr Rupert John Mckenzie Gerald as a director on 2025-07-04
dot icon23/07/2025
Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-07-23
dot icon17/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/02/2025
Termination of appointment of Cherie Tanya Lovell as a director on 2025-01-23
dot icon09/12/2024
Change of details for Intertrust Holdings (Uk) Limited as a person with significant control on 2024-12-09
dot icon09/12/2024
Certificate of change of name
dot icon06/11/2024
Termination of appointment of Paivi Helena Whitaker as a director on 2024-11-01
dot icon07/10/2024
Appointment of Ms Imelda Marie Shine as a director on 2024-09-06
dot icon16/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon08/05/2024
Termination of appointment of Darren Peter Gallant as a director on 2024-04-25
dot icon08/05/2024
Appointment of Cherie Tanya Lovell as a director on 2024-04-25
dot icon27/03/2024
Appointment of Mr Bobby Lee Williams as a director on 2024-03-25
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon08/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon22/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/04/2023
Termination of appointment of Nima Abrishamchian as a director on 2023-04-14
dot icon23/03/2023
Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23
dot icon05/03/2023
Compulsory strike-off action has been discontinued
dot icon03/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/03/2020
Registered office address changed from , 35 Great St Helen's, London, EC3A 6AP, United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2020-03-16
dot icon20/01/2017
Registered office address changed from , 11 Old Jewry, 7th Floor, London, EC2R 8DU to 5 Churchill Place 10th Floor London E14 5HU on 2017-01-20
dot icon20/12/2013
Registered office address changed from , 10 New Street, London, EC2M 4TP on 2013-12-20
dot icon31/01/2012
Rectified AP01 was removed from the public register on 16/04/13 as it was invalid or ineffective.
dot icon06/08/2008
Registered office changed on 06/08/2008 from, 10 new street, london, EC2M 4TP
dot icon20/11/2007
Registered office changed on 20/11/07 from:\4 bedford row, london, WC1R 4DF

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Paivi Helena
Director
31/03/2017 - 01/11/2024
471
Williams, Andrea Ayodele
Director
01/10/2018 - 31/07/2020
60
Armour, Douglas William
Director
07/09/2020 - 23/01/2021
25
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/07/2007 - 10/07/2007
99600
Mr Daniel Marc Richard Jaffe
Director
31/08/2018 - 31/08/2018
358

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSC CLS (UK) LIMITED

CSC CLS (UK) LIMITED is an(a) Active company incorporated on 10/07/2007 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSC CLS (UK) LIMITED?

toggle

CSC CLS (UK) LIMITED is currently Active. It was registered on 10/07/2007 .

Where is CSC CLS (UK) LIMITED located?

toggle

CSC CLS (UK) LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does CSC CLS (UK) LIMITED do?

toggle

CSC CLS (UK) LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CSC CLS (UK) LIMITED?

toggle

The latest filing was on 23/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.