CSC CORPORATE SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

CSC CORPORATE SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10831084

Incorporation date

22/06/2017

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2023)
dot icon15/01/2026
Appointment of Annette Olaleye as a secretary on 2025-11-05
dot icon15/01/2026
Appointment of Victoria Pawelec as a secretary on 2025-11-05
dot icon15/01/2026
Appointment of Amani Boamah-Nyamekye as a secretary on 2025-11-05
dot icon06/11/2025
Termination of appointment of Robert Michael Pitcher as a secretary on 2025-11-05
dot icon06/11/2025
Termination of appointment of Navaneetha Rajan as a secretary on 2025-11-05
dot icon17/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/10/2025
Appointment of Mr Muhammad Umar Khan as a director on 2025-10-01
dot icon16/09/2025
Termination of appointment of Dragos Savacenco as a secretary on 2025-09-05
dot icon05/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon17/06/2025
Appointment of Christian Danisi as a secretary on 2025-06-12
dot icon12/06/2025
Termination of appointment of Luis Fernando Cunha Villar as a secretary on 2025-06-12
dot icon15/04/2025
Director's details changed for Mr Oskari Tammenmaa on 2025-04-15
dot icon19/12/2024
Appointment of Ms Catherine Mary Elizabeth Mcgrath as a director on 2024-12-09
dot icon16/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2024
Termination of appointment of Catherine Mary Elizabeth Mcgrath as a director on 2024-12-09
dot icon12/12/2024
Termination of appointment of John Paul Nowacki as a director on 2024-12-09
dot icon12/12/2024
Appointment of Miss Jordina Roberta Therese Walker as a director on 2024-12-09
dot icon12/12/2024
Appointment of Mrs Paivi Helena Whitaker as a director on 2024-12-09
dot icon12/12/2024
Appointment of Mr Alasdair James David Watson as a director on 2024-12-09
dot icon12/12/2024
Appointment of Mr Oskari Tammenmaa as a director on 2024-12-09
dot icon12/12/2024
Appointment of Mr Raheel Shehzad Khan as a director on 2024-12-09
dot icon12/12/2024
Appointment of Mr Renda Manyika as a director on 2024-12-09
dot icon12/12/2024
Appointment of Mr Robert Michael Pitcher as a secretary on 2024-12-09
dot icon12/12/2024
Appointment of Ms Navaneetha Rajan as a secretary on 2024-12-09
dot icon12/12/2024
Appointment of Ms Sukanthapriya Jeyaseelan as a secretary on 2024-12-09
dot icon12/12/2024
Appointment of Ms Jackie Sarpong as a secretary on 2024-12-09
dot icon12/12/2024
Appointment of Ms Laura Cocco as a secretary on 2024-12-09
dot icon12/12/2024
Appointment of Ms Tak Yee Lau as a secretary on 2024-12-09
dot icon12/12/2024
Appointment of Mr Meka Umeadi as a secretary on 2024-12-09
dot icon12/12/2024
Appointment of Ms Oreoluwa Salu as a secretary on 2024-12-09
dot icon12/12/2024
Appointment of Mr Luis Fernando Cunha Villar as a secretary on 2024-12-09
dot icon12/12/2024
Appointment of Mr Dragos Savacenco as a secretary on 2024-12-09
dot icon12/12/2024
Registration of charge 108310840002, created on 2024-12-10
dot icon13/08/2024
Registration of charge 108310840001, created on 2024-08-12
dot icon01/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/08/2023
Termination of appointment of Constantinos Kleanthous as a director on 2023-08-25
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon16/01/2023
Termination of appointment of Vinoy Rajanah Nursiah as a director on 2023-01-13
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kleanthous, Constantinos
Director
15/11/2017 - 25/08/2023
78
Parsall, Debra Amy
Director
17/04/2018 - Present
234
Khan, Raheel Shehzad
Director
09/12/2024 - Present
149
Mcgrath, Catherine Mary Elizabeth
Director
15/11/2017 - 09/12/2024
191
Whitaker, Paivi Helena
Director
09/12/2024 - Present
471

Persons with Significant Control

0

No PSC data available.

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 CORPORATE SERVICES (UK) LIMITED

CSC CORPORATE SERVICES (UK) LIMITED is an(a) Active company incorporated on 22/06/2017 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 22 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 CORPORATE SERVICES (UK) LIMITED?

toggle

CSC CORPORATE SERVICES (UK) LIMITED is currently Active. It was registered on 22/06/2017 .

Where is CSC CORPORATE SERVICES (UK) LIMITED located?

toggle

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

What does CSC CORPORATE SERVICES (UK) LIMITED do?

toggle

CSC CORPORATE SERVICES (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 15/01/2026: Appointment of Annette Olaleye as a secretary on 2025-11-05.