CSC DIRECTORS (NO.5) LIMITED

Register to unlock more data on OkredoRegister

CSC DIRECTORS (NO.5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08277932

Incorporation date

01/11/2012

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 04/11/2022)
dot icon06/03/2026
Director's details changed for Mrs Susan Iris Abrahams on 2025-04-14
dot icon05/03/2026
Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14
dot icon05/03/2026
Director's details changed for Ms Paivi Helena Whitaker on 2025-04-14
dot icon22/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon08/08/2025
Appointment of Thomas Robert Litchfield as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Ian Hancock as a director on 2025-07-31
dot icon14/04/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon06/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon27/12/2024
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2024-12-09
dot icon18/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon18/12/2024
Change of details for Intertrust Management Limited as a person with significant control on 2024-12-09
dot icon09/12/2024
Certificate of change of name
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon01/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/03/2023
Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates

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
01/11/2026
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
01/11/2012 - Present
913
Parsall, Debra Amy
Director
31/01/2016 - 22/11/2017
234
Townson, Neil David
Director
31/01/2016 - 31/08/2018
463
Mr Daniel Marc Richard Jaffe
Director
31/08/2018 - 31/08/2018
360
Hancock, Ian
Director
06/04/2020 - 31/07/2025
103

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 DIRECTORS (NO.5) LIMITED

CSC DIRECTORS (NO.5) LIMITED is an(a) Active company incorporated on 01/11/2012 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 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 DIRECTORS (NO.5) LIMITED?

toggle

CSC DIRECTORS (NO.5) LIMITED is currently Active. It was registered on 01/11/2012 .

Where is CSC DIRECTORS (NO.5) LIMITED located?

toggle

CSC DIRECTORS (NO.5) LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does CSC DIRECTORS (NO.5) LIMITED do?

toggle

CSC DIRECTORS (NO.5) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CSC DIRECTORS (NO.5) LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mrs Susan Iris Abrahams on 2025-04-14.