ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSC Brand Protection Limited

CSC Brand Protection Limited is an active company incorporated on 8 November 1999 with the registered office located in London, Greater London. CSC Brand Protection Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03872790
Private limited company
Age
26 years
Incorporated 8 November 1999
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place
10th Floor
London
E14 5HU
England
Same address for the past 5 years
Telephone
01223372400
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Oct 1968
Director • British • Lives in England • Born in Aug 1968
Director • American • Lives in United States • Born in Apr 1967
Netnames Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CSC Digital Brand Services (UK) Limited
Mr James Allen Stoltzfus, Paul Richard Ashworth, and 1 more are mutual people.
Active
Corporation Service Company (Europe) Limited
Mr James Allen Stoltzfus, Paul Richard Ashworth, and 1 more are mutual people.
Active
CSC Administrative Services Limited
Mr James Allen Stoltzfus, Paul Richard Ashworth, and 1 more are mutual people.
Active
Group NBT Limited
Mr James Allen Stoltzfus, Paul Richard Ashworth, and 1 more are mutual people.
Active
Domain Trustees UK Limited
Mr James Allen Stoltzfus, Paul Richard Ashworth, and 1 more are mutual people.
Active
Netnames Holdings Limited
Mr James Allen Stoltzfus, Paul Richard Ashworth, and 1 more are mutual people.
Active
CSC DBS Holdings Limited
Mr James Allen Stoltzfus, Paul Richard Ashworth, and 1 more are mutual people.
Active
Corporation Service Company (UK) Limited
Mr James Allen Stoltzfus and Paul Richard Ashworth are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£341K
Decreased by £610K (-64%)
Turnover
£2.68M
Decreased by £278K (-9%)
Employees
26
Decreased by 8 (-24%)
Total Assets
£6.7M
Increased by £126K (+2%)
Total Liabilities
-£759K
Decreased by £81K (-10%)
Net Assets
£5.94M
Increased by £207K (+4%)
Debt Ratio (%)
11%
Decreased by 1.45% (-11%)
Latest Activity
Stephen Facciolo Appointed
3 Months Ago on 25 Jul 2025
James Allen Stoltzfus Resigned
3 Months Ago on 25 Jul 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 25 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 9 Oct 2023
Confirmation Submitted
2 Years 10 Months Ago on 4 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 13 Dec 2022
Netnames Holdings Limited (PSC) Appointed
3 Years Ago on 10 Feb 2022
Netnames Brand Protection Holdings Limited (PSC) Resigned
3 Years Ago on 10 Feb 2022
Get Credit Report
Discover CSC Brand Protection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Stephen Facciolo as a director on 25 July 2025
Submitted on 28 Jul 2025
Termination of appointment of James Allen Stoltzfus as a director on 25 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 2 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 25 Aug 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 11 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 9 Oct 2023
Confirmation statement made on 31 December 2022 with updates
Submitted on 4 Jan 2023
Full accounts made up to 31 December 2021
Submitted on 13 Dec 2022
Cessation of Netnames Brand Protection Holdings Limited as a person with significant control on 10 February 2022
Submitted on 10 Feb 2022
Statement of capital following an allotment of shares on 10 February 2022
Submitted on 10 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year