ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSC Directors (No.3) Limited

CSC Directors (No.3) Limited is a dormant company incorporated on 7 February 2000 with the registered office located in London, Greater London. CSC Directors (No.3) Limited was registered 25 years ago.
Status
Dormant
Dormant since incorporation
Company No
03920254
Private limited company
Age
25 years
Incorporated 7 February 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (10 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 31 December 2025 (24 days remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (7 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
02073986300
Email
Unreported
People
Officers
18
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in Oct 1974
Director • Solicitor • British • Lives in UK • Born in Nov 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CSC Corporate Services (London) Limited
Jordina Roberta Therese Walker, Renda Manyika, and 9 more are mutual people.
Active
CSC Directors (No.4) Limited
Jordina Roberta Therese Walker, Renda Manyika, and 9 more are mutual people.
Active
CSC Nominees (UK) Limited
Jordina Roberta Therese Walker, Renda Manyika, and 9 more are mutual people.
Active
CSC Directors (No. 1) Limited
Jordina Roberta Therese Walker, Renda Manyika, and 9 more are mutual people.
Active
CSC Directors (No. 2) Limited
Jordina Roberta Therese Walker, Renda Manyika, and 9 more are mutual people.
Active
CSC Corporate Services (UK) Limited
Jordina Roberta Therese Walker, Renda Manyika, and 9 more are mutual people.
Active
CSC Management Services (UK) Limited
Jordina Roberta Therese Walker, Aline Sternberg, and 3 more are mutual people.
Active
CSC Capital Markets UK Limited
Jordina Roberta Therese Walker, Aline Sternberg, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Robert Pitcher Resigned
1 Month Ago on 5 Nov 2025
Navaneetha Rajan Resigned
1 Month Ago on 5 Nov 2025
Mr Muhammad Umar Khan Appointed
2 Months Ago on 1 Oct 2025
Umar Khan Resigned
2 Months Ago on 1 Oct 2025
Dragos Savacenco Resigned
3 Months Ago on 5 Sep 2025
Christian Danisi Appointed
5 Months Ago on 12 Jun 2025
Luis Villar Resigned
5 Months Ago on 12 Jun 2025
Mr Oskari Tammenmaa Details Changed
7 Months Ago on 15 Apr 2025
Ms Paivi Helena Whitaker Details Changed
7 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 14 Apr 2025
Get Credit Report
Discover CSC Directors (No.3) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Navaneetha Rajan as a secretary on 5 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Robert Pitcher as a secretary on 5 November 2025
Submitted on 6 Nov 2025
Appointment of Mr Muhammad Umar Khan as a director on 1 October 2025
Submitted on 7 Oct 2025
Termination of appointment of Umar Khan as a secretary on 1 October 2025
Submitted on 7 Oct 2025
Termination of appointment of Dragos Savacenco as a secretary on 5 September 2025
Submitted on 16 Sep 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 11 Jul 2025
Appointment of Christian Danisi as a secretary on 12 June 2025
Submitted on 17 Jun 2025
Termination of appointment of Luis Villar as a secretary on 12 June 2025
Submitted on 12 Jun 2025
Director's details changed for Mr Oskari Tammenmaa on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year