ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSC Directors (No.4) Limited

CSC Directors (No.4) Limited is a dormant company incorporated on 19 June 2000 with the registered office located in London, Greater London. CSC Directors (No.4) Limited was registered 25 years ago.
Status
Dormant
Dormant since 9 years ago
Company No
04017430
Private limited company
Age
25 years
Incorporated 19 June 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (3 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
28
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Nov 1976
Director • Director • Irish • Lives in Ireland • Born in Oct 1974
Director • Associate Director • British • Lives in England • Born in May 1986
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CSC Directors (No.3) Limited
Mr Jonathan Hanly, Oskari Tammenmaa, and 12 more are mutual people.
Active
CSC Corporate Services (London) Limited
Mr Jonathan Hanly, Oskari Tammenmaa, and 12 more are mutual people.
Active
CSC Directors (No. 1) Limited
Mr Jonathan Hanly, Catherine Mary Elizabeth McGrath, and 11 more are mutual people.
Active
CSC Nominees (UK) Limited
Helena Paivi Whitaker, Jonathan Peter Hanly, and 10 more are mutual people.
Active
CSC Directors (No. 2) Limited
Mr Jonathan Hanly, Catherine Mary Elizabeth McGrath, and 10 more are mutual people.
Active
CSC Corporate Services (UK) Limited
Mr Jonathan Hanly, Catherine Mary Elizabeth McGrath, and 10 more are mutual people.
Active
CSC Management Services (UK) Limited
Helena Paivi Whitaker, Jonathan Peter Hanly, and 5 more are mutual people.
Active
CSC Capital Markets UK Limited
Mr Jonathan Hanly, Debra Amy Parsall, and 5 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
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Christian Danisi Appointed
2 Months Ago on 15 Jun 2025
Luis Villar Resigned
2 Months Ago on 12 Jun 2025
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Mr Oskari Tammenmaa Details Changed
4 Months Ago on 15 Apr 2025
Ms Paivi Helena Whitaker Details Changed
4 Months Ago on 14 Apr 2025
Mr Renda Manyika Details Changed
4 Months Ago on 14 Apr 2025
Ms. Jackie Sarpong Details Changed
4 Months Ago on 14 Apr 2025
Mr. Robert Pitcher Details Changed
4 Months Ago on 14 Apr 2025
Ms Meka Umeadi Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Get Credit Report
Discover CSC Directors (No.4) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Mr. Robert Pitcher on 14 April 2025
Submitted on 11 Jul 2025
Secretary's details changed for Ms Meka Umeadi on 14 April 2025
Submitted on 11 Jul 2025
Secretary's details changed for Ms. Jackie Sarpong on 14 April 2025
Submitted on 11 Jul 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 11 Jul 2025
Director's details changed for Mr Renda Manyika on 14 April 2025
Submitted on 11 Jul 2025
Appointment of Christian Danisi as a secretary on 15 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
Confirmation statement made on 31 May 2025 with updates
Submitted on 6 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