ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Copyright Clearance Center Limited

Copyright Clearance Center Limited is an active company incorporated on 7 November 2001 with the registered office located in London, Greater London. Copyright Clearance Center Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04318632
Private limited company
Age
24 years
Incorporated 7 November 2001
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 7 November 2025 (2 months ago)
Next confirmation dated 7 November 2026
Due by 21 November 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 29 Sep 2025 (3 months ago)
Previous address was C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
Telephone
02070332320
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • President And Ceo • American • Lives in United States • Born in Oct 1967
Director • American • Lives in United States • Born in Jul 1975
Director • Business Executive • American • Lives in United States • Born in Jan 1970
Director • Business Executive • American • Lives in United States • Born in Apr 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ixxus Director Ltd
Jason Robert Edmondson and CSC CLS (UK) Limited are mutual people.
Active
MTP Land Limited
CSC CLS (UK) Limited is a mutual person.
Active
MTP 3 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Hob Realisations Limited
CSC CLS (UK) Limited is a mutual person.
Active
Lime Green Music Ltd
CSC CLS (UK) Limited is a mutual person.
Active
Winthrop Rogers Limited
CSC CLS (UK) Limited is a mutual person.
Active
Lafleur Music Ltd
CSC CLS (UK) Limited is a mutual person.
Active
Boosey & Hawkes Group Services Limited
CSC CLS (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.16M
Increased by £316K (+38%)
Turnover
£19.67M
Increased by £3.39M (+21%)
Employees
246
Increased by 42 (+21%)
Total Assets
£10.1M
Increased by £2.37M (+31%)
Total Liabilities
-£3.83M
Increased by £874K (+30%)
Net Assets
£6.27M
Increased by £1.49M (+31%)
Debt Ratio (%)
38%
Decreased by 0.3% (-1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Nov 2025
Registered Address Changed
3 Months Ago on 29 Sep 2025
Csc Cls (Uk) Limited Appointed
4 Months Ago on 18 Sep 2025
Corporation Service Company (Uk) Limited Resigned
4 Months Ago on 18 Sep 2025
Richard Ruf Resigned
7 Months Ago on 30 May 2025
Group Accounts Submitted
10 Months Ago on 17 Mar 2025
Jason Robert Edmondson Appointed
1 Year 1 Month Ago on 15 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 11 Nov 2024
Group Accounts Submitted
1 Year 10 Months Ago on 19 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 8 Nov 2023
Get Credit Report
Discover Copyright Clearance Center Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 November 2025 with no updates
Submitted on 7 Nov 2025
Appointment of Csc Cls (Uk) Limited as a secretary on 18 September 2025
Submitted on 29 Sep 2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 29 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 18 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Richard Ruf as a director on 30 May 2025
Submitted on 12 Sep 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 17 Mar 2025
Appointment of Jason Robert Edmondson as a director on 15 December 2024
Submitted on 17 Jan 2025
Confirmation statement made on 7 November 2024 with no updates
Submitted on 11 Nov 2024
Group of companies' accounts made up to 30 June 2023
Submitted on 19 Mar 2024
Confirmation statement made on 7 November 2023 with no updates
Submitted on 8 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year