ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSC CLS (UK) Limited

CSC CLS (UK) Limited is an active company incorporated on 10 July 2007 with the registered office located in London, Greater London. CSC CLS (UK) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06307550
Private limited company
Age
18 years
Incorporated 10 July 2007
Size
Unreported
Confirmation
Submitted
Dated 28 July 2025 (2 months ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 19 Sep 2025 (1 month ago)
Previous address was 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Telephone
02073986300
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Apr 1979
Director • British • Lives in UK • Born in Dec 1988
Director • Finnish • Lives in UK • Born in Jan 1963
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1984
Director • Irish • Lives in Ireland • Born in Jan 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CSC Fiduciary Services (UK) Limited
Paivi Helena Whitaker, Cherie Tanya Lovell, and 2 more are mutual people.
Active
CSC Management Services (UK) Limited
Paivi Helena Whitaker, , and 1 more are mutual people.
Active
CSC Fund Solutions (UK) Limited
Paivi Helena Whitaker, Ian Hancock, and 2 more are mutual people.
Active
CSC ITG Holdings Limited
Paivi Helena Whitaker, Ian Hancock, and 2 more are mutual people.
Active
Mercia Outdoor Advertising Limited
Cherie Tanya Lovell and are mutual people.
Active
Corporation Service Company (UK) Limited
Wenda Margaretha Adriaanse, Imelda Marie Shine, and 1 more are mutual people.
Active
Urban And Provincial Outdoor Advertising Limited
Cherie Tanya Lovell and are mutual people.
Active
Vista Poster Advertising Limited
Cherie Tanya Lovell and 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
£335K
Decreased by £56K (-14%)
Turnover
£7M
Increased by £302K (+5%)
Employees
Unreported
Same as previous period
Total Assets
£23.03M
Increased by £7.77M (+51%)
Total Liabilities
-£9.81M
Increased by £7.34M (+298%)
Net Assets
£13.22M
Increased by £429K (+3%)
Debt Ratio (%)
43%
Increased by 26.44% (+164%)
Latest Activity
Registered Address Changed
1 Month Ago on 19 Sep 2025
Confirmation Submitted
1 Month Ago on 27 Aug 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Ms Wenda Margaretha Adriaanse Details Changed
3 Months Ago on 21 Jul 2025
Mr Bobby Lee Williams Details Changed
3 Months Ago on 21 Jul 2025
Mr Rupert John Mckenzie Gerald Details Changed
3 Months Ago on 21 Jul 2025
Mr Bobby Lee Williams Details Changed
3 Months Ago on 21 Jul 2025
Mr Rupert John Mckenzie Gerald Appointed
3 Months Ago on 4 Jul 2025
Subsidiary Accounts Submitted
8 Months Ago on 17 Feb 2025
Cherie Tanya Lovell Resigned
9 Months Ago on 23 Jan 2025
Get Credit Report
Discover CSC CLS (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 19 September 2025
Submitted on 19 Sep 2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 21 July 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Bobby Lee Williams on 21 July 2025
Submitted on 17 Sep 2025
Director's details changed for Mr Rupert John Mckenzie Gerald on 21 July 2025
Submitted on 17 Sep 2025
Director's details changed for Mr Bobby Lee Williams on 21 July 2025
Submitted on 27 Aug 2025
Confirmation statement made on 28 July 2025 with updates
Submitted on 27 Aug 2025
Appointment of Mr Rupert John Mckenzie Gerald as a director on 4 July 2025
Submitted on 26 Aug 2025
Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 23 July 2025
Submitted on 23 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 17 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 17 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year