ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSC Directors (No.6) Limited

CSC Directors (No.6) Limited is a dormant company incorporated on 1 November 2012 with the registered office located in London, Greater London. CSC Directors (No.6) Limited was registered 12 years ago.
Status
Dormant
Dormant since incorporation
Company No
08277951
Private limited company
Age
12 years
Incorporated 1 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 1 November 2024 (11 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (24 days remaining)
Last change occurred 7 years 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 (2 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1967
Director • Finnish • Lives in UK • Born in Jan 1963
Director • British • Lives in England • Born in Jul 1957
CSC Management Services (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CSC Management Services (UK) Limited
Paivi Helena Whitaker, , and 1 more are mutual people.
Active
CSC Directors (No.5) Limited
Paivi Helena Whitaker, Susan Iris Abrahams, and 2 more are mutual people.
Active
CSC Nominees (UK) Limited
Paivi Helena Whitaker, Ian Hancock, and 1 more are mutual people.
Active
Hartland Options Limited
Susan Iris Abrahams, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Promontoria (Lansdowne) Holdings Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Promontoria (Lansdowne) Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 1 more are mutual people.
Active
Promontoria (Vantage) Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 1 more are mutual people.
Active
Landmark Holdco Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 1 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
Ian Hancock Resigned
2 Months Ago on 31 Jul 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Dormant Accounts Submitted
9 Months Ago on 16 Jan 2025
Intertrust Management Limited (PSC) Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
10 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 11 Months Ago on 15 Nov 2023
Dormant Accounts Submitted
2 Years 5 Months Ago on 1 May 2023
Ms. Helena Paivi Whitaker Details Changed
2 Years 7 Months Ago on 23 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 11 Nov 2022
Get Credit Report
Discover CSC Directors (No.6) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ian Hancock as a director on 31 July 2025
Submitted on 5 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 14 April 2025
Submitted on 14 Apr 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 16 Jan 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 18 Dec 2024
Change of details for Intertrust Management Limited as a person with significant control on 9 December 2024
Submitted on 18 Dec 2024
Certificate of change of name
Submitted on 9 Dec 2024
Confirmation statement made on 1 November 2024 with no updates
Submitted on 11 Nov 2024
Confirmation statement made on 1 November 2023 with no updates
Submitted on 15 Nov 2023
Accounts for a dormant company made up to 31 December 2022
Submitted on 1 May 2023
Director's details changed for Ms. Helena Paivi Whitaker on 23 March 2023
Submitted on 23 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year