ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSC Nom2 Limited

CSC Nom2 Limited is a dormant company incorporated on 9 August 2017 with the registered office located in Altrincham, Greater Manchester. CSC Nom2 Limited was registered 8 years ago.
Status
Dormant
Dormant since 1 year 5 months ago
Company No
10907716
Private limited company
Age
8 years
Incorporated 9 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 August 2025 (28 days ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Vertex, 2nd Floor 1 Tabley Court
Victoria Street
Altrincham
WA14 1EZ
England
Address changed on 21 Sep 2022 (2 years 11 months ago)
Previous address was Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Accountant • British • Lives in Isle Of Man • Born in Apr 1985
Director • Accountant • Irish • Lives in Isle Of Man • Born in Dec 1964
Director • Managing Director • British • Lives in UK • Born in Nov 1972
Dandara Living CSC GP Limited
PSC
Mr Daniel Anthony Tynan
PSC • Irish • Lives in Isle Of Man • Born in Jun 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SW Nom1 Limited
Steven Peter Hannah, James Miles Davies, and 1 more are mutual people.
Active
SW Nom2 Limited
Steven Peter Hannah, James Miles Davies, and 1 more are mutual people.
Active
CSC Nom1 Limited
Steven Peter Hannah, James Miles Davies, and 1 more are mutual people.
Active
BG Nom1 Limited
James Miles Davies, Anthony Joseph Cagney, and 1 more are mutual people.
Active
BG Nom2 Limited
James Miles Davies, Anthony Joseph Cagney, and 1 more are mutual people.
Active
Ms (A) Nom2 Limited
Steven Peter Hannah, James Miles Davies, and 1 more are mutual people.
Active
Ms (A) Nom1 Limited
Steven Peter Hannah, James Miles Davies, and 1 more are mutual people.
Active
Ms (C) Nom1 Limited
Steven Peter Hannah, James Miles Davies, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
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
Confirmation Submitted
25 Days Ago on 11 Aug 2025
Dormant Accounts Submitted
5 Months Ago on 25 Mar 2025
Mr James Miles Davies Details Changed
7 Months Ago on 20 Jan 2025
Dandara Living Csc Gp Limited (PSC) Details Changed
7 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year Ago on 9 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 15 Mar 2024
Mr James Miles Davies Appointed
1 Year 8 Months Ago on 12 Dec 2023
Confirmation Submitted
2 Years Ago on 11 Aug 2023
Full Accounts Submitted
2 Years 6 Months Ago on 22 Feb 2023
Registered Address Changed
2 Years 11 Months Ago on 21 Sep 2022
Get Credit Report
Discover CSC Nom2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 August 2025 with no updates
Submitted on 11 Aug 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 25 Mar 2025
Change of details for Dandara Living Csc Gp Limited as a person with significant control on 20 January 2025
Submitted on 20 Jan 2025
Director's details changed for Mr James Miles Davies on 20 January 2025
Submitted on 20 Jan 2025
Confirmation statement made on 8 August 2024 with no updates
Submitted on 9 Aug 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 15 Mar 2024
Appointment of Mr James Miles Davies as a director on 12 December 2023
Submitted on 12 Dec 2023
Confirmation statement made on 8 August 2023 with no updates
Submitted on 11 Aug 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 22 Feb 2023
Registered office address changed from Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ on 21 September 2022
Submitted on 21 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year