Background WavePink WaveYellow Wave

CSC DIGITAL BRAND SERVICES (UK) LIMITED (03169594)

CSC DIGITAL BRAND SERVICES (UK) LIMITED (03169594) is an active UK company. incorporated on 8 March 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CSC DIGITAL BRAND SERVICES (UK) LIMITED has been registered for 30 years. Current directors include ASHWORTH, Paul Richard, FACCIOLO, Stephen James.

Company Number
03169594
Status
active
Type
ltd
Incorporated
8 March 1996
Age
30 years
Address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ASHWORTH, Paul Richard, FACCIOLO, Stephen James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSC DIGITAL BRAND SERVICES (UK) LIMITED

CSC DIGITAL BRAND SERVICES (UK) LIMITED is an active company incorporated on 8 March 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CSC DIGITAL BRAND SERVICES (UK) LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03169594

LTD Company

Age

30 Years

Incorporated 8 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NETNAMES LIMITED
From: 8 March 1996To: 7 August 2020
Contact
Address

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

25 Canada Square Canary Wharf London E14 5LQ
From: 22 September 2014To: 21 August 2020
Third Floor Prospero House 241 Borough High Street London SE1 1GA
From: 8 March 1996To: 22 September 2014
Timeline

21 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Mar 15
Loan Secured
Oct 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 20
Owner Exit
Feb 22
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

ASHWORTH, Paul Richard

Active
5 Churchill Place, LondonE14 5HU
Born August 1968
Director
Appointed 20 Feb 2017

FACCIOLO, Stephen James

Active
251 Little Falls Dr., Wilmington19808
Born October 1968
Director
Appointed 25 Jul 2025

BISSELL, Jackie

Resigned
115a Gloucester Place, LondonW1H 3PT
Secretary
Appointed 11 Aug 1997
Resigned 07 Mar 1999

BOWBRICK, Stephen

Resigned
27 Park Road, RadlettWD7 8EG
Secretary
Appointed 08 Mar 1996
Resigned 15 Nov 1996

BUCKINGHAM, Philip James

Resigned
The Myrtles 48 Leigh Road, TrowbridgeBA14 6PW
Secretary
Appointed 07 Mar 1999
Resigned 11 Jan 2000

GREENSMITH, Paul John

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 07 Aug 2012
Resigned 29 Jul 2016

NAGEVADIA, Rajesh Prabhudas

Resigned
Larbert Road, LondonSW16 5BJ
Secretary
Appointed 20 Feb 2004
Resigned 07 Aug 2012

OWENS, Paul Justin

Resigned
6 Daylesford Avenue, LondonSW15 5QR
Secretary
Appointed 04 Nov 2001
Resigned 20 Feb 2004

REED, Meiriona Sian

Resigned
W4
Secretary
Appointed 03 Dec 2001
Resigned 30 Sept 2002

RIDDINGTON, Andrew James

Resigned
20 Beaumont Avenue, RichmondTW9 2HE
Secretary
Appointed 15 Nov 1996
Resigned 11 Aug 1997

SPARSHATT, Alison Gail

Resigned
Flat 4,10 The Paragon, LondonSE3 0NZ
Secretary
Appointed 11 Jan 2000
Resigned 04 Nov 2001

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 08 Mar 1996
Resigned 08 Mar 1996

ARMSTRONG, Rodger

Resigned
15 Lambourn Gardens, HarpendenAL5 4DQ
Born June 1964
Director
Appointed 25 Jan 2006
Resigned 16 Apr 2006

BLACK, Neil Laurence

Resigned
Treetops, RadlettWD7 7DW
Born March 1962
Director
Appointed 30 Jul 1996
Resigned 21 Oct 1996

BOWBRICK, Stephen

Resigned
27 Park Road, RadlettWD7 8EG
Born March 1963
Director
Appointed 15 Nov 1996
Resigned 11 Aug 1997

GREENSMITH, Paul John

Resigned
Canada Square, LondonE14 5LQ
Born December 1967
Director
Appointed 07 Aug 2012
Resigned 29 Jul 2016

MCILRAITH, Gary William

Resigned
Canada Square, LondonE14 5LQ
Born September 1964
Director
Appointed 03 Feb 2012
Resigned 29 Jul 2016

NAGEVADIA, Rajesh Prabhudas

Resigned
241 Borough High Street, LondonSE1 1GA
Born March 1964
Director
Appointed 03 Feb 2012
Resigned 07 Aug 2012

POPE, Ivan Alexander

Resigned
11 St Martins Almshouses, LondonNW1 0BD
Born September 1961
Director
Appointed 08 Mar 1996
Resigned 11 Jan 2000

PORTH, Thomas Charles, Mr.

Resigned
Little Falls Drive, Wilmington, Delaware19808
Born December 1961
Director
Appointed 29 Jul 2016
Resigned 15 May 2020

RIDDINGTON, Andrew James

Resigned
20 Beaumont Avenue, RichmondTW9 2HE
Born August 1962
Director
Appointed 15 Nov 1996
Resigned 11 Aug 1997

ROBINSON, Jonathan

Resigned
132 Barnsbury Road, LondonN1 0ER
Born December 1965
Director
Appointed 11 Jan 2000
Resigned 05 Jun 2009

SOUTHAM, Andrew Peter

Resigned
Canada Square, LondonE14 5LQ
Born June 1977
Director
Appointed 11 Mar 2015
Resigned 20 Feb 2017

STOLTZFUS, James Allen, Mr.

Resigned
Little Falls Drive, Wilmington, Delaware19808
Born April 1967
Director
Appointed 29 Jul 2016
Resigned 25 Jul 2025

WICKS, Geoffrey Alan

Resigned
Shanacoole, ChislehurstBR7 5NH
Born June 1949
Director
Appointed 09 Dec 2002
Resigned 03 Feb 2012

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 08 Mar 1996
Resigned 08 Mar 1996

Persons with significant control

2

1 Active
1 Ceased
C/O Corporation Service Company (Uk) Limited, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2022
5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Resolution
7 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Miscellaneous
4 May 2012
MISCMISC
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Legacy
21 February 2012
MG02MG02
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Resolution
16 February 2012
RESOLUTIONSResolutions
Legacy
10 February 2012
MG01MG01
Legacy
10 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
190190
Legacy
27 February 2006
353353
Legacy
27 February 2006
287Change of Registered Office
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
287Change of Registered Office
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
28 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
10 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
287Change of Registered Office
Legacy
10 April 2000
225Change of Accounting Reference Date
Legacy
10 April 2000
363sAnnual Return (shuttle)
Miscellaneous
18 January 2000
MISCMISC
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 1998
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Gazette Notice Compulsary
1 September 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 October 1997
287Change of Registered Office
Legacy
24 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288cChange of Particulars
Legacy
16 May 1997
288cChange of Particulars
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
395Particulars of Mortgage or Charge
Legacy
21 August 1996
224224
Legacy
21 August 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Incorporation Company
8 March 1996
NEWINCIncorporation