Background WavePink WaveYellow Wave

CSC ADMINISTRATIVE SERVICES LIMITED (03709856)

CSC ADMINISTRATIVE SERVICES LIMITED (03709856) is an active UK company. incorporated on 3 February 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CSC ADMINISTRATIVE SERVICES LIMITED has been registered for 27 years.

Company Number
03709856
Status
active
Type
ltd
Incorporated
3 February 1999
Age
27 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
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSC ADMINISTRATIVE SERVICES LIMITED

CSC ADMINISTRATIVE SERVICES LIMITED is an active company incorporated on 3 February 1999 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 ADMINISTRATIVE SERVICES LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03709856

LTD Company

Age

27 Years

Incorporated 3 February 1999

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 (3 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 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NETNAMES OPERATIONS LIMITED
From: 16 January 2013To: 21 December 2017
GROUP NBT LIMITED
From: 20 March 2012To: 16 January 2013
GROUP NBT INTERNATIONAL LIMITED
From: 21 December 2011To: 20 March 2012
GROUP NBT LIMITED
From: 1 December 2011To: 21 December 2011
GROUP NBT PLC
From: 29 October 2004To: 1 December 2011
NETBENEFIT PLC
From: 3 February 1999To: 29 October 2004
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: 3 February 1999To: 22 September 2014
Timeline

40 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Oct 09
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Nov 09
Capital Update
Nov 09
Funding Round
Jan 10
Director Joined
Aug 10
Director Left
Nov 10
Funding Round
Apr 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Nov 11
Capital Update
Nov 11
Funding Round
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
May 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 20
Director Left
Jul 25
Director Joined
Jul 25
16
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

267

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 No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
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
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
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 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
Resolution
21 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 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
Resolution
11 August 2016
RESOLUTIONSResolutions
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
3 March 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 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
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
9 May 2014
MR05Certification of Charge
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 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
Certificate Change Of Name Company
16 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2013
CONNOTConfirmation Statement Notification
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
Legacy
11 July 2012
MG04MG04
Legacy
9 July 2012
MG04MG04
Miscellaneous
4 May 2012
MISCMISC
Certificate Change Of Name Company
20 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2012
CH03Change of Secretary Details
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Legacy
20 February 2012
MG02MG02
Legacy
20 February 2012
MG02MG02
Memorandum Articles
16 February 2012
MEM/ARTSMEM/ARTS
Resolution
16 February 2012
RESOLUTIONSResolutions
Resolution
16 February 2012
RESOLUTIONSResolutions
Legacy
10 February 2012
MG01MG01
Legacy
9 February 2012
MG01MG01
Legacy
30 January 2012
MG02MG02
Certificate Change Of Name Company
21 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2011
CONNOTConfirmation Statement Notification
Certificate Re Registration Public Limited Company To Private
1 December 2011
CERT10CERT10
Re Registration Memorandum Articles
1 December 2011
MARMAR
Resolution
1 December 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 December 2011
RR02RR02
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
25 November 2011
SH19Statement of Capital
Legacy
25 November 2011
OC138OC138
Certificate Capital Reduction Issued Capital
25 November 2011
CERT15CERT15
Court Order
25 November 2011
OCOC
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Resolution
9 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2011
SH01Allotment of Shares
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
1 March 2011
AR01AR01
Resolution
17 December 2010
RESOLUTIONSResolutions
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Legacy
13 July 2010
MG04MG04
Annual Return Company With Made Up Date Bulk List Shareholders
10 February 2010
AR01AR01
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
1 December 2009
SH19Statement of Capital
Resolution
1 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2009
CC04CC04
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
11 November 2009
AAAnnual Accounts
Capital Allotment Shares
10 November 2009
SH01Allotment of Shares
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Group
12 December 2008
AAAnnual Accounts
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
28 November 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 December 2007
AAAnnual Accounts
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Legacy
22 August 2007
88(2)R88(2)R
Statement Of Affairs
22 August 2007
SASA
Legacy
19 August 2007
88(2)R88(2)R
Legacy
2 July 2007
88(2)R88(2)R
Statement Of Affairs
20 April 2007
SASA
Legacy
20 April 2007
88(2)R88(2)R
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 February 2007
AAAnnual Accounts
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
88(2)R88(2)R
Legacy
13 July 2006
88(2)R88(2)R
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 May 2006
88(2)R88(2)R
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
88(2)R88(2)R
Legacy
21 December 2005
88(2)R88(2)R
Accounts With Accounts Type Group
21 December 2005
AAAnnual Accounts
Legacy
7 December 2005
288aAppointment of Director or Secretary
Resolution
4 November 2005
RESOLUTIONSResolutions
Resolution
4 November 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
88(2)R88(2)R
Legacy
19 May 2005
88(2)R88(2)R
Legacy
14 March 2005
88(2)R88(2)R
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
88(2)R88(2)R
Legacy
29 December 2004
287Change of Registered Office
Accounts With Accounts Type Group
11 December 2004
AAAnnual Accounts
Legacy
17 November 2004
88(2)R88(2)R
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
88(2)R88(2)R
Statement Of Affairs
15 June 2004
SASA
Legacy
15 June 2004
88(2)R88(2)R
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
88(2)R88(2)R
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Certificate Capital Reduction Share Premium
2 December 2003
CERT19CERT19
Certificate Capital Reduction Share Premium
2 December 2003
CERT19CERT19
Accounts With Accounts Type Group
1 December 2003
AAAnnual Accounts
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2002
AAAnnual Accounts
Legacy
13 November 2002
288bResignation of Director or Secretary
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 October 2001
AAAnnual Accounts
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
287Change of Registered Office
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 December 2000
AAAnnual Accounts
Legacy
10 October 2000
287Change of Registered Office
Legacy
10 May 2000
88(2)R88(2)R
Legacy
10 May 2000
88(2)R88(2)R
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
123Notice of Increase in Nominal Capital
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
26 April 2000
288cChange of Particulars
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
PROSPPROSP
Accounts Amended With Accounts Type Full Group
5 November 1999
AAMDAAMD
Accounts With Accounts Type Full Group
7 October 1999
AAAnnual Accounts
Legacy
16 August 1999
225Change of Accounting Reference Date
Legacy
3 August 1999
88(2)R88(2)R
Legacy
20 July 1999
225Change of Accounting Reference Date
Resolution
6 July 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
123Notice of Increase in Nominal Capital
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
PROSPPROSP
Legacy
15 June 1999
PROSPPROSP
Legacy
28 May 1999
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
25 May 1999
CERT5CERT5
Accounts Balance Sheet
25 May 1999
BSBS
Auditors Statement
25 May 1999
AUDSAUDS
Auditors Report
25 May 1999
AUDRAUDR
Re Registration Memorandum Articles
25 May 1999
MARMAR
Legacy
25 May 1999
43(3)e43(3)e
Legacy
25 May 1999
43(3)43(3)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
122122
Resolution
2 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Legacy
2 April 1999
122122
Legacy
2 April 1999
123Notice of Increase in Nominal Capital
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
287Change of Registered Office
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Incorporation Company
3 February 1999
NEWINCIncorporation