Background WavePink WaveYellow Wave

CSC BRAND PROTECTION LIMITED (03872790)

CSC BRAND PROTECTION LIMITED (03872790) is an active UK company. incorporated on 8 November 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CSC BRAND PROTECTION LIMITED has been registered for 26 years. Current directors include ASHWORTH, Paul Richard, FACCIOLO, Stephen James.

Company Number
03872790
Status
active
Type
ltd
Incorporated
8 November 1999
Age
26 years
Address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ASHWORTH, Paul Richard, FACCIOLO, Stephen James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSC BRAND PROTECTION LIMITED

CSC BRAND PROTECTION LIMITED is an active company incorporated on 8 November 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CSC BRAND PROTECTION LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03872790

LTD Company

Age

26 Years

Incorporated 8 November 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 (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 BRAND PROTECTION LIMITED
From: 16 January 2013To: 31 July 2020
ENVISIONAL LIMITED
From: 15 September 2000To: 16 January 2013
ENVISIONAL SOFTWARE SOLUTIONS LIMITED
From: 8 November 1999To: 15 September 2000
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 November 1999To: 22 September 2014
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 16
Director Joined
Feb 17
Director Left
May 20
Owner Exit
Feb 22
Funding Round
Feb 22
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 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

ALLISON, Eldon

Resigned
10 Cavendish Avenue, CambridgeCB1 7US
Secretary
Appointed 30 Jun 2000
Resigned 01 Sept 2006

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 10 Jul 2007
Resigned 07 Aug 2012

ROEBUCK, John

Resigned
Hillside Farm, RoystonSG8 8LE
Secretary
Appointed 01 Sept 2006
Resigned 10 Jul 2007

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
1 Ashfield Road, StockportSK3 8UD
Corporate secretary
Appointed 08 Nov 1999
Resigned 08 Nov 1999

ALLISON, Eldon

Resigned
10 Cavendish Avenue, CambridgeCB1 7US
Born February 1948
Director
Appointed 26 Apr 2001
Resigned 26 Nov 2001

BARLAS, Christopher Richard

Resigned
25 Hartland Road, LondonNW1 8DB
Born July 1947
Director
Appointed 24 Jul 2000
Resigned 21 Mar 2002

BLOCK, Stewart Jeffrey

Resigned
8 Hill Top, LondonNW11 6EE
Born April 1946
Director
Appointed 24 Jul 2000
Resigned 16 Mar 2006

BOOCOCK, Scott

Resigned
20b Cherrydale, WatfordWD18 7UL
Born September 1968
Director
Appointed 26 Apr 2001
Resigned 24 Jul 2002

COPPIN, Benjamin

Resigned
6 Broad Piece, SohamCB7 5EL
Born November 1973
Director
Appointed 08 Nov 1999
Resigned 10 Jul 2007

EARLE, Brian Lawrence

Resigned
4 Bloom Park Road, LondonSW6 7BG
Born December 1953
Director
Appointed 15 Jan 2001
Resigned 14 Nov 2003

GIBSON, Nicholas

Resigned
Flat 1, LondonW11 3LB
Born July 1972
Director
Appointed 08 Nov 1999
Resigned 08 Nov 2000

GREENSMITH, Paul John

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

HASSABIS, Demis

Resigned
56 Foscote Road, LondonNW4 3SD
Born July 1976
Director
Appointed 08 Nov 1999
Resigned 16 Mar 2006

MCILRAITH, Gary William

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

NAGEVADIA, Rajesh Prabhudas

Resigned
Larbert Road, LondonSW16 5BJ
Born March 1964
Director
Appointed 10 Jul 2007
Resigned 07 Aug 2012

PORTH, Thomas Charles, Mr.

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

ROBINSON, Jonathan

Resigned
132 Barnsbury Road, LondonN1 0ER
Born December 1965
Director
Appointed 10 Jul 2007
Resigned 05 Jun 2009

STOLTZFUS, James Allen, Mr.

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

SWANNACK, Christopher

Resigned
35 Fen Road, CambridgeCB4 1BS
Born June 1971
Director
Appointed 08 Nov 1999
Resigned 31 Mar 2006

WHEATLEY, Michael

Resigned
23 Swansley Lane, CambridgeCB3 6ER
Born April 1955
Director
Appointed 13 Dec 2005
Resigned 10 Jul 2007

WICKS, Geoffrey Alan

Resigned
Shanacoole, ChislehurstBR7 5NH
Born June 1949
Director
Appointed 10 Jul 2007
Resigned 03 Feb 2012

ONLINE NOMINEES LIMITED

Resigned
1 Ashfield Road, StockportSK3 8UD
Corporate director
Appointed 08 Nov 1999
Resigned 08 Nov 1999

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

162

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination 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
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
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
6 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
31 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 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
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment 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
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
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
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
28 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Miscellaneous
4 May 2012
MISCMISC
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Memorandum Articles
16 February 2012
MEM/ARTSMEM/ARTS
Resolution
16 February 2012
RESOLUTIONSResolutions
Resolution
16 February 2012
RESOLUTIONSResolutions
Legacy
10 February 2012
MG01MG01
Legacy
30 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Legacy
29 December 2010
MG01MG01
Legacy
6 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Auditors Resignation Company
26 July 2007
AUDAUD
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
27 March 2006
287Change of Registered Office
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
27 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
225Change of Accounting Reference Date
Auditors Resignation Company
12 September 2001
AUDAUD
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
287Change of Registered Office
Certificate Change Of Name Company
15 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
88(2)R88(2)R
Legacy
2 August 2000
88(2)R88(2)R
Legacy
2 August 2000
353353
Legacy
2 August 2000
325325
Legacy
2 August 2000
190190
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
88(2)R88(2)R
Legacy
10 May 2000
190190
Legacy
10 May 2000
325325
Legacy
10 May 2000
353353
Legacy
10 May 2000
88(2)R88(2)R
Legacy
16 April 2000
88(2)R88(2)R
Legacy
30 December 1999
287Change of Registered Office
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
17 December 1999
122122
Legacy
17 December 1999
88(2)R88(2)R
Legacy
17 December 1999
88(2)R88(2)R
Legacy
17 December 1999
88(2)R88(2)R
Legacy
17 December 1999
88(2)R88(2)R
Legacy
17 December 1999
88(2)R88(2)R
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Miscellaneous
7 December 1999
MISCMISC
Legacy
16 November 1999
287Change of Registered Office
Legacy
16 November 1999
225Change of Accounting Reference Date
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
123Notice of Increase in Nominal Capital
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Incorporation Company
8 November 1999
NEWINCIncorporation