Background WavePink WaveYellow Wave

CSCM LIMITED (04128650)

CSCM LIMITED (04128650) is an active UK company. incorporated on 20 December 2000. with registered office in Oldbury. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CSCM LIMITED has been registered for 25 years. Current directors include BROWN, David Michael, WOOLVIN, Jude Michael, WOOLVIN, Tina.

Company Number
04128650
Status
active
Type
ltd
Incorporated
20 December 2000
Age
25 years
Address
2 Swallowfield Courtyard, Oldbury, B69 2JG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROWN, David Michael, WOOLVIN, Jude Michael, WOOLVIN, Tina
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSCM LIMITED

CSCM LIMITED is an active company incorporated on 20 December 2000 with the registered office located in Oldbury. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CSCM LIMITED was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

04128650

LTD Company

Age

25 Years

Incorporated 20 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

2 Swallowfield Courtyard Wolverhampton Road Oldbury, B69 2JG,

Previous Addresses

1B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG United Kingdom
From: 7 July 2017To: 19 May 2020
1B Swallowfield Court Wolverhampton Road Oldbury West Midlands B69 2JG
From: 28 June 2010To: 7 July 2017
1B Wolverhampton Road Oldbury West Midlands B69 2JG United Kingdom
From: 28 June 2010To: 28 June 2010
the Hawthorns, Halfords Lane West Bromwich West Midlands B71 4LF
From: 20 December 2000To: 28 June 2010
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jul 10
Director Joined
Jul 12
Loan Secured
Jun 16
Director Left
Jul 17
Loan Cleared
Oct 17
Loan Secured
Dec 17
Share Buyback
Jan 18
Director Joined
Jun 19
Loan Secured
Oct 19
Owner Exit
Oct 25
Owner Exit
Oct 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WOOLVIN, Jude Michael

Active
Wolverhampton Road, OldburyB69 2JG
Secretary
Appointed 20 Dec 2000

BROWN, David Michael

Active
Wolverhampton Road, OldburyB69 2JG
Born September 1985
Director
Appointed 01 Jul 2019

WOOLVIN, Jude Michael

Active
Wolverhampton Road, OldburyB69 2JG
Born April 1971
Director
Appointed 20 Dec 2000

WOOLVIN, Tina

Active
Wolverhampton Road, OldburyB69 2JG
Born November 1975
Director
Appointed 11 Jul 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Dec 2000
Resigned 20 Dec 2000

FORTUNE, Neil Granville

Resigned
Swallowfield Court, OldburyB69 2JG
Born June 1971
Director
Appointed 20 Dec 2000
Resigned 14 Jul 2010

HEATH, Kyle Stuart

Resigned
Wolverhampton Road, OldburyB69 2JG
Born January 1974
Director
Appointed 20 Dec 2000
Resigned 03 Jul 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Dec 2000
Resigned 20 Dec 2000

Persons with significant control

3

1 Active
2 Ceased
Wolverhampton Road, OldburyB69 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2025

Mrs Tina Woolvin

Ceased
Wolverhampton Road, OldburyB69 2JG
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2025

Mr Jude Michael Woolvin

Ceased
Wolverhampton Road, OldburyB69 2JG
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

81

Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
2 January 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
21 June 2007
287Change of Registered Office
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
24 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
9 September 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
28 December 2001
88(2)R88(2)R
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
225Change of Accounting Reference Date
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Incorporation Company
20 December 2000
NEWINCIncorporation