Background WavePink WaveYellow Wave

CSCS (IC) LIMITED (06398346)

CSCS (IC) LIMITED (06398346) is an active UK company. incorporated on 15 October 2007. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CSCS (IC) LIMITED has been registered for 18 years. Current directors include COHEN, Anna, COHEN, Mark.

Company Number
06398346
Status
active
Type
ltd
Incorporated
15 October 2007
Age
18 years
Address
7 Napoleon Drive, Shrewsbury, SY3 5PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
COHEN, Anna, COHEN, Mark
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSCS (IC) LIMITED

CSCS (IC) LIMITED is an active company incorporated on 15 October 2007 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CSCS (IC) LIMITED was registered 18 years ago.(SIC: 70221)

Status

active

Active since 18 years ago

Company No

06398346

LTD Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

7 Napoleon Drive Redwood Park Shrewsbury, SY3 5PH,

Previous Addresses

5 Winterton Way Redwood Park Shrewsbury SY3 5PA England
From: 8 July 2018To: 3 March 2020
Cawley House, 149-155 Canal Street, Nottingham Nottinghamshire NG1 7HR
From: 15 October 2007To: 8 July 2018
Timeline

10 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 13
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
New Owner
May 18
New Owner
May 18
Funding Round
Nov 18
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COHEN, Anna

Active
Napoleon Drive, ShrewsburySY3 5PH
Born May 1975
Director
Appointed 18 Dec 2013

COHEN, Mark

Active
Napoleon Drive, ShrewsburySY3 5PH
Born April 1978
Director
Appointed 11 Nov 2016

COHEN, Ian

Resigned
Cornwall Avenue, NottinghamNG9 1NL
Secretary
Appointed 25 Oct 2010
Resigned 01 Nov 2017

HILL, Roy Thomas

Resigned
149-155 Canal Street, NottinghamNG1 7HR
Secretary
Appointed 27 Oct 2010
Resigned 05 Dec 2013

HILL, Roy Thomas

Resigned
308 Loughborough Road, NottinghamNG2 7FB
Secretary
Appointed 15 Oct 2007
Resigned 25 Oct 2010

COHEN, Ian

Resigned
22 Cornwall Avenue, NottinghamNG9 1NL
Born July 1944
Director
Appointed 15 Oct 2007
Resigned 10 Nov 2016

Persons with significant control

3

2 Active
1 Ceased

Ms Anna Cohen

Active
Napoleon Drive, ShrewsburySY3 5PH
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Oct 2017

Mr Ian Cohen

Ceased
Beeston Rylands, NottinghamNG9 1NL
Born July 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Nov 2016

Mr Mark Cohen

Active
Napoleon Drive, ShrewsburySY3 5PH
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
1 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Termination Secretary Company
23 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 February 2008
225Change of Accounting Reference Date
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Incorporation Company
15 October 2007
NEWINCIncorporation