Background WavePink WaveYellow Wave

CSC DBS HOLDINGS LIMITED (12370917)

CSC DBS HOLDINGS LIMITED (12370917) is an active UK company. incorporated on 19 December 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CSC DBS HOLDINGS LIMITED has been registered for 6 years. Current directors include ASHWORTH, Paul Richard, FACCIOLO, Stephen James.

Company Number
12370917
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHWORTH, Paul Richard, FACCIOLO, Stephen James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSC DBS HOLDINGS LIMITED

CSC DBS HOLDINGS LIMITED is an active company incorporated on 19 December 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CSC DBS HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12370917

LTD Company

Age

6 Years

Incorporated 19 December 2019

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 18 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

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

Previous Addresses

25 Canada Square Level 37 London E14 5LQ England
From: 19 December 2019To: 21 August 2020
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
May 20
Funding Round
Nov 20
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ASHWORTH, Paul Richard

Active
5 Churchill Place, LondonE14 5HU
Born August 1968
Director
Appointed 19 Dec 2019

FACCIOLO, Stephen James

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

PORTH, Thomas Charles, Mr.

Resigned
Little Falls Drive, Wilmington, Delaware19808
Born December 1961
Director
Appointed 19 Dec 2019
Resigned 15 May 2020

STOLTZFUS, James Allen, Mr.

Resigned
Little Falls Drive, Wilmington, Delaware19808
Born April 1967
Director
Appointed 19 Dec 2019
Resigned 25 Jul 2025

Persons with significant control

1

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 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

19

Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 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
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
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
22 May 2020
TM01Termination of Director
Incorporation Company
19 December 2019
NEWINCIncorporation