Background WavePink WaveYellow Wave

CSCS CARDS LIMITED (15353096)

CSCS CARDS LIMITED (15353096) is an active UK company. incorporated on 15 December 2023. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CSCS CARDS LIMITED has been registered for 2 years. Current directors include BRUMPTON-CHILDS, Charlotte, DUNKLEY, Andrew Albert, MORTIMER, Garry Scott and 1 others.

Company Number
15353096
Status
active
Type
ltd
Incorporated
15 December 2023
Age
2 years
Address
Floor 8 71 Queen Victoria Street, London, EC4V 4AY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRUMPTON-CHILDS, Charlotte, DUNKLEY, Andrew Albert, MORTIMER, Garry Scott, SISMAN, Oliver
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSCS CARDS LIMITED

CSCS CARDS LIMITED is an active company incorporated on 15 December 2023 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CSCS CARDS LIMITED was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15353096

LTD Company

Age

2 Years

Incorporated 15 December 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Floor 8 71 Queen Victoria Street London, EC4V 4AY,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

TOPHAM, Sally Elizabeth

Active
71 Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed 04 Jul 2024

BREAMS SECRETARIES LIMITED

Active
71 Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 15 Dec 2023

BRUMPTON-CHILDS, Charlotte

Active
Stephenson Way, LondonNW1 2HD
Born February 1990
Director
Appointed 14 Mar 2024

DUNKLEY, Andrew Albert

Active
71 Queen Victoria Street, LondonEC4V 4AY
Born July 1967
Director
Appointed 01 Aug 2025

MORTIMER, Garry Scott

Active
71 Queen Victoria Street, LondonEC4V 4AY
Born April 1980
Director
Appointed 14 Mar 2024

SISMAN, Oliver

Active
71 Queen Victoria Street, LondonEC4V 4AY
Born January 1992
Director
Appointed 12 Jun 2024

KEARNS, Sean Nicholas

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Born July 1962
Director
Appointed 15 Dec 2023
Resigned 19 Aug 2025

UPHILL, Carolyn Louise

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Born October 1956
Director
Appointed 15 Dec 2023
Resigned 15 Apr 2024

Persons with significant control

1

71 Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
25 August 2024
AAMDAAMD
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 June 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Resolution
18 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Incorporation Company
15 December 2023
NEWINCIncorporation