CSC DIRECTORS (NO.6) LIMITED
Non-trading company
CSC DIRECTORS (NO.6) LIMITED
Non-trading company
Previous Company Names
Contact & Details
Contact
Registered Address
5 Churchill Place 10th Floor London E14 5HU United Kingdom
Full company profile for CSC DIRECTORS (NO.6) LIMITED (08277951), an active company based in London, United Kingdom. Incorporated 1 Nov 2012. Non-trading company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
N/A
Net Assets
£1.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Susan Iris Abrahams | Director | British | England | 31 Jan 2016 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Management Services (uk) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Dec 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 4 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-01 with updates | |
| 5 Aug 2025 | Officers | Termination of Ian Hancock as director on 2025-07-31 | |
| 14 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Jan 2025 | Accounts | Annual accounts made up to 2023-12-31 |
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-11-01 with updates
Termination of Ian Hancock as director on 2025-07-31
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2023-12-31
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
3 months ago on 22 Dec 2025
Confirmation statement made on 2025-11-01 with updates
5 months ago on 4 Nov 2025
Termination of Ian Hancock as director on 2025-07-31
8 months ago on 5 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 14 Apr 2025
Annual accounts made up to 2023-12-31
1 years ago on 16 Jan 2025
