CSC ADMINISTRATIVE SERVICES LIMITED

Active London

Other information technology service activities

102 employees website.com
Other information technology service activities
C

CSC ADMINISTRATIVE SERVICES LIMITED

Other information technology service activities

Founded 3 Feb 1999 Active London, England 102 employees website.com
Other information technology service activities

Previous Company Names

NETNAMES OPERATIONS LIMITED 16 Jan 2013 — 21 Dec 2017
GROUP NBT LIMITED 20 Mar 2012 — 16 Jan 2013
GROUP NBT INTERNATIONAL LIMITED 21 Dec 2011 — 20 Mar 2012
GROUP NBT LIMITED 1 Dec 2011 — 21 Dec 2011
GROUP NBT PLC 29 Oct 2004 — 1 Dec 2011
NETBENEFIT PLC 3 Feb 1999 — 29 Oct 2004
Accounts Submitted 17 Dec 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 7 Jan 2026 Next due 14 Jan 2027 8 months remaining
Net assets £86M £428K 2024 year on year
Total assets £94M £1M 2024 year on year
Total Liabilities £7M £753K 2024 year on year
Charges 6
1 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CSC ADMINISTRATIVE SERVICES LIMITED (03709856), an active company based in London, England. Incorporated 3 Feb 1999. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£1.01M

Increased by £672.00k (+200%)

Net Assets

£86.19M

Increased by £428.00k (+0%)

Total Liabilities

£7.38M

Increased by £753.00k (+11%)

Turnover

£11.90M

Increased by £1.42M (+14%)

Employees

102

Decreased by 2 (-2%)

Debt Ratio

8%

Increased by 1 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Netnames Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

CSC ADMINISTRATIVE SERVICES LIMITED Current Company

Charges

Charges

1 outstanding 5 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
Tenth Floor Premises Demise 2a, 5 Churchill Place, London (E14 5HU) TOWER HAMLETS
Leasehold-7 Feb 2025
Part Tenth Floor (Demise 2B) 5 Churchill Place, London (E14 5HP) TOWER HAMLETS
Leasehold-3 Nov 2020
part of floor 37, 25 Canada Square, London (E14 5LB) TOWER HAMLETS
Leasehold-21 Jul 2015
Tenth Floor Premises Demise 2a, 5 Churchill Place, London (E14 5HU)
Leasehold
Added 7 Feb 2025
District TOWER HAMLETS
Part Tenth Floor (Demise 2B) 5 Churchill Place, London (E14 5HP)
Leasehold
Added 3 Nov 2020
District TOWER HAMLETS
part of floor 37, 25 Canada Square, London (E14 5LB)
Leasehold
Added 21 Jul 2015
District TOWER HAMLETS

Documents

Company Filings

DateCategoryDescriptionDocument
7 Jan 2026Confirmation StatementConfirmation statement made on 31 Dec 2025 with no updates
17 Dec 2025AccountsAnnual accounts made up to 31 Dec 2024
28 Jul 2025OfficersAppointment of Stephen Facciolo as director on 25 Jul 2025
28 Jul 2025OfficersTermination of James Allen Stoltzfus as director on 25 Jul 2025
2 Jan 2025Confirmation StatementConfirmation statement made on 31 Dec 2024 with no updates
7 Jan 2026 Confirmation Statement

Confirmation statement made on 31 Dec 2025 with no updates

17 Dec 2025 Accounts

Annual accounts made up to 31 Dec 2024

28 Jul 2025 Officers

Appointment of Stephen Facciolo as director on 25 Jul 2025

28 Jul 2025 Officers

Termination of James Allen Stoltzfus as director on 25 Jul 2025

2 Jan 2025 Confirmation Statement

Confirmation statement made on 31 Dec 2024 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 31 Dec 2025 with no updates

4 months ago on 7 Jan 2026

Annual accounts made up to 31 Dec 2024

4 months ago on 17 Dec 2025

Appointment of Stephen Facciolo as director on 25 Jul 2025

9 months ago on 28 Jul 2025

Termination of James Allen Stoltzfus as director on 25 Jul 2025

9 months ago on 28 Jul 2025

Confirmation statement made on 31 Dec 2024 with no updates

1 years ago on 2 Jan 2025