CompanyTrack
C

CSC CLS (UK) LIMITED

Active London

Combined office administrative service activities

0 employees
Combined office administrative service activities
C

CSC CLS (UK) LIMITED

Combined office administrative service activities

Founded 10 Jul 2007 Active London, United Kingdom 0 employees
Combined office administrative service activities
Accounts Submitted
Confirmation Statement Submitted 27 Aug 2025
Net assets £13.22M £428.37K 2023 year on year
Total assets £23.03M £7.77M 2023 year on year
Total Liabilities £9.81M £7.34M 2023 year on year
Charges 7
4 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover CSC CLS (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£335.48k

Decreased by £55.94k (-14%)

Net Assets

£13.22M

Increased by £428.37k (+3%)

Total Liabilities

£9.81M

Increased by £7.34M (+298%)

Turnover

£7.00M

Increased by £302.80k (+5%)

Employees

N/A

Debt Ratio

43%

Increased by 27 (+169%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100,000 Shares £100k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Dec 2011100,000£100k£100k

Officers

Officers

4 active 31 resigned
Status
Bobby Lee WilliamsDirectorBritishUnited Kingdom4125 Mar 2024Active
Imelda Marie ShineDirectorIrishIreland566 Sept 2024Active
Rupert John Mckenzie GeraldDirectorBritishUnited Kingdom374 Jul 2025Active
Wenda Margaretha AdriaanseDirectorBritishEngland541 Sept 2020Active

Shareholders

Shareholders (1)

Csc Itg Holdings Limited
100.0%
2,100,00027 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Itg Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CLS (UK) LIMITED Current Company
ARIANTY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIPLANE BIDCO (UK) LIMITED united kingdom shares 75 to 100 percent
INTERTRUST TRUST CORPORATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTERTRUST TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Nov 2025OfficersAppointment of Charlotte Anne Murray Lueken as director on 2025-11-01View(2 pages)
21 Oct 2025OfficersTermination of Ian Hancock as director on 2025-10-01View(1 page)
19 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
18 Sept 2025OfficersChange to director Ms Wenda Margaretha Adriaanse on 2025-07-21View(2 pages)
17 Sept 2025OfficersChange to director Mr Rupert John Mckenzie Gerald on 2025-07-21View(2 pages)
7 Nov 2025 Officers

Appointment of Charlotte Anne Murray Lueken as director on 2025-11-01

21 Oct 2025 Officers

Termination of Ian Hancock as director on 2025-10-01

19 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Sept 2025 Officers

Change to director Ms Wenda Margaretha Adriaanse on 2025-07-21

17 Sept 2025 Officers

Change to director Mr Rupert John Mckenzie Gerald on 2025-07-21

Recent Activity

Latest Activity

Appointment of Charlotte Anne Murray Lueken as director on 2025-11-01

3 months ago on 7 Nov 2025

Termination of Ian Hancock as director on 2025-10-01

3 months ago on 21 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 19 Sept 2025

Change to director Ms Wenda Margaretha Adriaanse on 2025-07-21

5 months ago on 18 Sept 2025

Change to director Mr Rupert John Mckenzie Gerald on 2025-07-21

5 months ago on 17 Sept 2025