CompanyTrack
C

CSC DIRECTORS (NO.5) LIMITED

Active London

Non-trading company

0 employees
Non-trading company
C

CSC DIRECTORS (NO.5) LIMITED

Non-trading company

Founded 1 Nov 2012 Active London, United Kingdom 0 employees
Non-trading company
Accounts Submitted 6 Jan 2025
Confirmation Statement Submitted 14 Nov 2025
Net assets £1.00 £0.00 2023 year on year
Total assets £1.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

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 DIRECTORS (NO.5) 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 (2021–2023)

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
£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

4 active 8 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown1 Nov 2012Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom6331 Jan 2016Active
Susan Iris AbrahamsDirectorBritishEngland6831 Jan 2016Active
Thomas Robert LitchfieldDirectorBritishUnited Kingdom3431 Jul 2025Active

Shareholders

Shareholders (1)

Csc Management Services (uk) Limited
100.0%
114 Nov 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Management Services (uk) Limited

United Kingdom

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 MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC DIRECTORS (NO.5) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
14 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-01 with updatesView(4 pages)
8 Aug 2025OfficersAppointment of Thomas Robert Litchfield as director on 2025-07-31View(2 pages)
31 Jul 2025OfficersTermination of Ian Hancock as director on 2025-07-31View(1 page)
14 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Jan 2025AccountsAnnual accounts made up to 2023-12-31View(11 pages)
14 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-01 with updates

8 Aug 2025 Officers

Appointment of Thomas Robert Litchfield as director on 2025-07-31

31 Jul 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

6 Jan 2025 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-01 with updates

1 months ago on 14 Nov 2025

Appointment of Thomas Robert Litchfield as director on 2025-07-31

4 months ago on 8 Aug 2025

Termination of Ian Hancock as director on 2025-07-31

5 months ago on 31 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 14 Apr 2025

Annual accounts made up to 2023-12-31

12 months ago on 6 Jan 2025