CSC BRAND PROTECTION LIMITED
Get an alert when CSC BRAND PROTECTION LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-01-14 (in 8mo)
Last made up 2025-12-31
Watchouts
None on the register
Name history
Renamed 3 times since incorporation
- CSC BRAND PROTECTION LIMITED 2020-07-31 → present
- NETNAMES BRAND PROTECTION LIMITED 2013-01-16 → 2020-07-31
- ENVISIONAL LIMITED 2000-09-15 → 2013-01-16
- ENVISIONAL SOFTWARE SOLUTIONS LIMITED 1999-11-08 → 2000-09-15
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Company has obtained a letter of support from its ultimate parent company, WMB Holdings Inc., which guarantees the company any future funds required to continue as a going concern for no less than 12 months from the date these financial statements are approved. Therefore, the Company will have adequate resources to continue in operational existence for the foreseeable future and therefore they continue to adopt the going concern basis in preparing the financial statements for the year ended 31 December 2024.”
Significant events
- “There are no events after the statement of financial position date that would require adjustment or disclosure in these financial statements.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 23 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ASHWORTH, Paul Richard | Director | 2017-02-20 | Aug 1968 | British |
| FACCIOLO, Stephen James | Director | 2025-07-25 | Oct 1968 | American |
Show 23 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ALLISON, Eldon | Secretary | 2000-06-30 | 2006-09-01 |
| GREENSMITH, Paul John | Secretary | 2012-08-07 | 2016-07-29 |
| NAGEVADIA, Rajesh Prabhudas | Secretary | 2007-07-10 | 2012-08-07 |
| ROEBUCK, John | Secretary | 2006-09-01 | 2007-07-10 |
| ONLINE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 1999-11-08 | 1999-11-08 |
| ALLISON, Eldon | Director | 2001-04-26 | 2001-11-26 |
| BARLAS, Christopher Richard | Director | 2000-07-24 | 2002-03-21 |
| BLOCK, Stewart Jeffrey | Director | 2000-07-24 | 2006-03-16 |
| BOOCOCK, Scott | Director | 2001-04-26 | 2002-07-24 |
| COPPIN, Benjamin | Director | 1999-11-08 | 2007-07-10 |
| EARLE, Brian Lawrence | Director | 2001-01-15 | 2003-11-14 |
| GIBSON, Nicholas | Director | 1999-11-08 | 2000-11-08 |
| GREENSMITH, Paul John | Director | 2012-08-07 | 2016-07-29 |
| HASSABIS, Demis | Director | 1999-11-08 | 2006-03-16 |
| MCILRAITH, Gary William | Director | 2012-02-03 | 2016-07-29 |
| NAGEVADIA, Rajesh Prabhudas | Director | 2007-07-10 | 2012-08-07 |
| PORTH, Thomas Charles, Mr. | Director | 2016-07-29 | 2020-05-15 |
| ROBINSON, Jonathan | Director | 2007-07-10 | 2009-06-05 |
| STOLTZFUS, James Allen, Mr. | Director | 2016-07-29 | 2025-07-25 |
| SWANNACK, Christopher | Director | 1999-11-08 | 2006-03-31 |
| WHEATLEY, Michael | Director | 2005-12-13 | 2007-07-10 |
| WICKS, Geoffrey Alan | Director | 2007-07-10 | 2012-02-03 |
| ONLINE NOMINEES LIMITED | Corporate Director | 1999-11-08 | 1999-11-08 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Netnames Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2022-02-10 | Active |
| Netnames Brand Protection Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2022-02-10 |
Filing timeline
Last 20 of 162 total filings
Material constitutional events — rename, articles re-file, resolution
- 2020-07-31 RESOLUTIONS Resolution PDF
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-01-07 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-12-17 | AA | accounts | Accounts with accounts type full | |
| 2025-07-28 | AP01 | officers | Appoint person director company with name date | |
| 2025-07-28 | TM01 | officers | Termination director company with name termination date | |
| 2025-01-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-08-25 | AA | accounts | Accounts with accounts type full | |
| 2024-01-11 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-10-09 | AA | accounts | Accounts with accounts type full | |
| 2023-01-04 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2022-12-13 | AA | accounts | Accounts with accounts type full | |
| 2022-02-10 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2022-02-10 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2022-02-10 | SH01 | capital | Capital allotment shares | |
| 2022-01-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-09-28 | AA | accounts | Accounts with accounts type full | |
| 2021-07-21 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2021-01-06 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-10-12 | AA | accounts | Accounts with accounts type full | |
| 2020-08-21 | AD01 | address | Change registered office address company with date old address new address | |
| 2020-07-31 | RESOLUTIONS | resolution | Resolution |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one