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.

Free · confirmation link first · unsubscribe in one click

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

  1. CSC BRAND PROTECTION LIMITED 2020-07-31 → present
  2. NETNAMES BRAND PROTECTION LIMITED 2013-01-16 → 2020-07-31
  3. ENVISIONAL LIMITED 2000-09-15 → 2013-01-16
  4. 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

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 PDF
2025-12-17 AA accounts Accounts with accounts type full
2025-07-28 AP01 officers Appoint person director company with name date PDF
2025-07-28 TM01 officers Termination director company with name termination date PDF
2025-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-25 AA accounts Accounts with accounts type full
2024-01-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-09 AA accounts Accounts with accounts type full
2023-01-04 CS01 confirmation-statement Confirmation statement with updates PDF
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 PDF
2022-02-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-02-10 SH01 capital Capital allotment shares PDF
2022-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2021-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2020-07-31 RESOLUTIONS resolution Resolution PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page