Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSP HOLDING LIMITED
Company Information for

CSP HOLDING LIMITED

ST CLARE HOUSE, 30-33 MINORIES, LONDON, EC3N 1PE,
Company Registration Number
04659069
Private Limited Company
Active

Company Overview

About Csp Holding Ltd
CSP HOLDING LIMITED was founded on 2003-02-06 and has its registered office in London. The organisation's status is listed as "Active". Csp Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CSP HOLDING LIMITED
 
Legal Registered Office
ST CLARE HOUSE
30-33 MINORIES
LONDON
EC3N 1PE
Other companies in EC3N
 
Filing Information
Company Number 04659069
Company ID Number 04659069
Date formed 2003-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts GROUP
Last Datalog update: 2024-03-07 00:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSP HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CSP HOLDING LIMITED
The following companies were found which have the same name as CSP HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSP HOLDINGS LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 2002-04-29
CSP Holdings LLC 3939 E Arapahoe Rd Ste 300 Centennial CO 80122 Good Standing Company formed on the 2011-06-07
CSP Holding, L.L.C. 2808 NORTH CEDAR TACOMA WA 98407 Good Standing Company formed on the 2014-03-06
CSP HOLDINGS LLC 2590 W 2ND AVENUE Denver CO 80219 Voluntarily Dissolved Company formed on the 1997-01-07
CSP HOLDINGS, LLC 270 N. CANON DRIVE, PENTHOUSE BEVERLY HILLS CA 90210 CANCELED Company formed on the 2004-12-13
CSP HOLDING COMPANY 6800 DIX DETROIT Michigan 48209 UNKNOWN Company formed on the 0000-00-00
CSP HOLDINGS LLC PO BOX 130311 HOUSTON TX 77219 ACTIVE Company formed on the 2012-02-28
CSP HOLDINGS GP LTD. 1200 700 - 2ND STREET SW CALGARY ALBERTA T2P 4V5 Active Company formed on the 2013-08-29
CSP HOLDINGS, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 1997-05-02
CSP HOLDING PTE. LTD. ALEXANDRA ROAD Singapore 159919 Active Company formed on the 2008-09-13
CSP HOLDINGS LIMITED Active Company formed on the 2012-05-29
CSP Holding Group Limited Active Company formed on the 2012-06-11
Csp Holding L.p. I Delaware Unknown
Csp Holdings, LLC Delaware Unknown
CSP HOLDING CORP Delaware Unknown
Csp Holdings, Inc. Delaware Unknown
Csp Holding Company Delaware Unknown
CSP Holdings Ltd. 208-4401 Albert St. Regina Saskatchewan Active Company formed on the 1998-12-08
CSP HOLDING LIMITED Active Company formed on the 2011-03-25
CSP HOLDINGS LLC Georgia Unknown

Company Officers of CSP HOLDING LIMITED

Current Directors
Officer Role Date Appointed
RAJ RUPAL
Company Secretary 2003-02-12
KENNETH MUIR DAVIDSON
Director 2004-03-01
PETER JOHN HAYMAN
Director 2009-01-02
RAJ RUPAL
Director 2004-03-01
JOHN CRISPIN SPEERS
Director 2003-02-12
DAVID STIRLING
Director 2004-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-02-06 2003-02-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-02-06 2003-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJ RUPAL CANADIAN RISK SOLUTIONS LIMITED Company Secretary 2009-06-27 CURRENT 2009-06-26 Active - Proposal to Strike off
RAJ RUPAL EASTLEIGH LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
RAJ RUPAL CHANNING LUCAS & PARTNERS LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
RAJ RUPAL CHANNING LUCAS HOLDING LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
RAJ RUPAL SURYA INVESTMENTS LTD Company Secretary 2006-02-22 CURRENT 2006-02-20 Active
RAJ RUPAL ARYAN WELFARE ASSOCIATION LTD. Company Secretary 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
RAJ RUPAL CSP (IRELAND) LTD Company Secretary 2003-06-30 CURRENT 2003-06-27 Active
RAJ RUPAL P J HAYMAN & COMPANY LIMITED Company Secretary 2003-03-26 CURRENT 1990-08-28 Active
RAJ RUPAL SHIVAM LIMITED Company Secretary 1994-03-17 CURRENT 1994-03-15 Active
KENNETH MUIR DAVIDSON WHITBY LONDON LIMITED Director 2014-08-27 CURRENT 2010-03-16 Active
KENNETH MUIR DAVIDSON THE INSURANCE CHARITIES Director 2011-09-27 CURRENT 1902-07-25 Active
KENNETH MUIR DAVIDSON CRISPIN SPEERS & PARTNERS LIMITED Director 1999-01-01 CURRENT 1985-11-18 Active
KENNETH MUIR DAVIDSON THE DAVIDSON PARTNERSHIP LIMITED Director 1994-04-08 CURRENT 1994-04-08 Active - Proposal to Strike off
PETER JOHN HAYMAN FINANCIAL SURETY LTD Director 2012-11-14 CURRENT 2011-04-12 Active - Proposal to Strike off
PETER JOHN HAYMAN FREESPIRIT INSURANCE SERVICES LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
PETER JOHN HAYMAN PROTECT AND SERVE LIMITED Director 2000-04-30 CURRENT 1999-03-24 Active - Proposal to Strike off
PETER JOHN HAYMAN P J HAYMAN INSURANCE SERVICES LIMITED Director 1999-09-17 CURRENT 1999-09-17 Active
PETER JOHN HAYMAN TRAVEL INSURANCE FACILITIES PLC Director 1996-07-04 CURRENT 1996-07-04 Active
PETER JOHN HAYMAN THE HOLIDAY INSURANCE CLUB LIMITED Director 1996-01-19 CURRENT 1996-01-19 Active - Proposal to Strike off
PETER JOHN HAYMAN P J HAYMAN & COMPANY LIMITED Director 1991-08-28 CURRENT 1990-08-28 Active
RAJ RUPAL ARIS LONDON LTD Director 2016-03-23 CURRENT 2015-07-20 Active
RAJ RUPAL REINSURANCE SOLUTIONS LONDON LTD Director 2015-12-01 CURRENT 2015-07-21 Active
RAJ RUPAL ACUMEN INSURANCE SERVICES LIMITED Director 2015-12-01 CURRENT 2003-12-31 Active
RAJ RUPAL RISE BROKER LIMITED Director 2015-07-15 CURRENT 2013-09-20 Active
RAJ RUPAL SAFEWAY INSURANCE BROKERS (UK) LIMITED Director 2015-03-05 CURRENT 2008-07-16 Dissolved 2017-10-24
RAJ RUPAL ROBERTS ARMYTAGE & PARTNERS LTD Director 2014-12-23 CURRENT 2014-12-01 Active
RAJ RUPAL URIM GLOBAL LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
RAJ RUPAL SOMON (ILFORD) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RAJ RUPAL HARIRAJ WELFARE LTD. Director 2013-07-24 CURRENT 2013-07-24 Active
RAJ RUPAL MANAT LTD Director 2013-06-03 CURRENT 2013-06-03 Active
RAJ RUPAL ARGOSY UNDERWRITING AGENCY LTD Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
RAJ RUPAL ROTHWELL & TOWLER LTD Director 2012-11-15 CURRENT 2012-11-15 Active
RAJ RUPAL RESIDIUM UNDERWRITING AGENCY LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2016-11-01
RAJ RUPAL ORI-RE LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2014-09-16
RAJ RUPAL ACCIDENT & HEALTH FACILITIES LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
RAJ RUPAL ST CLARE UNDERWRITING AGENCY LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
RAJ RUPAL MINORIES (2010) LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
RAJ RUPAL TRAVEL INSURANCE FACILITIES PLC Director 2009-12-23 CURRENT 1996-07-04 Active
RAJ RUPAL HERON UNDERWRITING AGENCIES LIMITED Director 2009-12-10 CURRENT 2009-12-09 Liquidation
RAJ RUPAL KARUSH LIMITED Director 2009-10-02 CURRENT 2009-08-07 Active
RAJ RUPAL CANADIAN RISK SOLUTIONS LIMITED Director 2009-06-27 CURRENT 2009-06-26 Active - Proposal to Strike off
RAJ RUPAL EASTLEIGH LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
RAJ RUPAL APEX INSURANCE SERVICES LIMITED Director 2008-02-15 CURRENT 2008-01-04 Active
RAJ RUPAL CHANNING LUCAS & PARTNERS LIMITED Director 2007-07-24 CURRENT 2007-04-27 Active
RAJ RUPAL SURYA INVESTMENTS LTD Director 2006-02-22 CURRENT 2006-02-20 Active
RAJ RUPAL P J HAYMAN & COMPANY LIMITED Director 2003-03-26 CURRENT 1990-08-28 Active
RAJ RUPAL R G RUPAL LTD Director 2003-03-11 CURRENT 2003-03-06 Active
RAJ RUPAL CRISPIN SPEERS & PARTNERS LIMITED Director 2002-07-01 CURRENT 1985-11-18 Active
RAJ RUPAL RYMP LIMITED Director 1991-01-30 CURRENT 1989-03-01 Active
JOHN CRISPIN SPEERS REINSURANCE SOLUTIONS LONDON LTD Director 2017-06-21 CURRENT 2015-07-21 Active
JOHN CRISPIN SPEERS ACUMEN INSURANCE SERVICES LIMITED Director 2015-12-01 CURRENT 2003-12-31 Active
JOHN CRISPIN SPEERS ROTHWELL & TOWLER LTD Director 2012-11-23 CURRENT 2012-11-15 Active
JOHN CRISPIN SPEERS ST CLARE UNDERWRITING AGENCY LIMITED Director 2012-02-01 CURRENT 2011-06-21 Active - Proposal to Strike off
JOHN CRISPIN SPEERS MINORIES (2010) LIMITED Director 2010-07-22 CURRENT 2010-07-21 Active - Proposal to Strike off
JOHN CRISPIN SPEERS INFINITY INSURANCE SOLUTIONS LIMITED Director 2010-04-01 CURRENT 2001-11-08 Active - Proposal to Strike off
JOHN CRISPIN SPEERS TRAVEL INSURANCE FACILITIES PLC Director 2009-12-23 CURRENT 1996-07-04 Active
JOHN CRISPIN SPEERS APEX INSURANCE SERVICES LIMITED Director 2008-02-15 CURRENT 2008-01-04 Active
JOHN CRISPIN SPEERS CSP (IRELAND) LTD Director 2003-06-30 CURRENT 2003-06-27 Active
JOHN CRISPIN SPEERS P J HAYMAN & COMPANY LIMITED Director 2003-03-26 CURRENT 1990-08-28 Active
JOHN CRISPIN SPEERS THE GRIFFIN INSURANCE ASSOCIATION LIMITED Director 2002-12-11 CURRENT 1987-05-22 Active
JOHN CRISPIN SPEERS CRISPIN SPEERS & PARTNERS LIMITED Director 1991-04-30 CURRENT 1985-11-18 Active
DAVID STIRLING CRISPIN SPEERS & PARTNERS LIMITED Director 1991-04-30 CURRENT 1985-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-09CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-08-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STIRLING
2023-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-19DISS40Compulsory strike-off action has been discontinued
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-13CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046590690001
2021-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MUIR DAVIDSON
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-11AP01DIRECTOR APPOINTED MR RICHARD MARK SMITH
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM St Claire House 30/33 Minories London EC3N 1PE
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-08-03CH01Director's details changed for Mr John Crispin Speers on 2017-08-01
2017-08-03PSC04Change of details for Mr John Crispin Speers as a person with significant control on 2017-08-01
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 448874
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2015-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 448874
2015-11-04AR0130/10/15 ANNUAL RETURN FULL LIST
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 448874
2015-04-28SH06Cancellation of shares. Statement of capital on 2015-03-12 GBP 448,874
2015-04-28SH03Purchase of own shares
2014-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 461720
2014-11-03AR0130/10/14 ANNUAL RETURN FULL LIST
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 461720
2013-11-05AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-10-30AR0130/10/12 ANNUAL RETURN FULL LIST
2012-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-08AR0106/02/12 ANNUAL RETURN FULL LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRISPIN SPEERS / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ RUPAL / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HAYMAN / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MUIR DAVIDSON / 23/02/2011
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAJ RUPAL / 23/02/2011
2011-02-09AR0106/02/11 FULL LIST
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-25AR0106/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STIRLING / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MUIR DAVIDSON / 25/02/2010
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STIRLING / 11/12/2009
2009-12-24SH0121/11/09 STATEMENT OF CAPITAL GBP 458720
2009-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-03363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-03-03353LOCATION OF REGISTER OF MEMBERS
2009-01-13288aDIRECTOR APPOINTED PETER JOHN HAYMAN
2008-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-02363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-02-17363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-08-03169£ IC 580041/450774 22/07/04 £ SR 129267@1=129267
2004-08-03RES13SECT 320 T/F SHARES ART 22/07/04
2004-05-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-05-1088(2)RAD 10/02/04--------- £ SI 580040@1=580040 £ IC 1/580041
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-10RES04£ NC 100/1500000 05/0
2004-02-10123NC INC ALREADY ADJUSTED 05/01/04
2004-02-10363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-02-10225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-02-09CERTNMCOMPANY NAME CHANGED CSP MANAGEMENT LTD CERTIFICATE ISSUED ON 09/02/04
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-25288aNEW SECRETARY APPOINTED
2003-02-11288bSECRETARY RESIGNED
2003-02-11288bDIRECTOR RESIGNED
2003-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to CSP HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSP HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CSP HOLDING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CSP HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSP HOLDING LIMITED
Trademarks
We have not found any records of CSP HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSP HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as CSP HOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CSP HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSP HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSP HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.