UKBizDB.co.uk

CDK GLOBAL (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cdk Global (uk) Limited. The company was founded 47 years ago and was given the registration number 01281651. The firm's registered office is in HUNGERFORD. You can find them at Cygnet Way, Charnham Park, Hungerford, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CDK GLOBAL (UK) LIMITED
Company Number:01281651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Cygnet Way, Charnham Park, Hungerford, Berkshire, RG17 0YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brickworks, 35-43 Greyfriars Road, Reading, England, RG1 1NP

Director15 August 2022Active
The Brickworks, 35-43 Greyfriars Road, Reading, England, RG1 1NP

Director31 January 2022Active
Marsland 11b Buckingham Road, Newbury, RG14 6DH

Secretary-Active
Herongate, Charnham Park, Hungerford, RG17 0YU

Corporate Secretary08 February 2007Active
Cygnet Way, Charnham Park, Hungerford, RG17 0YL

Director01 March 2021Active
Cygnet Way, Charnham Park, Hungerford, Uk, RG17 0YL

Director30 September 2011Active
Willowmead Pyle Hill, Greenham, Newbury, RG14 7ST

Director-Active
16 Spring Lakes, Station Road, South Cerney, Cirencester, GL7 5TH

Director-Active
Cygnet Way, Charnham Park, Hungerford, RG17 0YL

Director17 April 2015Active
58 Winston Way, Thatcham, Newbury, RG13 4TY

Director-Active
Cygnet Way, Charnham Park, Hungerford, RG17 0YL

Director10 April 2013Active
Cygnet Way, Charnham Park, Hungerford, Uk, RG17 0YL

Director30 June 2011Active
The Beeches, Slanting Hill Hermitage, Newbury, RG16 9QG

Director-Active
Keyloop, Cygnet Way, Charnham Park, Hungerford, United Kingdom, RG17 0YL

Director15 May 2021Active
Cygnet Way, Charnham Park, Hungerford, RG17 0YL

Director08 February 2007Active
Cygnet Way, Charnham Park, Hungerford, United Kingdom, RG17 0YL

Director20 September 2019Active
Cygnet Way, Charnham Park, Hungerford, RG17 0YL

Director01 December 2005Active
Jasmine Cottage, Micheldever,

Director-Active
6 Yellow Hammers, Alton, GU34 2JR

Director-Active
Avalon, Post Office Road Inkpen, Hungerford, RG17 9PU

Director-Active
Cygnet Way, Charnham Park, Hungerford, RG17 0YL

Director01 December 2005Active
Cygnet Way, Charnham Park, Hungerford, RG17 0YL

Director17 January 2017Active
Herricks Poplar Close, Baughurst, Basingstoke, RG26 5LH

Director-Active
108 Oxford Road, Abingdon, OX14 2AG

Director01 January 1998Active
Marsland 11b Buckingham Road, Newbury, RG14 6DH

Director-Active
Cygnet Way, Charnham Park, Hungerford, RG17 0YL

Director30 June 2014Active
Avalon, Post Office Road Inkpen, Hungerford, RG17 9PU

Director01 June 1995Active
36 Robert Drive, Short Hills, Usa, FOREIGN

Director01 December 2005Active

People with Significant Control

Keyloop Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Brickworks, 35-43 Greyfriars Road, Reading, United Kingdom, RG1 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Legacy.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Miscellaneous

Miscellaneous.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-10-06Officers

Second filing of director appointment with name.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-04-25Persons with significant control

Change to a person with significant control.

Download
2021-03-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.