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.
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 | : |
|
Registered Address | : | Cygnet Way, Charnham Park, Hungerford, Berkshire, RG17 0YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Brickworks, 35-43 Greyfriars Road, Reading, England, RG1 1NP | Director | 15 August 2022 | Active |
The Brickworks, 35-43 Greyfriars Road, Reading, England, RG1 1NP | Director | 31 January 2022 | Active |
Marsland 11b Buckingham Road, Newbury, RG14 6DH | Secretary | - | Active |
Herongate, Charnham Park, Hungerford, RG17 0YU | Corporate Secretary | 08 February 2007 | Active |
Cygnet Way, Charnham Park, Hungerford, RG17 0YL | Director | 01 March 2021 | Active |
Cygnet Way, Charnham Park, Hungerford, Uk, RG17 0YL | Director | 30 September 2011 | Active |
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 | Director | 17 April 2015 | Active |
58 Winston Way, Thatcham, Newbury, RG13 4TY | Director | - | Active |
Cygnet Way, Charnham Park, Hungerford, RG17 0YL | Director | 10 April 2013 | Active |
Cygnet Way, Charnham Park, Hungerford, Uk, RG17 0YL | Director | 30 June 2011 | Active |
The Beeches, Slanting Hill Hermitage, Newbury, RG16 9QG | Director | - | Active |
Keyloop, Cygnet Way, Charnham Park, Hungerford, United Kingdom, RG17 0YL | Director | 15 May 2021 | Active |
Cygnet Way, Charnham Park, Hungerford, RG17 0YL | Director | 08 February 2007 | Active |
Cygnet Way, Charnham Park, Hungerford, United Kingdom, RG17 0YL | Director | 20 September 2019 | Active |
Cygnet Way, Charnham Park, Hungerford, RG17 0YL | Director | 01 December 2005 | Active |
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 | Director | 01 December 2005 | Active |
Cygnet Way, Charnham Park, Hungerford, RG17 0YL | Director | 17 January 2017 | Active |
Herricks Poplar Close, Baughurst, Basingstoke, RG26 5LH | Director | - | Active |
108 Oxford Road, Abingdon, OX14 2AG | Director | 01 January 1998 | Active |
Marsland 11b Buckingham Road, Newbury, RG14 6DH | Director | - | Active |
Cygnet Way, Charnham Park, Hungerford, RG17 0YL | Director | 30 June 2014 | Active |
Avalon, Post Office Road Inkpen, Hungerford, RG17 9PU | Director | 01 June 1995 | Active |
36 Robert Drive, Short Hills, Usa, FOREIGN | Director | 01 December 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Legacy. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Other | Legacy. | Download |
2023-05-10 | Other | Legacy. | Download |
2023-05-10 | Miscellaneous | Miscellaneous. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Officers | Second filing of director appointment with name. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-31 | Incorporation | Memorandum articles. | Download |
2021-07-31 | Resolution | Resolution. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.