UKBizDB.co.uk

CERIDIAN HOLDINGS UK LIMITED

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

This company is commonly known as Ceridian Holdings Uk Limited. The company was founded 28 years ago and was given the registration number 03102686. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 37, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CERIDIAN HOLDINGS UK LIMITED
Company Number:03102686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:25 Canada Square, Level 37, London, England, E14 5LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary17 October 2016Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director15 June 2016Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director30 June 2020Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director07 September 2021Active
The Flower Knott, Warings Green Road, Hockley Heath, Solihull, B94 6BL

Secretary08 August 2005Active
5408 Kellogg Avenue, Edina, Usa,

Secretary12 August 2002Active
The Elms - 1, Church Street, North Marston, Buckingham, MK18 3PH

Secretary04 February 2005Active
86 Williamson Way, Rickmansworth, WD3 8GL

Secretary01 January 2004Active
The Grange, Reading Road, Cane End, Reading, United Kingdom, RG4 9HE

Secretary01 July 2008Active
14255 Valley View Drive, Eden Prairie Mn 55344, Usa, FOREIGN

Secretary25 September 1995Active
7, Welbeck Street, London, W1G 9YE

Corporate Secretary15 June 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 1995Active
12 Orchard Drive, Chorleywood, WD3 5QL

Director23 April 2007Active
269 Shinfield Road, Reading, RG2 8HF

Director08 August 2005Active
1455 Kingswood Lane, Eagan, Minnesota 55122-1809, U S A,

Director31 March 1999Active
25, Canada Square, Level 37, London, England, E14 5LQ

Director03 October 2016Active
16240 Harvard Lane, Lakeville, Usa,

Director01 January 2004Active
2104 Kenwood Parkway, Minneapolis, Usa, MN 55405

Director23 April 2007Active
54, Portland Place, London, United Kingdom, W1B 1DY

Director15 June 2016Active
25, Canada Square, Level 37, London, England, E14 5LQ

Director15 June 2016Active
5408 Kellogg Avenue, Edina, Usa,

Director01 January 2004Active
100 Longwater Avenue, Greenpark, Reading, RG2 6GP

Director08 March 2010Active
10797 Purdey Road, Eden Prairie, Usa,

Director08 August 2005Active
The Elms - 1, Church Street, North Marston, Buckingham, MK18 3PH

Director04 February 2005Active
The Grange, Reading Road, Cane End, Reading, United Kingdom, RG4 9HE

Director23 February 2009Active
1 Paulet Close, Elvetham Heath, Fleet, GU51 1JS

Director01 March 2005Active
11291 Landing Road, Eden Prairie, Minnesota, Usa,

Director04 February 2005Active
100 Longwater Avenue, Greenpark, Reading, RG2 6GP

Director01 January 2013Active
100 Longwater Avenue, Greenpark, Reading, RG2 6GP

Director08 March 2010Active
5441 Rowland Park Road, Minnetonka, America, MN55343

Director25 September 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 September 1995Active

People with Significant Control

Ceridian Global Uk Holding Company Limited
Notified on:16 September 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-14Capital

Capital statement capital company with date currency figure.

Download
2022-12-14Resolution

Resolution.

Download
2022-12-14Insolvency

Legacy.

Download
2022-12-14Capital

Legacy.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2021-10-13Officers

Change corporate secretary company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Address

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

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.