UKBizDB.co.uk

CRAY U.K. LIMITED

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

This company is commonly known as Cray U.k. Limited. The company was founded 24 years ago and was given the registration number 03941275. The firm's registered office is in BRISTOL. You can find them at Broad Quay House, Prince Street, Bristol, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:CRAY U.K. LIMITED
Company Number:03941275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 210 Wharfedale Road, Winnersh Triangle, United Kingdom, RG41 5TP

Director31 October 2022Active
5, Fleet Place, London, England, EC4M 7RD

Secretary19 November 2009Active
Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Secretary19 November 2009Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary07 March 2000Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary27 February 2015Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary15 October 2018Active
Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director15 October 2018Active
Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director21 November 2014Active
3706 South Ridgeway Place, Seattle, Usa, 98144

Director24 March 2000Active
Amen Corner, Cain Road, Bracknell, England, RG12 1HN

Director14 November 2019Active
Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director19 November 2009Active
2312 Eyres Place West, Seattle, Usa, 98199

Director24 March 2000Active
Ground Floor, 210 Wharfedale Road, Winnersh Triangle, United Kingdom, RG41 5TP

Director22 March 2022Active
2 Brewery Court, High Street, Theale, Reading, RG7 5AH

Director19 November 2009Active
Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director10 January 2006Active
107 Ivy Drive, Lightwater, GU18 5YT

Director26 February 2001Active
Amen Corner, Cain Road, Bracknell, England, RG12 1HN

Director14 November 2019Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director07 March 2000Active

People with Significant Control

Hewlett Packard Enterprise Company
Notified on:25 September 2019
Status:Active
Country of residence:United States
Address:120, Orange Street, New Castle, United States, DE 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Cray Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:901, Fifth Avenue, Seattle, United States, 98164
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-15Gazette

Gazette dissolved liquidation.

Download
2022-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-04-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-08Resolution

Resolution.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Change account reference date company previous extended.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Address

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

Download
2020-12-20Resolution

Resolution.

Download
2020-12-20Incorporation

Memorandum articles.

Download
2020-12-20Change of constitution

Statement of companys objects.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-06-03Address

Change sail address company with new address.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.