UKBizDB.co.uk

CSC UKD 4 LIMITED

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

This company is commonly known as Csc Ukd 4 Limited. The company was founded 43 years ago and was given the registration number 01537196. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CSC UKD 4 LIMITED
Company Number:01537196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 January 1981
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 1 Little New Street, London, EC4A 3TR

Secretary15 November 2013Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director07 April 2020Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director04 March 2020Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Director16 June 2016Active
22 Homewood Road, St Albans, AL1 4BQ

Secretary23 September 2002Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Secretary31 March 2013Active
15 The Willows, Maidenhead Road, Windsor, SL4 5TP

Secretary16 August 1999Active
3 Beechwood Avenue, Kew, Richmond, TW9 4DD

Secretary03 May 1995Active
58 Bramley Lane, Lightcliffe, Halifax, HX3 8NS

Secretary-Active
2 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BP

Secretary01 June 1992Active
2 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BP

Secretary-Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Secretary01 August 2006Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Director31 January 2013Active
50 Redwood Drive, Bradley, Huddersfield, HD2 1PW

Director29 April 1994Active
The Beeches, Pinkneys Drive, Maidenhead, SL6 6QD

Director03 May 1995Active
Hempstead Cottage Oaks Lane, Mid Holmwood, Dorking, RH5 4ES

Director-Active
3 Becket Court, Worting, Basingstoke, RG23 8PW

Director13 November 2000Active
The Glade Bagley Wood Road, Kennington, Oxford, OX1 5LY

Director-Active
16 Kiln Ride, Finchampstead, RG40 3PL

Director28 August 2009Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Director31 January 2013Active
Floor 4 One, Pancras Square, London, England, N1C 4AG

Director14 July 2014Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Director12 April 2017Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director23 January 2017Active
Chemin Du Muralet, Chez Les Gay, 74270 Marlioz, France, GU8 5HJ

Director10 January 2000Active
The Beeches Pinkneys Drive, Maidenhead, SL6 6QD

Director09 November 1998Active
Csc, One Pancras Square, Kings Cross, London, United Kingdom, N1C 4AG

Director18 July 2016Active
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG

Director31 March 2018Active
15 Coy Pond Road, Poole, BH12 1JT

Director31 March 2003Active
Huntscliffe Botany Drive, East Morton, Keighley, BD20 5UZ

Director01 October 1992Active
Glenbrook, Madeira Road, West Byfleet, KT14 6DF

Director29 November 2002Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Director11 July 2003Active
1 Pancras Square, Kings Cross, London, England, N1C 4AG

Director10 June 2015Active
Hawkwind Grassington Park, Hebden Road, Grassington, Skipton, BD23 5DA

Director-Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Director10 March 2010Active
14 North Parade, Leeds, LS16 5AY

Director29 April 1994Active

People with Significant Control

Csc Computer Sciences Limited
Notified on:06 October 2016
Status:Active
Country of residence:United Kingdom
Address:Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved liquidation.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-22Address

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

Download
2020-07-16Resolution

Resolution.

Download
2020-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-03-11Capital

Legacy.

Download
2020-03-11Capital

Capital statement capital company with date currency figure.

Download
2020-03-11Insolvency

Legacy.

Download
2020-03-11Resolution

Resolution.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.