UKBizDB.co.uk

EMC COMPUTER SYSTEMS (U.K.) LIMITED

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

This company is commonly known as Emc Computer Systems (u.k.) Limited. The company was founded 37 years ago and was given the registration number 02051360. The firm's registered office is in BRENTFORD. You can find them at Dell Emc Tower, Great West Road, Brentford, Middlesex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EMC COMPUTER SYSTEMS (U.K.) LIMITED
Company Number:02051360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1986
End of financial year:29 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Dell Emc Tower, Great West Road, Brentford, Middlesex, England, TW8 9AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dell House, The Boulevard, Cain Road, Bracknell, England, RG12 1LF

Secretary30 October 2018Active
Dell House, The Boulevard, Cain Road, Bracknell, England, RG12 1LF

Director01 May 2019Active
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Director20 August 2018Active
8 Appleton Drive, Hudson, Usa, FOREIGN

Secretary-Active
5 Elizabeth Road Hopkington, Massachusetts 01748, Usa, FOREIGN

Secretary01 April 1995Active
10 Mt.Laurel Blvd., Unit 604, Nashua, Usa,

Secretary26 April 2000Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary01 October 2001Active
Dell Emc Tower, Great West Road, Brentford, England, TW8 9AN

Director22 September 2016Active
Dell Emc Tower, Great West Road, Brentford, England, TW8 9AN

Director22 September 2016Active
92 Woodland Street, Sherborn, Usa,

Director07 July 1997Active
22 Old Farm Road, Hopkington, Usa, 01748

Director-Active
22 Old Farm Road, Hopkington, Usa, FOREIGN

Director-Active
8 Queen Anne Road, Hopkington, Usa, FOREIGN

Director-Active
5 Elizabeth Road Hopkington, Massachusetts 01748, Usa, FOREIGN

Director05 August 1996Active
Level 1, Exchange House, Primrose Street ,, London, EC2A 2EG

Director12 August 2015Active
453 Bedford Road, Carlisle, Usa,

Director05 November 1992Active
87, Forest Avenue, West Newton, Usa,

Director07 July 1997Active
10 Mt.Laurel Blvd., Unit 604, Nashua, Usa,

Director26 April 2000Active
Emc Tower, Emc Tower, Great West Road,, Brentford, England, EC2A 2EG

Director26 May 2016Active
Emc Tower, Emc Tower, Great West Road, Brentford, United Kingdom, EC2A 2EG

Director26 May 2016Active

People with Significant Control

Dell Corporation Limited
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:Dell House, The Boulevard, Bracknell, England, RG12 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dell Technologies Inc
Notified on:07 September 2016
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, DE 19808
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-06-01Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-11Dissolution

Dissolution application strike off company.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Address

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

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2021-01-08Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-01-08Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-11-15Capital

Legacy.

Download
2019-11-15Capital

Capital statement capital company with date currency figure.

Download
2019-11-15Insolvency

Legacy.

Download
2019-11-15Resolution

Resolution.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.