Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTER SCIENCES UK LIMITED
Company Information for

COMPUTER SCIENCES UK LIMITED

ALDERSHOT, HAMPSHIRE, GU11,
Company Registration Number
02594248
Private Limited Company
Dissolved

Dissolved 2014-08-26

Company Overview

About Computer Sciences Uk Ltd
COMPUTER SCIENCES UK LIMITED was founded on 1991-03-22 and had its registered office in Aldershot. The company was dissolved on the 2014-08-26 and is no longer trading or active.

Key Data
Company Name
COMPUTER SCIENCES UK LIMITED
 
Legal Registered Office
ALDERSHOT
HAMPSHIRE
 
Previous Names
CSC CONSULTING LTD10/05/1999
Filing Information
Company Number 02594248
Date formed 1991-03-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-30
Date Dissolved 2014-08-26
Type of accounts FULL
Last Datalog update: 2015-06-02 17:12:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPUTER SCIENCES UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HART GRAY
Company Secretary 2013-03-31
JOHN GLOVER
Director 2012-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MICHELLE BENISON
Director 2012-10-02 2014-04-24
GARETH ANTONY WILSON
Company Secretary 2006-08-01 2013-03-31
GUY MARTIN HAINS
Director 2005-03-04 2013-01-19
ANDREW JAMES EDWARD THOMSON
Director 2009-11-25 2012-10-02
PAUL DAVID CROUCH
Director 2007-06-04 2012-07-17
ANDREW SIMON MEARS
Director 2007-06-29 2009-11-25
HAYWARD DAN FISK
Director 1997-06-26 2008-03-29
MICHAEL EDWARD KEANE
Director 2006-03-17 2008-01-31
BRYAN BRADY
Director 2001-08-20 2007-06-29
MARTIN COOMBS
Director 2006-11-20 2007-06-15
VAN BUREN HONEYCUTT
Director 1995-10-12 2007-05-21
KEITH WILMAN
Director 2006-07-31 2006-11-20
DAVID JOHN EDWARDS
Company Secretary 1997-06-26 2006-07-31
DAVID JOHN EDWARDS
Director 1998-09-16 2006-07-31
LEON JULES LEVEL
Director 1995-10-12 2006-02-08
GEORGE FINLAY BELL
Director 2003-03-28 2005-03-04
MICHAEL WILLIAM LAPHEN
Director 2000-07-01 2003-03-28
SCOTT MITCHELL DELANTY
Director 2000-02-25 2001-08-20
RONALD WILLIAM MACKINTOSH
Director 1991-09-18 2000-06-14
IAN STEPHEN HICKSON
Director 1997-06-28 2000-01-31
LAWRENCE NMN PARKUS
Director 1991-09-18 1998-08-11
JOHN GRAHAM FRANCIS DUNCAN
Company Secretary 1992-10-01 1997-06-26
THOMAS WILLIAMS
Director 1995-10-12 1997-06-26
JAMES ANTHONY CHAMPY
Director 1992-03-22 1996-08-12
ADAM DOMINIC CRESCENZI
Director 1992-03-22 1995-10-12
PAUL JOSEPH CROWLEY
Director 1991-09-18 1995-10-12
WILLIAM RAY HOOVER
Director 1991-06-04 1995-10-12
JOHN MORE THOMPSON
Director 1991-06-04 1995-10-12
LUCAS DECKMYN
Company Secretary 1992-03-22 1992-10-01
LEON JULES LEVEL
Director 1991-06-04 1991-09-18
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1991-03-22 1991-06-04
MARTIN EDGAR RICHARDS
Director 1991-03-22 1991-06-04
DAVID HENRY TATE
Director 1991-03-22 1991-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARTIN DEAN R & N INVESTMENTS LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
RICHARD MARTIN DEAN MEDICALS 4 ALL LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
RICHARD MARTIN DEAN COMMERCIAL OCCUPATIONAL HEALTH SERVICES LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
RICHARD MARTIN DEAN RMD LAW LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
JOHN GLOVER SERVICEMESH UNITED KINGDOM LIMITED Director 2014-09-29 CURRENT 2010-07-15 Dissolved 2016-08-16
JOHN GLOVER CSC FINANCIAL SOLUTIONS LIMITED Director 2013-01-31 CURRENT 1993-12-16 Dissolved 2014-10-28
JOHN GLOVER CSC COMPUTER SCIENCES CAPITAL LIMITED Director 2012-12-11 CURRENT 2009-11-11 Dissolved 2014-08-26
JOHN GLOVER CSC BUSINESS SYSTEMS LIMITED Director 2012-10-02 CURRENT 2001-04-03 Dissolved 2014-08-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENISON
2014-05-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-30DS01APPLICATION FOR STRIKING-OFF
2013-12-20AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-04-24LATEST SOC24/04/13 STATEMENT OF CAPITAL;GBP 1000
2013-04-24AR0113/04/13 FULL LIST
2013-04-10AP03SECRETARY APPOINTED DAVID WILLIAM HART GRAY
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY GARETH WILSON
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GUY HAINS
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-12-14RES13SECTION 175(5)(A) CONFLICT OF INTEREST 21/11/2012
2012-10-09AP01DIRECTOR APPOINTED MR JOHN GLOVER
2012-10-09AP01DIRECTOR APPOINTED ELIZABETH MICHELLE BENISON
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROUCH
2012-04-16AR0113/04/12 FULL LIST
2012-03-01AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-08-15SH1915/08/11 STATEMENT OF CAPITAL GBP 1000
2011-08-15SH20STATEMENT BY DIRECTORS
2011-08-15CAP-SSSOLVENCY STATEMENT DATED 11/08/11
2011-08-15RES06REDUCE ISSUED CAPITAL 11/08/2011
2011-05-18AR0113/04/11 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/09
2010-04-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-19AR0113/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY MARTIN HAINS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CROUCH / 12/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 12/04/2010
2009-12-12RES13COMPANY ACT S550 13/11/2009
2009-12-12RES01ADOPT ARTICLES 13/11/2009
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEARS
2009-12-03AP01DIRECTOR APPOINTED ANDREW JAMES EDWARD THOMSON
2009-12-02SH0116/11/09 STATEMENT OF CAPITAL GBP 15441000
2009-04-09363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR HAYWARD FISK
2009-04-09288cSECRETARY'S CHANGE OF PARTICULARS / GARETH WILSON / 09/04/2009
2009-04-0688(2)AD 20/03/09 GBP SI 1@1000=1000 GBP IC 15259000/15260000
2009-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/08
2009-03-2788(2)AD 18/03/09 GBP SI 1@1000=1000 GBP IC 15258000/15259000
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/07
2008-04-14363sRETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS
2008-02-06288bDIRECTOR RESIGNED
2007-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-07-05288bDIRECTOR RESIGNED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-04-24363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/05
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288bSECRETARY RESIGNED
2006-08-08288aNEW SECRETARY APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18363(288)DIRECTOR RESIGNED
2006-04-18363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-27244DELIVERY EXT'D 3 MTH 01/04/05
2005-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/04
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPUTER SCIENCES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPUTER SCIENCES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPUTER SCIENCES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of COMPUTER SCIENCES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTER SCIENCES UK LIMITED
Trademarks
We have not found any records of COMPUTER SCIENCES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTER SCIENCES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as COMPUTER SCIENCES UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER SCIENCES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTER SCIENCES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPUTER SCIENCES UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.