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

COMPUTER ASSOCIATES HOLDING LIMITED

FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
Company Registration Number
03616232
Private Limited Company
Active

Company Overview

About Computer Associates Holding Ltd
COMPUTER ASSOCIATES HOLDING LIMITED was founded on 1998-08-17 and has its registered office in Reading. The organisation's status is listed as "Active". Computer Associates Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPUTER ASSOCIATES HOLDING LIMITED
 
Legal Registered Office
FOURTH FLOOR ABBOTS HOUSE
ABBEY STREET
READING
BERKSHIRE
RG1 3BD
Other companies in SL3
 
Filing Information
Company Number 03616232
Company ID Number 03616232
Date formed 1998-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:48:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER ASSOCIATES HOLDING LIMITED
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 ASSOCIATES HOLDING LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER GORDON GUNN
Director 2015-09-23
NARINDER SINGH PHULL
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MICHAEL SAMSON
Director 2015-09-23 2017-07-03
PAUL PHELAN
Company Secretary 2013-07-25 2016-09-01
PAUL CHRISTOPHER PHELAN
Director 2015-09-23 2016-09-01
SHARYN ELIZABETH DODSON
Director 2011-07-07 2016-03-22
JAY HARRISON DIAMOND
Director 2006-03-08 2015-09-23
NAVNEET GOVIL
Director 2013-08-01 2015-09-23
JAMES HOWARD HODGE
Director 2007-11-05 2013-08-01
BERNARD HARRINGTON
Company Secretary 2011-12-16 2013-07-25
PAUL DONETTA
Company Secretary 2005-08-22 2011-12-16
NITIN MARU
Director 2006-05-11 2011-07-07
RONALD ANTHONY WAHNON
Company Secretary 1999-10-28 2008-09-04
DEREK MASTERS
Director 2001-03-23 2008-08-06
WILLIAM JOSEPH BURNS
Director 2006-07-13 2008-06-27
MARY LOUISE STRAVINSKAS
Company Secretary 2006-05-11 2007-11-05
MARY LOUISE STRAVINSKAS
Director 2006-05-11 2007-11-05
ROBERT WARREN DAVIS
Director 2006-05-11 2006-07-11
ANTHONY VICTOR KEEBLE MARTIN
Director 1998-11-18 2006-06-09
JEFFREY JAMES CLARKE
Company Secretary 2004-05-11 2006-05-11
JEFFREY JAMES CLARKE
Director 2004-05-11 2006-05-11
DOUGLAS EDWARD ROBINSON
Director 2004-03-12 2006-05-11
HENDRIK DOUMA
Director 1998-11-18 2006-02-09
DAVID PETER OUTRAM
Company Secretary 1998-11-18 2005-05-06
DAVID PETER OUTRAM
Director 1998-11-18 2005-05-06
ROBERT BRUCE LAMM
Director 2004-05-11 2005-03-15
MICHAEL MCELROY
Director 1998-11-18 2004-04-19
STEVEN WOGHIN
Company Secretary 1998-11-18 2004-04-08
STEVEN WOGHIN
Director 1998-11-18 2004-04-08
IRA ZAR
Director 1998-11-18 2003-11-07
RAKESH JOBANPUTRA
Company Secretary 1999-03-05 2001-04-16
LIAM CARABINI
Director 1999-04-01 2000-09-01
SEAN LARNER
Director 1998-11-18 2000-09-01
BONDLAW SECRETARIES LIMITED
Nominated Secretary 1998-08-17 1998-11-18
BONDLAW DIRECTORS LIMITED
Nominated Director 1998-08-17 1998-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GORDON GUNN AUTOMIC SOFTWARE LTD Director 2017-10-01 CURRENT 2000-07-17 Active - Proposal to Strike off
ALEXANDER GORDON GUNN AUTOMIC SOFTWARE (UK) LTD Director 2017-09-30 CURRENT 2001-10-04 Active - Proposal to Strike off
ALEXANDER GORDON GUNN VERACODE LTD Director 2017-03-27 CURRENT 2010-04-09 Active
ALEXANDER GORDON GUNN GRID TOOLS LIMITED Director 2016-08-05 CURRENT 2004-11-08 Active - Proposal to Strike off
ALEXANDER GORDON GUNN ARCOT (UK) LIMITED Director 2015-09-23 CURRENT 2000-08-25 Dissolved 2016-04-05
ALEXANDER GORDON GUNN NIMSOFT LTD Director 2015-09-23 CURRENT 2004-07-07 Dissolved 2017-04-11
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES INVESTMENTS LIMITED Director 2015-09-23 CURRENT 2003-06-24 Dissolved 2017-05-02
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES UK LIMITED Director 2015-09-23 CURRENT 1999-01-15 Active
ALEXANDER GORDON GUNN CA TECHNOLOGY R&D LIMITED Director 2015-09-23 CURRENT 2010-05-12 Active
ALEXANDER GORDON GUNN STERLING SOFTWARE (UK) III LIMITED Director 2015-09-23 CURRENT 1990-04-04 Active - Proposal to Strike off
ALEXANDER GORDON GUNN CA LIMITED Director 2015-09-23 CURRENT 1976-10-20 Active
NARINDER SINGH PHULL AUTOMIC SOFTWARE LTD Director 2017-10-01 CURRENT 2000-07-17 Active - Proposal to Strike off
NARINDER SINGH PHULL AUTOMIC SOFTWARE (UK) LTD Director 2017-09-30 CURRENT 2001-10-04 Active - Proposal to Strike off
NARINDER SINGH PHULL GRID TOOLS LIMITED Director 2017-07-03 CURRENT 2004-11-08 Active - Proposal to Strike off
NARINDER SINGH PHULL VERACODE LTD Director 2017-07-03 CURRENT 2010-04-09 Active
NARINDER SINGH PHULL COMPUTER ASSOCIATES UK LIMITED Director 2017-07-03 CURRENT 1999-01-15 Active
NARINDER SINGH PHULL CA TECHNOLOGY R&D LIMITED Director 2017-07-03 CURRENT 2010-05-12 Active
NARINDER SINGH PHULL STERLING SOFTWARE (UK) III LIMITED Director 2017-07-03 CURRENT 1990-04-04 Active - Proposal to Strike off
NARINDER SINGH PHULL CA LIMITED Director 2017-07-03 CURRENT 1976-10-20 Active
NARINDER SINGH PHULL HESTON COMMUNITY ACADEMY TRUST Director 2012-11-22 CURRENT 2012-02-24 Active

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
2023-09-15CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/10/22
2022-09-28CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-08-08DIRECTOR APPOINTED MS KIRSTEN MARGRETA SPEARS
2022-08-08APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRY KRAUSE,JR.
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRY KRAUSE,JR.
2022-08-08AP01DIRECTOR APPOINTED MS KIRSTEN MARGRETA SPEARS
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-11PSC02Notification of Broadcom, Inc. as a person with significant control on 2018-11-04
2022-03-11PSC07CESSATION OF CA, INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31FULL ACCOUNTS MADE UP TO 31/10/20
2022-01-31AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/10/19
2021-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-19SH0115/10/21 STATEMENT OF CAPITAL GBP 102501
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-07-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2021-06-18AP01DIRECTOR APPOINTED IVY YU WEN-LAN PONG
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BRAZEAL
2021-06-17AP01DIRECTOR APPOINTED MR THOMAS HARRY KRAUSE,JR.
2021-05-01DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LYNN STREETER
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LYNN STREETER
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LYNN STREETER
2020-07-21AP01DIRECTOR APPOINTED MR MARK DAVID BRAZEAL
2020-07-21AP01DIRECTOR APPOINTED MR MARK DAVID BRAZEAL
2020-07-21AP01DIRECTOR APPOINTED MR MARK DAVID BRAZEAL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-07-05AP01DIRECTOR APPOINTED MS KIRSTEN MARGRETA SPEARS
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH PHULL
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Ditton Park Riding Court Road Datchet Slough SL3 9LL
2019-04-08AA01Current accounting period shortened from 31/03/20 TO 31/10/19
2019-03-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-11AP01DIRECTOR APPOINTED DEBORAH LYNN STREETER
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON GUNN
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-06-26RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 14/09/2017
2018-06-26RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 14/09/2016
2018-06-26RP04AR01Second filing of the annual return made up to 2015-09-14
2018-06-26ANNOTATIONClarification
2018-05-22PSC07CESSATION OF CA FOREIGN SPAIN S.L. AS A PSC
2018-05-22PSC02Notification of Ca, Inc. as a person with significant control on 2016-04-06
2018-05-22PSC07CESSATION OF CA FOREIGN SPAIN S.L. AS A PSC
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 200000
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-07-10AP01DIRECTOR APPOINTED NARINDER SINGH PHULL
2017-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MICHAEL SAMSON
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-01TM02Termination of appointment of Paul Phelan on 2016-09-01
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER PHELAN
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 200000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SHARYN ELIZABETH DODSON
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-15RES13Resolutions passed:
  • Number of directors to be reduced 23/09/2015
2015-09-24AP01DIRECTOR APPOINTED MR ALEXANDER GORDON GUNN
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NAVNEET GOVIL
2015-09-24AP01DIRECTOR APPOINTED MR DANIEL MICHAEL SAMSON
2015-09-24AP01DIRECTOR APPOINTED PAUL CHRISTOPHER PHELAN
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JAY DIAMOND
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 200000
2015-09-23AR0114/09/15 FULL LIST
2015-09-23AR0114/09/15 FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 102500
2014-09-26AR0114/09/14 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-11AR0114/09/13 NO CHANGES
2013-09-24AP03SECRETARY APPOINTED PAUL PHELAN
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY BERNARD HARRINGTON
2013-09-02AP01DIRECTOR APPOINTED NAVNEET GOVIL
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODGE
2013-03-15SH20STATEMENT BY DIRECTORS
2013-03-15SH1915/03/13 STATEMENT OF CAPITAL GBP 102500
2013-03-15CAP-SSSOLVENCY STATEMENT DATED 13/03/13
2013-03-15RES13SHARE PREMIUM ACCOUNT CANCELLED 13/03/2013
2013-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-15SH0113/03/13 STATEMENT OF CAPITAL GBP 18210500
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AR0114/09/12 NO CHANGES
2012-03-22AP03SECRETARY APPOINTED BERNARD HARRINGTON
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL DONETTA
2012-03-15RES01ADOPT ARTICLES 01/03/2012
2012-03-15RES13SECT 175 CA 2006 01/03/2012
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27AR0117/08/11 FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NITTIN MARU
2011-07-26AP01DIRECTOR APPOINTED SHARYN ELIZABETH DODSON
2011-03-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03AR0117/08/10 FULL LIST
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-09-26363aRETURN MADE UP TO 17/08/09; NO CHANGE OF MEMBERS
2009-09-17288aDIRECTOR APPOINTED JAY HARRISON DIAMOND
2009-03-05363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY RONALD WAHNON
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR DEREK MASTERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BURNS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2008-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-05363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-09-13363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-04-26RES04£ NC 3000/200000 17/03
2006-04-26123NC INC ALREADY ADJUSTED 17/03/06
2006-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-08288bDIRECTOR RESIGNED
2006-01-17244DELIVERY EXT'D 3 MTH 31/03/05
2005-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COMPUTER ASSOCIATES HOLDING 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 ASSOCIATES HOLDING 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 ASSOCIATES HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTER ASSOCIATES HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTER ASSOCIATES HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTER ASSOCIATES HOLDING LIMITED
Trademarks
We have not found any records of COMPUTER ASSOCIATES HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTER ASSOCIATES HOLDING 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 (70100 - Activities of head offices) as COMPUTER ASSOCIATES HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER ASSOCIATES HOLDING 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 ASSOCIATES HOLDING 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 ASSOCIATES HOLDING 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.