HEWLETT - PACKARD LIMITED
Overview
| Company Name | HEWLETT - PACKARD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00690597 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEWLETT - PACKARD LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is HEWLETT - PACKARD LIMITED located?
| Registered Office Address | Ground Floor 210 Wharfedale Road RG41 5TP Winnersh Triangle Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEWLETT - PACKARD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HEWLETT - PACKARD LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for HEWLETT - PACKARD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2024 | 70 pages | AA | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2023 | 69 pages | AA | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 60 pages | AA | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Peter Harris as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Marc Edward Waters as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2021 | 59 pages | AA | ||
Appointment of Mr Stuart Adrian Marston as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philippa Anne Oram as a director on Apr 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 64 pages | AA | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on Feb 16, 2021 | 1 pages | AD01 | ||
Registered office address changed from Amen Corner Cain Road Bracknell Berkshire RG12 1HN to Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on Feb 16, 2021 | 1 pages | AD01 | ||
Full accounts made up to Oct 31, 2019 | 50 pages | AA | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2018 | 46 pages | AA | ||
Confirmation statement made on Feb 17, 2019 with updates | 4 pages | CS01 | ||
Change of details for Hewlett-Packard (Bracknell) Holdings Limited as a person with significant control on Feb 28, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Tara Dawn Trower as a secretary on Jan 14, 2019 | 1 pages | TM02 | ||
Full accounts made up to Oct 31, 2017 | 43 pages | AA | ||
Confirmation statement made on Feb 17, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HEWLETT - PACKARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Matthew Peter | Director | 210 Wharfedale Road RG41 5TP Winnersh Triangle Ground Floor Berkshire United Kingdom | United Kingdom | British | 299629060001 | |||||
| MARSTON, Stuart Adrian | Director | 210 Wharfedale Road RG41 5TP Winnersh Triangle Ground Floor Berkshire United Kingdom | United Kingdom | British | 295381640001 | |||||
| JOHN, Gareth Luke Sefton | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfield Buckinghamshire | British | 84135060001 | ||||||
| MCQUILLAN, Anthony Paul | Secretary | Hideaway Cottage The Street RG10 0DB Hurst Berkshire | British | 71137810003 | ||||||
| MORRIS, Jennifer Ann | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfiled Buckinghamshire | Usa | 99846950001 | ||||||
| ORMROD, James | Secretary | Webcroft, 10 Midgham Green Midgham RG7 5TT Reading Berkshire | British | 108478490004 | ||||||
| PERKINS, Thomas Clark | Secretary | Cain Road Bracknell RG12 1HN Berkshire | 147344110001 | |||||||
| PUTLAND, Roberto | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | 162793350001 | |||||||
| THOMPSON, Richard Driver | Secretary | Cain Road RG12 1HN Bracknell Berkshire | British | 3891790001 | ||||||
| TROWER, Tara Dawn | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 187703360001 | |||||||
| WRIGHT, Jacqueline Anne | Secretary | 8 Hatch Gate Court Lines Road, Hurst RG10 0SP Reading Berkshire | British | 50139290003 | ||||||
| ALBERDING, Richard Charles | Director | 2330 Burning Tree Road Half Moon Bay California 941119 FOREIGN Usa | Usa | 9441300001 | ||||||
| ANDERSON, Richard Watkins | Director | 1575 Arbour Avenue Los Altos California 94022 FOREIGN Usa | Usa | 9441310001 | ||||||
| BALDWIN, David Andrew | Director | Neds Cottage New Mill Road, Eversley RG27 0RD Hook Hampshire | British | 64945470001 | ||||||
| BLADEN, Peter Stuart Andrew | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | 204381560001 | |||||
| BOTHWELL, Andrew | Director | Kells Cottage Smugglers Way, Seale GU10 1NB Farnham Surrey | United Kingdom | British | 84210010001 | |||||
| BOTHWELL, Andrew | Director | Kells Cottage Smugglers Way, Seale GU10 1NB Farnham Surrey | United Kingdom | British | 84210010001 | |||||
| BOTHWELL, Andrew | Director | Kells Cottage Smugglers Way, Seale GU10 1NB Farnham Surrey | United Kingdom | British | 84210010001 | |||||
| BOTHWELL, Andrew | Director | Kells Cottage Smugglers Way, Seale GU10 1NB Farnham Surrey | United Kingdom | British | 84210010001 | |||||
| BOTHWELL, Andrew | Director | Kells Cottage Smugglers Way, Seale GU10 1NB Farnham Surrey | United Kingdom | British | 84210010001 | |||||
| BOTHWELL, Andrew | Director | Kells Cottage Smugglers Way, Seale GU10 1NB Farnham Surrey | United Kingdom | British | 84210010001 | |||||
| BOTHWELL, Andrew | Director | Kells Cottage Smugglers Way, Seale GU10 1NB Farnham Surrey | United Kingdom | British | 84210010001 | |||||
| BOTHWELL, Andrew | Director | Kells Cottage Smugglers Way, Seale GU10 1NB Farnham Surrey | United Kingdom | British | 84210010001 | |||||
| BURR, Steven David | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | 138588120001 | |||||
| COOMBS, Martin | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | 125199960001 | |||||
| DEAN, Christopher Richard | Director | 5 Brampton Chase Shiplake RG9 3BX Henley Oxfordshire | British | 73195420002 | ||||||
| GILL, Robin Denys, Sir | Director | Fangate Manor Farm St Martins Lane KT24 6RR East Horsley Surrey | Uk | British | 9441320001 | |||||
| GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | 56193720001 | ||||||
| GLOVER, John | Director | Cain Road Bracknell RG12 1HN Berkshire | Great Britain | British | 148420730001 | |||||
| GLOVER, John | Director | Park Lane Hamstead Marshall RG20 0HL Newbury April Cottage Berks | England | British | 174601880001 | |||||
| GOLDING, John Thomas | Director | Foliejon Garden House Winkfield Lane Winkfield SL4 4QS Windsor Berkshire | British | 105149400001 | ||||||
| GOUGH, Tina Anne | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | United Kingdom | British | 229756300001 | |||||
| GRAYSON, Sharon Lesley | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | United Kingdom | British | 173226660001 | |||||
| HESS, Martin Hugo | Director | 8 Tongdean Road BN3 6QB Hove East Sussex | England | British | 192187130001 | |||||
| HESS, Martin Hugo | Director | 8 Tongdean Road BN3 6QB Hove East Sussex | England | British | 192187130001 |
Who are the persons with significant control of HEWLETT - PACKARD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hewlett-Packard Holdings Limited | Apr 06, 2016 | Amen Corner RG12 1HN Bracknell Cain Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0