CSC COMPUTER SCIENCES LIMITED
Overview
| Company Name | CSC COMPUTER SCIENCES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00963578 |
| 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 CSC COMPUTER SCIENCES LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is CSC COMPUTER SCIENCES LIMITED located?
| Registered Office Address | 110 Pinehurst Road Farnborough Business Park GU14 7BF Farnborough Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSC COMPUTER SCIENCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPUTER SCIENCES COMPANY LIMITED | Mar 18, 1985 | Mar 18, 1985 |
| CSC UK COMPUTER SCIENCES COMPANY LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| CSI.UK COMPUTER SCIENCES INTERNATIONAL UNITED KINGDOM LIMITED | Oct 09, 1969 | Oct 09, 1969 |
What are the latest accounts for CSC COMPUTER SCIENCES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CSC COMPUTER SCIENCES LIMITED?
| Last Confirmation Statement Made Up To | Dec 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 26, 2025 |
| Overdue | No |
What are the latest filings for CSC COMPUTER SCIENCES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 26, 2025 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2025 | 64 pages | AA | ||||||
Change of details for Dxc Uk Holdings Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Michael Charles Woodfine on Apr 01, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Michael Charles Woodfine on Apr 01, 2025 | 2 pages | CH01 | ||||||
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on Apr 01, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Dec 26, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 62 pages | AA | ||||||
Appointment of Mr Derek Alan Allison as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Hugo Martin Eales as a director on Jul 25, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Lawrence Michael Brabin as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2023 | 52 pages | AA | ||||||
Confirmation statement made on Dec 26, 2023 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Christopher Neal Halbard as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Dec 26, 2022 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Dec 26, 2022 | 3 pages | RP04CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 53 pages | AA | ||||||
Confirmation statement made on Dec 26, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Steven James Turpie as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||
Second filing for the appointment of Hugo Martin Eales as a director | 6 pages | RP04AP01 | ||||||
Amended full accounts made up to Mar 31, 2021 | 62 pages | AAMD | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||
Second filing for the appointment of Higo Martin Eales as a director | 4 pages | RP04AP01 | ||||||
Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022 | 2 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Dec 26, 2021 with updates | 5 pages | CS01 | ||||||
Who are the officers of CSC COMPUTER SCIENCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODFINE, Michael Charles | Secretary | Pinehurst Road Farnborough Business Park GU14 7BF Farnborough 110 Hampshire England | British | 183106020001 | ||||||
| ALLISON, Derek Alan | Director | Pinehurst Road Farnborough Business Park GU14 7BF Farnborough 110 Hampshire England | England | British | 328709450001 | |||||
| BRABIN, Lawrence Michael | Director | Pinehurst Road Farnborough Business Park GU14 7BF Farnborough 110 Hampshire England | United Kingdom | British | 324430140001 | |||||
| WOODFINE, Michael Charles | Director | Pinehurst Road Farnborough Business Park GU14 7BF Farnborough 110 Hampshire England | United Kingdom | British | 208597210001 | |||||
| EDWARDS, David John | Secretary | 22 Homewood Road AL1 4BQ St Albans Hertfordshire | British | 2296930001 | ||||||
| GRAY, David William Hart | Secretary | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire | British | 177358220001 | ||||||
| WILSON, Gareth Antony | Secretary | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire | British | 128927700001 | ||||||
| ARCHER, Kenneth | Director | Lynhurst Holwood Park Avenue BR6 8NG Orpington Kent | United Kingdom | British | 71542390002 | |||||
| BELL, George Finlay | Director | 15 Ashe House 33 Clevedon Road TW1 2TT East Twickenham Middlesex | British | 89528040001 | ||||||
| BENISON, Elizabeth Michelle | Director | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire | England | British | 283639230001 | |||||
| BRADY, Bryan | Director | Sunnyside Cottage Sunnyside GU51 4LF Fleet Hampshire | British | 77962650001 | ||||||
| COOMBS, Martin | Director | 14 Hearne Drive Holyport SL6 2HZ Maidenhead Berkshire | British | 44026530003 | ||||||
| CRAWFORD, Alistair Stephen | Director | Harpsden Wood End Harpsden Woods, Harpsden RG9 4AF Henley On Thames Oxfordshire | British | 71031410001 | ||||||
| CROUCH, Paul David | Director | 43 Garden Close RG27 9QZ Hook Hampshire | England | British | 122015000001 | |||||
| EALES, Hugo Martin | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 291919480001 | |||||
| EALES, Hugo Martin | Director | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire | United Kingdom | British | 124535570001 | |||||
| GHASSEMIAN, Mojtaba | Director | Caspian House East Road KT13 0LB Weybridge Surrey | British | 79843160001 | ||||||
| GLOVER, John | Director | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire | England | British | 174601880001 | |||||
| GOSSAIN, Sanjiv | Director | One Pancras Square N10 4AG London Floor 4 England | England | British | 119839070001 | |||||
| GOUGH, Tina Anne | Director | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire | United Kingdom | British | 229756300001 | |||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 224241390001 | |||||
| HAINS, Guy Martin | Director | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire | United Kingdom | British | 68064200001 | |||||
| HALBARD, Christopher Neal | Director | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire | United Kingdom | British | 152748570001 | |||||
| HICKSON, Ian Stephen | Director | Chemin Du Muralet Chez Les Gay GU8 5HJ 74270 Marlioz France | France | 52337950003 | ||||||
| HONEYCUTT, Van Buren | Director | 2845 Via Seqovia Palos Verdes Estate Los Angeles California Usa | American | 45634730001 | ||||||
| HOOVER, William Ray | Director | 1 Morgan Lane FOREIGN Rolling Hills California 90274 Usa | Us | 12002130001 | ||||||
| KEANE, Michael Edward | Director | 5500 Napoleon Avenue Oak Park California 91377 Usa | United States | Us Citizen | 112230610001 | |||||
| LAPHEN, Michael William | Director | Little Lincoln House Camp End Road KT13 0NW Weybridge Surrey | American | 71541680001 | ||||||
| LEVEL, Leon Jules | Director | 1505 Via Castilla Palos Verdes California 90274 Usa | American | 28729810001 | ||||||
| LORIA, Giovanni | Director | One Pancras Square Kings Cross N1C 4AG London Csc United Kingdom | England | British | 134764880002 | |||||
| MACKINTOSH, Ronald William | Director | Redens Lodsworth GU28 9DR Petworth West Sussex | United Kingdom | British | 18607890002 | |||||
| MAJED, Maruf Ahmad | Director | One Pancras Square King's Cross N1C 4AG London Dxc United Kingdom | Singapore | American | 245085610001 | |||||
| MEARS, Andrew Simon | Director | Glenbrook Madeira Road KT14 6DF West Byfleet Surrey | British | 86385930001 | ||||||
| MEARS, Andrew Simon | Director | Glenbrook Madeira Road KT14 6DF West Byfleet Surrey | British | 86385930001 | ||||||
| NICOL, Keith | Director | 134a Kew Road TW9 2AU Richmond Surrey | British | 32878940001 |
Who are the persons with significant control of CSC COMPUTER SCIENCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dxc Uk Holdings Limited | Oct 06, 2016 | Farnborough Business Park GU14 7BF Farnborough 110 Pinehurst Road Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CSC COMPUTER SCIENCES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 26, 2016 | Oct 06, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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