CSC COMPUTER SCIENCES LIMITED

CSC COMPUTER SCIENCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCSC COMPUTER SCIENCES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00963578
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CSC COMPUTER SCIENCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTER SCIENCES COMPANY LIMITEDMar 18, 1985Mar 18, 1985
    CSC UK COMPUTER SCIENCES COMPANY LIMITEDDec 31, 1977Dec 31, 1977
    CSI.UK COMPUTER SCIENCES INTERNATIONAL UNITED KINGDOM LIMITEDOct 09, 1969Oct 09, 1969

    What are the latest accounts for CSC COMPUTER SCIENCES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CSC COMPUTER SCIENCES LIMITED?

    Last Confirmation Statement Made Up ToDec 26, 2026
    Next Confirmation Statement DueJan 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 26, 2025
    OverdueNo

    What are the latest filings for CSC COMPUTER SCIENCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 26, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2025

    64 pagesAA

    Change of details for Dxc Uk Holdings Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Director's details changed for Mr Michael Charles Woodfine on Apr 01, 2025

    2 pagesCH01

    Director's details changed for Mr Michael Charles Woodfine on Apr 01, 2025

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Dec 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    62 pagesAA

    Appointment of Mr Derek Alan Allison as a director on Oct 28, 2024

    2 pagesAP01

    Termination of appointment of Hugo Martin Eales as a director on Jul 25, 2024

    1 pagesTM01

    Appointment of Mr Lawrence Michael Brabin as a director on Jun 24, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    52 pagesAA

    Confirmation statement made on Dec 26, 2023 with updates

    4 pagesCS01

    Termination of appointment of Christopher Neal Halbard as a director on Apr 01, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Dec 26, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 26, 2022

    3 pagesRP04CS01

    Full accounts made up to Mar 31, 2022

    53 pagesAA

    Confirmation statement made on Dec 26, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 03, 2023Clarification TWO second filed CS01's (Statement of Capital, Shareholder information) were registered on 03/02/2023

    Termination of appointment of Steven James Turpie as a director on Jul 15, 2022

    1 pagesTM01

    Second filing for the appointment of Hugo Martin Eales as a director

    6 pagesRP04AP01

    Amended full accounts made up to Mar 31, 2021

    62 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2021

    17 pagesAA

    Second filing for the appointment of Higo Martin Eales as a director

    4 pagesRP04AP01

    Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    May 24, 2022Clarification A second filed AP01 was registered on 24.04.2022 & 24/05/2022.

    Confirmation statement made on Dec 26, 2021 with updates

    5 pagesCS01

    Who are the officers of CSC COMPUTER SCIENCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODFINE, Michael Charles
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Secretary
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    British183106020001
    ALLISON, Derek Alan
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    EnglandBritish328709450001
    BRABIN, Lawrence Michael
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    United KingdomBritish324430140001
    WOODFINE, Michael Charles
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    United KingdomBritish208597210001
    EDWARDS, David John
    22 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Secretary
    22 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    British2296930001
    GRAY, David William Hart
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Secretary
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    British177358220001
    WILSON, Gareth Antony
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Secretary
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    British128927700001
    ARCHER, Kenneth
    Lynhurst
    Holwood Park Avenue
    BR6 8NG Orpington
    Kent
    Director
    Lynhurst
    Holwood Park Avenue
    BR6 8NG Orpington
    Kent
    United KingdomBritish71542390002
    BELL, George Finlay
    15 Ashe House
    33 Clevedon Road
    TW1 2TT East Twickenham
    Middlesex
    Director
    15 Ashe House
    33 Clevedon Road
    TW1 2TT East Twickenham
    Middlesex
    British89528040001
    BENISON, Elizabeth Michelle
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Director
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    EnglandBritish283639230001
    BRADY, Bryan
    Sunnyside Cottage
    Sunnyside
    GU51 4LF Fleet
    Hampshire
    Director
    Sunnyside Cottage
    Sunnyside
    GU51 4LF Fleet
    Hampshire
    British77962650001
    COOMBS, Martin
    14 Hearne Drive
    Holyport
    SL6 2HZ Maidenhead
    Berkshire
    Director
    14 Hearne Drive
    Holyport
    SL6 2HZ Maidenhead
    Berkshire
    British44026530003
    CRAWFORD, Alistair Stephen
    Harpsden Wood End
    Harpsden Woods, Harpsden
    RG9 4AF Henley On Thames
    Oxfordshire
    Director
    Harpsden Wood End
    Harpsden Woods, Harpsden
    RG9 4AF Henley On Thames
    Oxfordshire
    British71031410001
    CROUCH, Paul David
    43 Garden Close
    RG27 9QZ Hook
    Hampshire
    Director
    43 Garden Close
    RG27 9QZ Hook
    Hampshire
    EnglandBritish122015000001
    EALES, Hugo Martin
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish291919480001
    EALES, Hugo Martin
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Director
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    United KingdomBritish124535570001
    GHASSEMIAN, Mojtaba
    Caspian House
    East Road
    KT13 0LB Weybridge
    Surrey
    Director
    Caspian House
    East Road
    KT13 0LB Weybridge
    Surrey
    British79843160001
    GLOVER, John
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Director
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    EnglandBritish174601880001
    GOSSAIN, Sanjiv
    One Pancras Square
    N10 4AG London
    Floor 4
    England
    Director
    One Pancras Square
    N10 4AG London
    Floor 4
    England
    EnglandBritish119839070001
    GOUGH, Tina Anne
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Director
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    United KingdomBritish229756300001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish224241390001
    HAINS, Guy Martin
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Director
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    United KingdomBritish68064200001
    HALBARD, Christopher Neal
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Director
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    United KingdomBritish152748570001
    HICKSON, Ian Stephen
    Chemin Du Muralet
    Chez Les Gay
    GU8 5HJ 74270 Marlioz
    France
    Director
    Chemin Du Muralet
    Chez Les Gay
    GU8 5HJ 74270 Marlioz
    France
    France52337950003
    HONEYCUTT, Van Buren
    2845 Via Seqovia
    Palos Verdes Estate
    Los Angeles
    California
    Usa
    Director
    2845 Via Seqovia
    Palos Verdes Estate
    Los Angeles
    California
    Usa
    American45634730001
    HOOVER, William Ray
    1 Morgan Lane
    FOREIGN Rolling Hills
    California 90274
    Usa
    Director
    1 Morgan Lane
    FOREIGN Rolling Hills
    California 90274
    Usa
    Us12002130001
    KEANE, Michael Edward
    5500 Napoleon Avenue
    Oak Park
    California 91377
    Usa
    Director
    5500 Napoleon Avenue
    Oak Park
    California 91377
    Usa
    United StatesUs Citizen112230610001
    LAPHEN, Michael William
    Little Lincoln House
    Camp End Road
    KT13 0NW Weybridge
    Surrey
    Director
    Little Lincoln House
    Camp End Road
    KT13 0NW Weybridge
    Surrey
    American71541680001
    LEVEL, Leon Jules
    1505 Via Castilla
    Palos Verdes
    California 90274
    Usa
    Director
    1505 Via Castilla
    Palos Verdes
    California 90274
    Usa
    American28729810001
    LORIA, Giovanni
    One Pancras Square
    Kings Cross
    N1C 4AG London
    Csc
    United Kingdom
    Director
    One Pancras Square
    Kings Cross
    N1C 4AG London
    Csc
    United Kingdom
    EnglandBritish134764880002
    MACKINTOSH, Ronald William
    Redens
    Lodsworth
    GU28 9DR Petworth
    West Sussex
    Director
    Redens
    Lodsworth
    GU28 9DR Petworth
    West Sussex
    United KingdomBritish18607890002
    MAJED, Maruf Ahmad
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    Director
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    SingaporeAmerican245085610001
    MEARS, Andrew Simon
    Glenbrook
    Madeira Road
    KT14 6DF West Byfleet
    Surrey
    Director
    Glenbrook
    Madeira Road
    KT14 6DF West Byfleet
    Surrey
    British86385930001
    MEARS, Andrew Simon
    Glenbrook
    Madeira Road
    KT14 6DF West Byfleet
    Surrey
    Director
    Glenbrook
    Madeira Road
    KT14 6DF West Byfleet
    Surrey
    British86385930001
    NICOL, Keith
    134a Kew Road
    TW9 2AU Richmond
    Surrey
    Director
    134a Kew Road
    TW9 2AU Richmond
    Surrey
    British32878940001

    Who are the persons with significant control of CSC COMPUTER SCIENCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farnborough Business Park
    GU14 7BF Farnborough
    110 Pinehurst Road
    Hampshire
    England
    Oct 06, 2016
    Farnborough Business Park
    GU14 7BF Farnborough
    110 Pinehurst Road
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07073338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CSC COMPUTER SCIENCES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 26, 2016Oct 06, 2016The 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