HEWLETT-PACKARD CDS LIMITED
Overview
| Company Name | HEWLETT-PACKARD CDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03032971 |
| 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 CDS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is HEWLETT-PACKARD CDS LIMITED located?
| Registered Office Address | Ground Floor 210 Wharfedale Road RG41 5TP Winnersh Triangle Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEWLETT-PACKARD CDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYNSTAR COMPUTER SERVICES (UK) LIMITED | Sep 04, 1998 | Sep 04, 1998 |
| GRANADA COMPUTER SERVICES (UK) LIMITED | Jun 01, 1995 | Jun 01, 1995 |
| DESIGNGIANT LIMITED | Mar 14, 1995 | Mar 14, 1995 |
What are the latest accounts for HEWLETT-PACKARD CDS 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 CDS LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2026 |
| Overdue | No |
What are the latest filings for HEWLETT-PACKARD CDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 14, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Mar 14, 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 | 32 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 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Mar 14, 2021 with updates | 4 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 C/O Hewlett Packard Limited 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 | 24 pages | AA | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||
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 | 23 pages | AA | ||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Hewlett-Packard Cds Holding B.V. as a person with significant control on Mar 29, 2018 | 2 pages | PSC05 | ||
Who are the officers of HEWLETT-PACKARD CDS 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 | |||||
| CRITOPH, Stephen Mark Anthony | Secretary | 183 Gleneldon Road Streatham SW16 2BX London | British | 34372930002 | ||||||
| FRASER, Simon Scott | Secretary | Foxtrot 1 Shey Copse GU22 8HS Woking Surrey | British | 39862810001 | ||||||
| JOB, Jonathan George Alexander | Secretary | Orchard Lea Pyrford Woods GU22 8QR Pyrford Surrey | British | 76336220002 | ||||||
| MCMAHON, Brian Michael | Secretary | 2 Cambridgeshire Close Warfield RG42 3XW Bracknell Berkshire | British | 52384720001 | ||||||
| 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 | ||||||
| PASSAWAY, Roy Frank Martin | Secretary | 9 Beverley Close SL7 2RD Marlow Buckinghamshire | British | 46971860001 | ||||||
| PERKINS, Thomas Clark | Secretary | C/O Hewlett Packard Limited Amen Corner Cain Road RG12 1HN Bracknell Berkshire | 147344230001 | |||||||
| PUTLAND, Roberto | Secretary | C/O Hewlett Packard Limited Amen Corner Cain Road RG12 1HN Bracknell Berkshire | 162786250001 | |||||||
| TROWER, Tara Dawn | Secretary | C/O Hewlett Packard Limited Amen Corner Cain Road RG12 1HN Bracknell Berkshire | 187393800001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| TKB REGISTRARS LIMITED | Secretary | 100 Fetter Lane EC4A 1DD London | 38897180001 | |||||||
| BLUCK, Peter Andrew | Director | Juniper Drive SL6 8RE Maidenhead 12 Berkshire | England | British | 71263670001 | |||||
| BOLTON, Stephen | Director | The Lodge Dodderhill Common, Hanbury B60 4AU Bromsgrove Worcestershire | United Kingdom | British | 111200950001 | |||||
| BURR, Steven David | Director | C/O Hewlett Packard Limited Amen Corner Cain Road RG12 1HN Bracknell Berkshire | England | British | 138588120001 | |||||
| COLES, Alan | Director | Deerbank 10 The Paddock GU7 1XD Godalming Surrey | British | 55120440001 | ||||||
| CONNOLLY, Joseph Michael | Director | Station Road Woldingham CR3 7DA Caterham Wold Cottage Surrey United Kingdom | United Kingdom | Irish | 131630280001 | |||||
| COOMBS, Martin | Director | C/O Hewlett Packard Limited Amen Corner Cain Road RG12 1HN Bracknell Berkshire | England | British | 125199960001 | |||||
| DEAN, Christopher Richard | Director | 5 Brampton Chase Shiplake RG9 3BX Henley Oxfordshire | British | 73195420002 | ||||||
| ETTLING, Michael Ernest | Director | 10 Chacombe Place HP9 2WS Beaconsfield Buckinghamshire | England | British | 82735070001 | |||||
| FERRE, Richard Wayne | Director | Northcote Pine Avenue GU15 2LY Camberley Surrey | British | 52383870001 | ||||||
| FRASER, Simon Scott | Director | Foxtrot 1 Shey Copse GU22 8HS Woking Surrey | British | 39862810001 | ||||||
| GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | 56193720001 | ||||||
| GLEADLE, Stephen Derrick | Director | Hillview House Cokes Lane HP8 4TA Chalfont St. Giles Buckinghamshire | Uk | British | 182995980001 | |||||
| HEADLAND, Keith Paul | Director | Flint House 2 Toogood Place RG42 6AF Warfield Berkshire | United Kingdom | British | 112250340001 | |||||
| ISHERWOOD, Andrew Peter Brigstocke | Director | C/O Hewlett Packard Limited Amen Corner Cain Road RG12 1HN Bracknell Berkshire | United Kingdom | British | 84135150001 | |||||
| LAMBTON, Mark Norman | Director | Station Road GU10 5JZ Bentley Lavender Cottage Surrey | United Kingdom | British | 162510100001 | |||||
| LEWTHWAITE, Mark | Director | Tokers Green Lane RG4 9AY Kidmore End Highfields South Oxfordshire | England | British | 134517020001 | |||||
| ORAM, Philippa Anne | Director | 210 Wharfedale Road RG41 5TP Winnersh Triangle Ground Floor Berkshire United Kingdom | United Kingdom | British | 216446590001 | |||||
| PASSAWAY, Roy Frank Martin | Director | 9 Beverley Close SL7 2RD Marlow Buckinghamshire | British | 46971860001 | ||||||
| ROPER, Mervyn Edward Patrick | Director | 19 Criffel Avenue SW2 4AY London | British | 38737920001 | ||||||
| VAUGHAN, Stephen William | Director | Nuthatch Tennysons Lane GU27 3AF Haslemere Surrey | England | British | 141222240001 | |||||
| WALLACE, Graham Martyn | Director | 19 Compass Court Shad Thames SE1 2YL London | British | 53699680001 |
Who are the persons with significant control of HEWLETT-PACKARD CDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hewlett Packard Enterprise Company | Apr 06, 2016 | Orange Street Wilmington New Castle 120 Delaware United States | 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