COMPUTER ASSOCIATES HOLDING LIMITED

COMPUTER ASSOCIATES HOLDING LIMITED

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

    Company NameCOMPUTER ASSOCIATES HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03616232
    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 COMPUTER ASSOCIATES HOLDING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMPUTER ASSOCIATES HOLDING LIMITED located?

    Registered Office Address
    Fourth Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPUTER ASSOCIATES HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 685 LIMITEDAug 17, 1998Aug 17, 1998

    What are the latest accounts for COMPUTER ASSOCIATES HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for COMPUTER ASSOCIATES HOLDING LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2026
    Next Confirmation Statement DueSep 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2025
    OverdueNo

    What are the latest filings for COMPUTER ASSOCIATES HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2024

    36 pagesAA

    Termination of appointment of Kirsten Margreta Spears as a director on Dec 17, 2024

    1 pagesTM01

    Appointment of Lee Kian Ching as a director on Dec 17, 2024

    2 pagesAP01

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2023

    34 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    33 pagesAA

    Confirmation statement made on Sep 14, 2022 with updates

    5 pagesCS01

    Termination of appointment of Thomas Harry Krause,Jr. as a director on Jul 15, 2022

    1 pagesTM01

    Appointment of Ms Kirsten Margreta Spears as a director on Jul 15, 2022

    2 pagesAP01

    Full accounts made up to Oct 31, 2021

    31 pagesAA

    Notification of Broadcom, Inc. as a person with significant control on Nov 04, 2018

    2 pagesPSC02

    Cessation of Ca, Inc. as a person with significant control on Nov 04, 2018

    1 pagesPSC07

    Full accounts made up to Oct 31, 2020

    33 pagesAA

    Full accounts made up to Oct 31, 2019

    34 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 15, 2021

    • Capital: GBP 102,501
    3 pagesSH01

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    35 pagesAA

    Appointment of Ivy Yu Wen-Lan Pong as a director on Jun 04, 2021

    2 pagesAP01

    Termination of appointment of Kirsten Margreta Spears as a director on Jun 04, 2021

    1 pagesTM01

    Termination of appointment of Mark David Brazeal as a director on Jun 04, 2021

    1 pagesTM01

    Appointment of Mr Thomas Harry Krause,Jr. as a director on Jun 04, 2021

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of COMPUTER ASSOCIATES HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHING, Lee Kian
    Ridder Park Drive
    95131 San Jose
    1320
    California
    United States
    Director
    Ridder Park Drive
    95131 San Jose
    1320
    California
    United States
    SingaporeSingaporean267727830001
    PONG, Ivy Yu Wen-Lan
    Ridder Park Drive
    95131 San Jose
    1320
    California
    United States
    Director
    Ridder Park Drive
    95131 San Jose
    1320
    California
    United States
    UsaAmerican284378570001
    CLARKE, Jeffrey James
    49 Hamlet Drive
    Hauppauge
    New York
    Ny 11788
    Usa
    Secretary
    49 Hamlet Drive
    Hauppauge
    New York
    Ny 11788
    Usa
    American98629270001
    DONETTA, Paul
    15 Wimblington Drive
    Lower Earley
    RG6 4JG Reading
    Berkshire
    Secretary
    15 Wimblington Drive
    Lower Earley
    RG6 4JG Reading
    Berkshire
    English107680180002
    HARRINGTON, Bernard
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    Secretary
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    British167771310001
    JOBANPUTRA, Rakesh
    1 Wrenwood Way
    HA5 2HS Pinner
    Middlesex
    Secretary
    1 Wrenwood Way
    HA5 2HS Pinner
    Middlesex
    British61286400001
    OUTRAM, David Peter
    Rotherfield 10 Bird Wood Court
    Sonning Common
    RG4 9RF Reading
    Secretary
    Rotherfield 10 Bird Wood Court
    Sonning Common
    RG4 9RF Reading
    British44819540002
    PHELAN, Paul
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    Secretary
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    British181567030001
    STRAVINSKAS, Mary Louise
    8 Sarah Anne Court
    NY 11764 Miller Place
    New York Ny 11764
    Usa
    Secretary
    8 Sarah Anne Court
    NY 11764 Miller Place
    New York Ny 11764
    Usa
    American113680090001
    WAHNON, Ronald Anthony, Mr.
    47 The Ridgeway
    HA4 8QP Ruislip
    Middlesex
    Secretary
    47 The Ridgeway
    HA4 8QP Ruislip
    Middlesex
    British67193590001
    WOGHIN, Steven
    430 Woodbury Road
    Cold Spring Harbor Ny 11724
    New York
    Usa
    Secretary
    430 Woodbury Road
    Cold Spring Harbor Ny 11724
    New York
    Usa
    American54230620001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BRAZEAL, Mark David
    Ridder Park Drive
    95131 San Jose
    1320
    California
    United States
    Director
    Ridder Park Drive
    95131 San Jose
    1320
    California
    United States
    United StatesAmerican241757940001
    BURNS, William Joseph
    15 Cobbler Street
    East Setauket
    New York
    Ny 11733
    Usa
    Director
    15 Cobbler Street
    East Setauket
    New York
    Ny 11733
    Usa
    British114750260001
    CARABINI, Liam
    Bramley House
    Church Road, Sunningdale
    SL5 0NJ Ascot
    Berkshire
    Director
    Bramley House
    Church Road, Sunningdale
    SL5 0NJ Ascot
    Berkshire
    Irish64888780001
    CLARKE, Jeffrey James
    49 Hamlet Drive
    Hauppauge
    New York
    Ny 11788
    Usa
    Director
    49 Hamlet Drive
    Hauppauge
    New York
    Ny 11788
    Usa
    American98629270001
    DAVIS, Robert Warren
    One Deering Court
    NY 11791 Laurel Hollow
    New York Ny 11791
    Usa
    Director
    One Deering Court
    NY 11791 Laurel Hollow
    New York Ny 11791
    Usa
    American113679430001
    DIAMOND, Jay Harrison
    Wiltshire Road
    Scarsdale
    New York
    84
    10583
    America
    Director
    Wiltshire Road
    Scarsdale
    New York
    84
    10583
    America
    United States Of AmericaAmerican151197990001
    DODSON, Sharyn Elizabeth
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    Director
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    EnglandBritish161841750001
    DOUMA, Hendrik
    Kruisvoorde 35 7339 Kr
    Ugchelen
    Netherlands
    Director
    Kruisvoorde 35 7339 Kr
    Ugchelen
    Netherlands
    Dutch62676320001
    GOVIL, Navneet
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    Director
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    United StatesAmerican268809760002
    GUNN, Alexander Gordon
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    Director
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    United KingdomBritish201240730001
    HODGE, James Howard
    61 Rye Road
    Rye
    New York
    10580
    America
    Director
    61 Rye Road
    Rye
    New York
    10580
    America
    AmericaAmerican139909740001
    KRAUSE,JR., Thomas Harry
    Ridder Park Drive
    95131 San Jose
    1320
    California
    United States
    Director
    Ridder Park Drive
    95131 San Jose
    1320
    California
    United States
    United StatesAmerican284332410001
    LAMM, Robert Bruce
    11 Tinker Bluff Court
    East Setauket
    Nj 11733
    Usa
    Director
    11 Tinker Bluff Court
    East Setauket
    Nj 11733
    Usa
    American98472750001
    LARNER, Sean
    88 Broad Walk
    Winchmore Hill
    N21 3BJ London
    Director
    88 Broad Walk
    Winchmore Hill
    N21 3BJ London
    British54230480002
    MARTIN, Anthony Victor Keeble
    Westernhay
    20b High Pine Close
    KT13 9EA Weybridge
    Surrey
    Director
    Westernhay
    20b High Pine Close
    KT13 9EA Weybridge
    Surrey
    UkBritish77487750003
    MARU, Nitin
    Spindles House
    60 Wokingham Road
    RG45 7QA Crowthorne
    Berkshire
    Director
    Spindles House
    60 Wokingham Road
    RG45 7QA Crowthorne
    Berkshire
    United KingdomBritish113398590001
    MASTERS, Derek
    The Grange
    Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    Director
    The Grange
    Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    British77038000001
    MCELROY, Michael
    53 Fenwick Road
    NY10706 Hastings On Hudson
    New York
    Usa
    Director
    53 Fenwick Road
    NY10706 Hastings On Hudson
    New York
    Usa
    American64606360001
    OUTRAM, David Peter
    Rotherfield 10 Bird Wood Court
    Sonning Common
    RG4 9RF Reading
    Director
    Rotherfield 10 Bird Wood Court
    Sonning Common
    RG4 9RF Reading
    EnglandBritish44819540002
    PHELAN, Paul Christopher
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    Director
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    United KingdomIrish201240680001
    PHULL, Narinder Singh
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United KingdomBritish235151420001
    ROBINSON, Douglas Edward
    43 Longacre Drive
    Huntington
    Ny 11743
    Usa
    Director
    43 Longacre Drive
    Huntington
    Ny 11743
    Usa
    Usa New YorkUnited States97222830001
    SAMSON, Daniel Michael
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    Director
    Ditton Park
    Riding Court Road Datchet
    SL3 9LL Slough
    United KingdomBritish201240710001

    Who are the persons with significant control of COMPUTER ASSOCIATES HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadcom, Inc.
    251 Little Falls Drive
    19808 Wilmington
    C/O Corporation Service Company
    Delaware
    United States
    Nov 04, 2018
    251 Little Falls Drive
    19808 Wilmington
    C/O Corporation Service Company
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredDelaware Secretary Of State
    Registration Number6610117
    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.
    Ca, Inc.
    Madison Avenue
    22nd Floor
    New York
    520
    10022
    United States
    Apr 06, 2016
    Madison Avenue
    22nd Floor
    New York
    520
    10022
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware, United States Of America
    Place RegisteredNasdaq Stock Market Llc (Nasdaq Global Select Market Tier)
    Registration Number799956
    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.
    Ca Foreign Spain S.L.
    S/N - Edificio 2
    Planta 4a - 08940 Cornellá De Llobregat
    Wtc - Almeda Park - Placa De La Pau
    Barcelona
    Spain
    Apr 06, 2016
    S/N - Edificio 2
    Planta 4a - 08940 Cornellá De Llobregat
    Wtc - Almeda Park - Placa De La Pau
    Barcelona
    Spain
    Yes
    Legal FormCorporate
    Country RegisteredSpain
    Legal AuthoritySpain
    Place RegisteredCommercial Registry Of Barcelona
    Registration NumberVolume 33.226, Sheet 28, Page B-218.129
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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