DXC UK INTERNATIONAL LIMITED
Overview
| Company Name | DXC UK INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07073335 |
| 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 DXC UK INTERNATIONAL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is DXC UK INTERNATIONAL 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 DXC UK INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSC COMPUTER SCIENCES INTERNATIONAL LIMITED | Mar 10, 2010 | Mar 10, 2010 |
| CSC COMPUTER SCIENCES HOLDINGS TWO LIMITED | Nov 11, 2009 | Nov 11, 2009 |
What are the latest accounts for DXC UK INTERNATIONAL 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 DXC UK INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for DXC UK INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Dxc Uk International Holdings Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||||||
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 | ||||||||||||||
Termination of appointment of Sara Ann De La Harpe as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Nov 11, 2024 with updates | 5 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Statement of capital on Mar 28, 2024
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2024
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 49 pages | AA | ||||||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Dxc Uk International Holdings Limited as a person with significant control on May 26, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Dxc Uk International Services Limited as a person with significant control on May 26, 2022 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 45 pages | AA | ||||||||||||||
Second filing for the appointment of Hugo Martin Eales as a director | 6 pages | RP04AP01 | ||||||||||||||
Termination of appointment of Christopher Neal Halbard as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 11, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of DXC UK INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 | England | British | 208597210001 | |||||||||
| GRAY, David William Hart | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | 197650250001 | |||||||||||
| GRAY, David William Hart | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | British | 177357490001 | ||||||||||
| WILSON, Gareth Antony | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | British | 147271120001 | ||||||||||
| WOODFINE, Michael Charles | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | British | 183106540001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 England |
| 73539350001 | ||||||||||
| BENISON, Elizabeth Michelle | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | England | British | 283639230001 | |||||||||
| BRIGHT, Stephen Mark | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | England | British | 64139410001 | |||||||||
| DE LA HARPE, Sara Ann | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | England | British | 208132060001 | |||||||||
| EALES, Hugo Martin | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 291919480001 | |||||||||
| GLOVER, John | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | England | British | 174601880001 | |||||||||
| GOUGH, Tina Anne | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | United Kingdom | British | 229756300001 | |||||||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | United Kingdom | British | 224241390001 | |||||||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | United Kingdom | British | 224241390001 | |||||||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | United Kingdom | British | 224241390001 | |||||||||
| GREENHALGH, Mark | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | England | British | 105163440001 | |||||||||
| HAINS, Guy Martin | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | United Kingdom | British | 68064200001 | |||||||||
| HALBARD, Christopher Neal | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire | United Kingdom | British | 152748570001 | |||||||||
| JAMES, Luciene Maureen | Director | Grays Inn Road WC1X 8EB London 280 England | United Kingdom | British | 134747070001 | |||||||||
| NIENABER, Gawie Murray | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | England | British | 187146260001 | |||||||||
| THOMSON, Andrew James Edward | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | England | British | 147270780001 | |||||||||
| YOUNG, Charles Vaughan | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire England | England | British | 97478870001 | |||||||||
| ABOGADO CUSTODIANS LIMITED | Director | New Bridge Street EC4V 6JA London 100 England |
| 154947740001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Director | New Bridge Street EC4V 6JA London 100 England |
| 73539350001 |
Who are the persons with significant control of DXC UK INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dxc Uk International Holdings Limited | May 26, 2022 | Farnborough Business Park GU14 7BF Farnborough 110 Pinehurst Road Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dxc Uk International Services Limited | Sep 30, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DXC UK INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 11, 2016 | Sep 29, 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