DXC UK HOLDINGS LIMITED

DXC UK HOLDINGS 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 NameDXC UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07073338
    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 DXC UK HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DXC UK HOLDINGS 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 DXC UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSC COMPUTER SCIENCES UK HOLDINGS LIMITEDNov 11, 2009Nov 11, 2009

    What are the latest accounts for DXC UK HOLDINGS 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 DXC UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for DXC UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    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

    Termination of appointment of Sara Ann De La Harpe as a director on Apr 01, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    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

    Appointment of Mr Ceyhun Cetin as a director on Apr 01, 2024

    2 pagesAP01

    Court order

    S1096 Court Order to Rectify
    1 pagesOC

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Nov 11, 2022 with updates

    5 pagesCS01

    legacy

    pagesANNOTATION

    Full accounts made up to Mar 31, 2021

    27 pagesAA

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

    6 pagesRP04AP01

    Termination of appointment of Christopher Neal Halbard as a director on Jan 21, 2022

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Nov 11, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 16, 2021

    • Capital: GBP 324,551,138
    3 pagesSH01

    Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    26 pagesAA

    Confirmation statement made on Nov 11, 2020 with updates

    4 pagesCS01

    Who are the officers of DXC UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    CETIN, Ceyhun
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    United StatesAmerican321537310001
    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
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    197627330001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    British177358030001
    WILSON, Gareth Antony
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    British147270920001
    WOODFINE, Michael Charles
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    British183106590001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    England
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    BENISON, Elizabeth Michelle
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    EnglandBritish283639230001
    DE LA HARPE, Sara Ann
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    EnglandBritish208132060001
    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
    GLOVER, John
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    EnglandBritish174601880001
    GOUGH, Tina Anne
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United KingdomBritish229756300001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    EnglandBritish208133260001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United KingdomBritish224241390001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    United KingdomBritish224241390001
    GREENHALGH, Mark
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    EnglandBritish105163440001
    HAINS, Guy Martin
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    United KingdomBritish68064200001
    HALBARD, Christopher Neal
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United KingdomBritish152748570001
    JAMES, Luciene Maureen
    Grays Inn Road
    WC1X 8EB London
    280
    England
    Director
    Grays Inn Road
    WC1X 8EB London
    280
    England
    United KingdomBritish134747070001
    NIENABER, Gawie Murray
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    EnglandBritish187146260001
    THOMSON, Andrew James Edward
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    EnglandBritish147270780001
    YOUNG, Charles Vaughan
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    EnglandBritish97478870001
    ABOGADO CUSTODIANS LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number1688410
    154947740001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001

    Who are the persons with significant control of DXC UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farnborough Business Park
    GU14 7BF Farnborough
    110 Pinehurst Road
    Hampshire
    England
    Sep 30, 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 Number07073279
    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 DXC UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016Sep 29, 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