CSC COMPUTER SCIENCES LIMITED - ALDERSHOT


Company Profile Company Filings

Overview

CSC COMPUTER SCIENCES LIMITED is a Private Limited Company from ALDERSHOT and has the status: Active.
CSC COMPUTER SCIENCES LIMITED was incorporated 54 years ago on 09/10/1969 and has the registered number: 00963578. The accounts status is FULL and accounts are next due on 31/12/2024.

CSC COMPUTER SCIENCES LIMITED - ALDERSHOT

This company is listed in the following categories:
62020 - Information technology consultancy activities
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ROYAL PAVILION
ALDERSHOT
HAMPSHIRE
GU11 1PZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/12/2023 09/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HUGO MARTIN EALES Feb 1967 British Director 2022-01-21 CURRENT
MICHAEL CHARLES WOODFINE Secretary 2013-11-15 CURRENT
MR MICHAEL CHARLES WOODFINE Dec 1971 British Director 2016-06-16 CURRENT
ANDREW SIMON MEARS Apr 1966 British Director 2009-01-29 UNTIL 2009-11-25 RESIGNED
MR KEITH WILMAN Oct 1951 British Director 2003-06-10 UNTIL 2006-11-20 RESIGNED
DR THOMAS WILLIAMS May 1936 British Director 1994-10-11 UNTIL 1997-01-01 RESIGNED
ANDREW DAVID WILLIAMS Mar 1959 British Director 2010-04-27 UNTIL 2012-01-13 RESIGNED
STEVEN JAMES TURPIE Sep 1970 British Director 2020-03-04 UNTIL 2022-07-15 RESIGNED
MICHAEL EDWARD KEANE Dec 1955 Us Citizen Director 2006-03-17 UNTIL 2008-01-31 RESIGNED
MR JOHN MORE THOMPSON Nov 1938 American Director RESIGNED
MR ANDREW JAMES EDWARD THOMSON Sep 1970 British Director 2009-11-25 UNTIL 2013-01-31 RESIGNED
MR KEITH NICOL Apr 1934 British Director RESIGNED
ANDREW SIMON MEARS Apr 1966 British Director 2007-06-29 UNTIL 2007-09-11 RESIGNED
MR CRAIG ALAISTER WILSON Feb 1961 British Director 2016-06-16 UNTIL 2017-01-23 RESIGNED
MARUF AHMAD MAJED May 1955 American Director 2018-03-31 UNTIL 2020-02-26 RESIGNED
MR RONALD WILLIAM MACKINTOSH Nov 1948 British Director RESIGNED
MR GIOVANNI LORIA Aug 1968 British Director 2016-07-18 UNTIL 2017-01-23 RESIGNED
LEON JULES LEVEL Dec 1940 American Director RESIGNED
MR MARK JEREMY PICKETT Feb 1961 British Director 2015-06-10 UNTIL 2016-06-24 RESIGNED
MR GARETH ANTONY WILSON Aug 1948 British Secretary 2006-08-01 UNTIL 2013-03-31 RESIGNED
DAVID WILLIAM HART GRAY Secretary 2013-03-31 UNTIL 2013-11-15 RESIGNED
DAVID JOHN EDWARDS Dec 1943 British Secretary RESIGNED
MR NICHOLAS ANTHONY WILSON Aug 1962 British Director 2009-03-20 UNTIL 2009-06-25 RESIGNED
BRYAN BRADY Jan 1947 British Director 2006-11-20 UNTIL 2007-06-29 RESIGNED
MR DAVID WILLIAM HART GRAY Oct 1956 British Director 2017-01-23 UNTIL 2017-04-07 RESIGNED
MS TINA ANNE GOUGH May 1962 British Director 2017-04-12 UNTIL 2020-04-07 RESIGNED
MR SANJIV GOSSAIN Jan 1965 British Director 2014-07-14 UNTIL 2016-02-22 RESIGNED
MR JOHN GLOVER Jun 1971 British Director 2013-01-31 UNTIL 2016-03-18 RESIGNED
MOJTABA GHASSEMIAN Sep 1943 British Director 1997-01-01 UNTIL 1999-10-06 RESIGNED
VAN BUREN HONEYCUTT Dec 1944 American Director 1995-09-29 UNTIL 2007-05-21 RESIGNED
MR HUGO MARTIN EALES Feb 1967 British Director 2007-09-11 UNTIL 2010-04-27 RESIGNED
MR ALISTAIR STEPHEN CRAWFORD Jan 1953 British Director 1994-10-11 UNTIL 1996-01-25 RESIGNED
MARTIN COOMBS Mar 1965 British Director 2006-11-03 UNTIL 2007-06-15 RESIGNED
GUY MARTIN HAINS Jan 1952 British Director 2000-01-10 UNTIL 2013-01-19 RESIGNED
MS ELIZABETH MICHELLE BENISON Mar 1967 British Director 2012-02-01 UNTIL 2014-04-24 RESIGNED
GEORGE FINLAY BELL Sep 1952 British Director 2003-03-28 UNTIL 2005-03-04 RESIGNED
MR KENNETH ARCHER Dec 1951 British Director 2000-08-03 UNTIL 2006-11-03 RESIGNED
MR CHRISTOPHER NEAL HALBARD Nov 1966 British Director 2020-04-07 UNTIL 2023-04-01 RESIGNED
PAUL DAVID CROUCH Mar 1952 British Director 2007-06-04 UNTIL 2009-03-20 RESIGNED
WILLIAM RAY HOOVER Jan 1930 Us Director RESIGNED
IAN STEPHEN HICKSON Jan 1949 France Director 1997-03-26 UNTIL 2003-03-31 RESIGNED
MICHAEL WILLIAM LAPHEN Oct 1950 American Director 2000-06-14 UNTIL 2003-03-28 RESIGNED
MR NICHOLAS ANTHONY WILSON Aug 1962 British Director 2017-04-10 UNTIL 2018-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dxc Uk Holdings Limited 2016-10-06 Aldershot   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
3COM (U.K.) LIMITED BRACKNELL Dissolved... FULL 62090 - Other information technology service activities
HEWLETT-PACKARD CDS LIMITED WINNERSH TRIANGLE UNITED KINGDOM Active FULL 62090 - Other information technology service activities
NEURODYNAMICS LIMITED CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
VIRAGE EUROPE LIMITED COWLEY ROAD CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
INTERWOVEN UK LIMITED CAMBRIDGE Dissolved... FULL 62090 - Other information technology service activities
NCORP LIMITED ROAD CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
VERITY GB LIMITED COWLEY ROAD CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
DREMEDIA LIMITED ROAD, CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
SPIRITMODEL LIMITED ALDERSHOT UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
SPIRITGUIDE LIMITED ALDERSHOT UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
AUTONOMY DIGITAL LIMITED CAMBRIDGE Dissolved... FULL 62090 - Other information technology service activities
AUTONOMY PROMOTE LIMITED COWLEY ROAD CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
ACS HR SOLUTIONS UK LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
ZANTAZ UK LIMITED CAMBRIDGE Dissolved... FULL 62090 - Other information technology service activities
DISCOVERY MINING LIMITED CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
MERIDIO LIMITED QUEEN'S ROAD, QUEENS ISLAND Dissolved... FULL 62090 - Other information technology service activities
MERIDIO TRUSTEES LIMITED QUEEN'S ROAD, QUEEN'S ISLAND Dissolved... DORMANT 62090 - Other information technology service activities
MERIDIO MANAGEMENT LIMITED QUEEN'S ROAD, QUEENS ISLAND Dissolved... DORMANT 62090 - Other information technology service activities
HEWLETT-PACKARD MANUFACTURING LIMITED GLASGOW Dissolved... FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
CSC COMPUTER SCIENCES LIMITED 2022-05-07 31-03-2021 £127,467 Cash £488,888 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SITA ADVANCED TRAVEL SOLUTIONS LIMITED ALDERSHOT Active FULL 61900 - Other telecommunications activities
LONDON PROCESSING CENTRE LIMITED ALDERSHOT UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
JAE EUROPE, LIMITED ALDERSHOT UNITED KINGDOM Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
NESSCOINVSAT LIMITED ALDERSHOT UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
LPSO LIMITED ALDERSHOT UNITED KINGDOM Active FULL 65120 - Non-life insurance
LCO NON-MARINE AND AVIATION LIMITED ALDERSHOT UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
LCO MARINE LIMITED ALDERSHOT UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
LUXOFT UK LIMITED ALDERSHOT ENGLAND Active FULL 62012 - Business and domestic software development
ALIMERA SCIENCES LIMITED ALDERSHOT UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INTELIWELL LIMITED ALDERSHOT UNITED KINGDOM Active NO ACCOUNTS FILED 09100 - Support activities for petroleum and natural gas extraction