Company NameCSC Ukd 4 Limited
Company StatusDissolved
Company Number01537196
CategoryPrivate Limited Company
Incorporation Date6 January 1981(43 years, 4 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMichael Charles Woodfine
NationalityBritish
StatusClosed
Appointed15 November 2013(32 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 15 June 2021)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Michael Charles Woodfine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2016(35 years, 5 months after company formation)
Appointment Duration5 years (closed 15 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Pavilion Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMr Steven James Turpie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2020(39 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 15 June 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Christopher Neal Halbard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2020(39 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 15 June 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameStephen William Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 1995)
RoleInsurance Executive
Correspondence AddressHempstead Cottage Oaks Lane
Mid Holmwood
Dorking
Surrey
RH5 4ES
Director NameMr David Anthony Rasche
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(11 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 November 2000)
RoleComputer Systems Executive
Country of ResidenceEngland
Correspondence AddressHawkwind Grassington Park
Hebden Road, Grassington
Skipton
North Yorkshire
BD23 5DA
Director NameMr Paul Gurkirpal Dhesi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressThe Glade Bagley Wood Road
Kennington
Oxford
OX1 5LY
Secretary NameRoger Michael Verity
NationalityBritish
StatusResigned
Appointed28 May 1992(11 years, 4 months after company formation)
Appointment Duration3 days (resigned 31 May 1992)
RoleCompany Director
Correspondence Address58 Bramley Lane
Lightcliffe
Halifax
West Yorkshire
HX3 8NS
Secretary NameEric Roland Wills
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BP
Secretary NameEric Roland Wills
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BP
Director NameJohn McLaughlin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleManaging Director
Correspondence AddressHuntscliffe Botany Drive
East Morton
Keighley
West Yorkshire
BD20 5UZ
Director NameSteven Bow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(13 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 1999)
RoleAccountant
Correspondence Address50 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Director NameAndrew Charles Hengist Wicks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 1996)
RoleBusiness Manager
Correspondence Address14 North Parade
Leeds
West Yorkshire
LS16 5AY
Director NameMichael William Brinsford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 1999)
RoleManager
Correspondence AddressThe Beeches
Pinkneys Drive
Maidenhead
Berkshire
SL6 6QD
Secretary NameMartin Vergunst
NationalityDutch
StatusResigned
Appointed03 May 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 1999)
RoleAccountant
Correspondence Address3 Beechwood Avenue
Kew
Richmond
Surrey
TW9 4DD
Director NameAsger Jensby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed09 November 1998(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2000)
RoleExecutive President
Correspondence AddressThe Beeches Pinkneys Drive
Maidenhead
Berkshire
SL6 6QD
Secretary NameAlice Schaffer Smith
NationalityBritish
StatusResigned
Appointed16 August 1999(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 2002)
RoleCompany Director
Correspondence Address15 The Willows
Maidenhead Road
Windsor
Berkshire
SL4 5TP
Director NameIan Stephen Hickson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2000(19 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RolePresident
Correspondence AddressChemin Du Muralet
Chez Les Gay
74270 Marlioz
GU8 5HJ
Director NameMiss Catherine Anne Campbell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Becket Court
Worting
Basingstoke
Hampshire
RG23 8PW
Secretary NameDavid John Edwards
NationalityBritish
StatusResigned
Appointed23 September 2002(21 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameAndrew Simon Mears
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(21 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 August 2009)
RoleChartered Accountant
Correspondence AddressGlenbrook
Madeira Road
West Byfleet
Surrey
KT14 6DF
Director NameMr Alastair Sean Matthews
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(22 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Coy Pond Road
Poole
Dorset
BH12 1JT
Director NameAdrian John Phipps
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(22 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoyal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Secretary NameMr Gareth Antony Wilson
NationalityBritish
StatusResigned
Appointed01 August 2006(25 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2013)
RoleSnr Legal Counsel
Country of ResidenceEngland
Correspondence AddressRoyal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMr Hugo Martin Eales
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(28 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 March 2010)
RoleFinance Director F&A
Country of ResidenceUnited Kingdom
Correspondence Address16 Kiln Ride
Finchampstead
Berkshire
RG40 3PL
Director NameMr Andrew James Edward Thomson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(29 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMr John Glover
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(32 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoyal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Secretary NameDavid William Hart Gray
NationalityBritish
StatusResigned
Appointed31 March 2013(32 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 November 2013)
RoleCompany Director
Correspondence AddressRoyal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMr Sanjiv Gossain
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(33 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFloor 4 One Pancras Square
London
N1C 4AG
Director NameMr Mark Jeremy Pickett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Pancras Square Kings Cross
London
N1C 4AG
Director NameMr Giovanni Loria
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(35 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 January 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressCsc One Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr David William Hart Gray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(36 years after company formation)
Appointment Duration2 months, 1 week (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Pavilion Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMrs Tina Anne Gough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(36 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 April 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMaruf Ahmad Majed
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2018(37 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2020)
RoleNone Supplied
Country of ResidenceSingapore
Correspondence AddressDxc One Pancras Square
King's Cross
London
N1C 4AG

Contact

Websitecsc.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.9m at £1Csc Computer Sciences LTD
100.00%
Ordinary

Financials

Year2014
Turnover£412,440
Net Worth-£41,235
Cash£258,361
Current Liabilities£317,958

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 December 2017Full accounts made up to 31 March 2017 (19 pages)
15 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
24 April 2017Termination of appointment of David William Hart Gray as a director on 7 April 2017 (1 page)
21 April 2017Appointment of Tina Anne Gough as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Nicholas Anthony Wilson as a director on 10 April 2017 (2 pages)
13 April 2017Full accounts made up to 1 April 2016 (20 pages)
14 February 2017Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page)
14 February 2017Termination of appointment of Giovanni Loria as a director on 23 January 2017 (1 page)
14 February 2017Appointment of Mr David William Hart Gray as a director on 23 January 2017 (2 pages)
20 July 2016Appointment of Mr Giovanni Loria as a director on 18 July 2016 (3 pages)
8 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 7,900,000
(6 pages)
28 June 2016Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (2 pages)
25 June 2016Appointment of Craig Alaister Wilson as a director on 16 June 2016 (3 pages)
25 June 2016Appointment of Michael Charles Woodfine as a director on 16 June 2016 (3 pages)
26 April 2016Termination of appointment of John Glover as a director on 18 March 2016 (1 page)
10 March 2016Termination of appointment of Sanjiv Gossain as a director on 22 February 2016 (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Full accounts made up to 3 April 2015 (17 pages)
17 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 7,900,000
(4 pages)
22 June 2015Appointment of Mr Mark Jeremy Pickett as a director on 10 June 2015 (3 pages)
31 December 2014Full accounts made up to 28 March 2014 (17 pages)
24 July 2014Appointment of Mr Sanjiv Gossain as a director on 14 July 2014 (3 pages)
4 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 7,900,000
(3 pages)
14 May 2014Termination of appointment of Elizabeth Benison as a director (2 pages)
30 April 2014Full accounts made up to 29 March 2013 (16 pages)
22 November 2013Appointment of Michael Charles Woodfine as a secretary (3 pages)
22 November 2013Termination of appointment of David Gray as a secretary (2 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
10 April 2013Appointment of David William Hart Gray as a secretary (3 pages)
9 April 2013Termination of appointment of Gareth Wilson as a secretary (2 pages)
8 February 2013Termination of appointment of Adrian Phipps as a director (3 pages)
8 February 2013Appointment of Mr John Glover as a director (3 pages)
8 February 2013Appointment of Elizabeth Michelle Benison as a director (5 pages)
8 February 2013Termination of appointment of Andrew Thomson as a director (2 pages)
21 December 2012Full accounts made up to 30 March 2012 (16 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
4 January 2012Full accounts made up to 1 April 2011 (16 pages)
4 January 2012Full accounts made up to 1 April 2011 (16 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
11 October 2010Full accounts made up to 2 April 2010 (16 pages)
11 October 2010Full accounts made up to 2 April 2010 (16 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 June 2010Secretary's details changed for Gareth Antony Wilson on 28 May 2010 (1 page)
1 June 2010Director's details changed for Andrew James Edward Thomson on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Adrian John Phipps on 28 May 2010 (2 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 March 2010Appointment of Andrew James Edward Thomson as a director (3 pages)
18 March 2010Termination of appointment of Hugo Eales as a director (2 pages)
28 October 2009Full accounts made up to 3 April 2009 (16 pages)
28 October 2009Full accounts made up to 3 April 2009 (16 pages)
8 September 2009Appointment terminated director andrew mears (1 page)
8 September 2009Director appointed hugo martin eales (2 pages)
11 June 2009Return made up to 28/05/09; full list of members (3 pages)
11 June 2009Secretary's change of particulars / gareth wilson / 11/06/2009 (1 page)
31 March 2009Full accounts made up to 28 March 2008 (16 pages)
20 June 2008Return made up to 28/05/08; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 30 March 2007 (7 pages)
16 June 2007Return made up to 28/05/07; no change of members (7 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
22 June 2006Return made up to 28/05/06; full list of members (7 pages)
9 January 2006Accounts for a dormant company made up to 1 April 2005 (7 pages)
9 January 2006Accounts for a dormant company made up to 1 April 2005 (7 pages)
23 June 2005Return made up to 28/05/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 2 April 2004 (7 pages)
2 November 2004Accounts for a dormant company made up to 2 April 2004 (7 pages)
1 July 2004Return made up to 28/05/04; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 28 March 2003 (8 pages)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
16 June 2003Return made up to 28/05/03; full list of members (7 pages)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
31 January 2003Director's particulars changed (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
4 December 2002Full accounts made up to 29 March 2002 (9 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 279 farnborough road farnborough hampshire GU14 7LS (1 page)
25 June 2002Return made up to 28/05/02; full list of members (7 pages)
29 April 2002Company name changed csc ra group LIMITED\certificate issued on 29/04/02 (2 pages)
2 February 2002Full accounts made up to 30 March 2001 (8 pages)
4 July 2001Registered office changed on 04/07/01 from: 2ND floor dimon place riverside way camberley surrey GU15 3YE (1 page)
11 June 2001Return made up to 28/05/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Delivery ext'd 3 mth 02/04/00 (1 page)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (3 pages)
12 June 2000Return made up to 28/05/00; full list of members (7 pages)
19 May 2000Director's particulars changed (1 page)
16 May 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (3 pages)
14 October 1999Full accounts made up to 2 April 1999 (10 pages)
14 October 1999Full accounts made up to 2 April 1999 (10 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
6 June 1999Return made up to 28/05/99; full list of members (6 pages)
15 January 1999Full group accounts made up to 3 April 1998 (17 pages)
15 January 1999Full group accounts made up to 3 April 1998 (17 pages)
18 November 1998New director appointed (2 pages)
11 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 1998Full group accounts made up to 31 March 1997 (18 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
3 October 1997Full group accounts made up to 31 March 1996 (15 pages)
28 July 1997Company name changed continuum ra group LIMITED\certificate issued on 28/07/97 (2 pages)
8 June 1997Return made up to 28/05/97; no change of members (4 pages)
30 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
28 June 1996Director resigned (1 page)
6 June 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 June 1995Return made up to 28/05/95; full list of members (6 pages)
2 June 1995Company name changed the ra group LIMITED\certificate issued on 05/06/95 (4 pages)
1 June 1995Registered office changed on 01/06/95 from: 1 bartholomew lane london. EC2N 2AB (1 page)
1 June 1995New secretary appointed;director resigned (2 pages)
1 June 1995Secretary resigned;new director appointed (2 pages)
1 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
10 May 1995Auditor's resignation (2 pages)
9 April 1995Director resigned (4 pages)
13 June 1994Full accounts made up to 31 December 1993 (16 pages)
28 August 1992Full accounts made up to 31 December 1991 (16 pages)
17 February 1992Ad 31/12/89--------- £ si 4000000@1 (2 pages)
25 October 1988Company name changed hex computer systems LIMITED\certificate issued on 26/10/88 (3 pages)
15 June 1983Company name changed\certificate issued on 15/06/83 (2 pages)
6 January 1981Incorporation (15 pages)