Background WavePink WaveYellow Wave

FUJITSU SERVICES OVERSEAS HOLDINGS LIMITED (04973132)

FUJITSU SERVICES OVERSEAS HOLDINGS LIMITED (04973132) is an active UK company. incorporated on 21 November 2003. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FUJITSU SERVICES OVERSEAS HOLDINGS LIMITED has been registered for 22 years. Current directors include WALSH, Aidan Michael.

Company Number
04973132
Status
active
Type
ltd
Incorporated
21 November 2003
Age
22 years
Address
Fujitsu, Bracknell, RG12 8SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WALSH, Aidan Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJITSU SERVICES OVERSEAS HOLDINGS LIMITED

FUJITSU SERVICES OVERSEAS HOLDINGS LIMITED is an active company incorporated on 21 November 2003 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FUJITSU SERVICES OVERSEAS HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04973132

LTD Company

Age

22 Years

Incorporated 21 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

FS OVERSEAS HOLDING LIMITED
From: 21 November 2003To: 30 January 2004
Contact
Address

Fujitsu Lovelace Road Bracknell, RG12 8SN,

Previous Addresses

22 Baker Street London W1U 3BW
From: 21 November 2003To: 1 August 2022
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Capital Update
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Aug 15
Director Left
Aug 15
Capital Update
Mar 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 23
Owner Exit
Dec 25
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HITCHING, Rachel Heulwen

Active
Lovelace Road, BracknellRG12 8SN
Secretary
Appointed 30 Mar 2011

WALSH, Aidan Michael

Active
Lovelace Road, BracknellRG12 8SN
Born December 1969
Director
Appointed 01 Aug 2012

ALLNUTT, Richard Andrew James

Resigned
16 Clapham Common West Side, LondonSW4 9AJ
Secretary
Appointed 21 Nov 2003
Resigned 15 Oct 2005

LUCAS, Lynda Anne

Resigned
22 Baker StreetW1U 3BW
Secretary
Appointed 03 Jan 2006
Resigned 30 Mar 2011

ROWLEY, Peter John

Resigned
5 Admiral House, TeddingtonTW11 8BF
Secretary
Appointed 15 Oct 2005
Resigned 03 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 2003
Resigned 21 Nov 2003

BAKER, Mark Joseph

Resigned
22 Baker StreetW1U 3BW
Born September 1969
Director
Appointed 31 Mar 2011
Resigned 24 Oct 2011

CHRISTOU, Richard

Resigned
Apartment 4 14 The Knightsbridge, LondonSW7 1RH
Born October 1944
Director
Appointed 09 Jan 2004
Resigned 24 Mar 2010

CLAYTON, Stephen David

Resigned
22 Baker StreetW1U 3BW
Born August 1964
Director
Appointed 20 Jul 2015
Resigned 27 Jul 2018

COURTLEY, David John

Resigned
25 Mount Pleasant Villas, LondonN4 4HH
Born April 1957
Director
Appointed 21 Nov 2003
Resigned 12 Dec 2008

ESCUDIER, Timothy

Resigned
3 Hunts Barn, Much HadhamSG10 6LD
Born September 1954
Director
Appointed 09 Jan 2004
Resigned 31 Dec 2005

HARRIS, Brian

Resigned
22 Baker StreetW1U 3BW
Born June 1947
Director
Appointed 18 Mar 2010
Resigned 23 Mar 2011

HARRIS, Brian

Resigned
Ridge End, ArkleyEN5 3HH
Born June 1947
Director
Appointed 21 Nov 2003
Resigned 26 Feb 2010

HETMANN, Thomas

Resigned
22 Baker StreetW1U 3BW
Born March 1962
Director
Appointed 21 Oct 2011
Resigned 20 Jun 2012

KAMATA, Akihisa

Resigned
22 Baker StreetW1U 3BW
Born September 1962
Director
Appointed 04 Jun 2014
Resigned 20 Jul 2015

LE GELARD, Yves Jean Alain Georges

Resigned
Baker Street, LondonW1U 3BW
Born December 1959
Director
Appointed 23 Apr 2008
Resigned 26 Feb 2010

LEEK, Roger John

Resigned
Virginia House, Bourne EndSL8 5NJ
Born June 1949
Director
Appointed 21 Nov 2003
Resigned 24 Mar 2010

MACNAUGHTON, Andrew Vincent

Resigned
Tudor Cottage, FinchampsteadRG40 3SW
Born January 1962
Director
Appointed 31 Dec 2005
Resigned 23 Apr 2008

MACNAUGHTON, Andrew Vincent

Resigned
49 Nashgrove Lane, WokinghamRG40 4HE
Born January 1962
Director
Appointed 21 Mar 2005
Resigned 31 Dec 2005

NAGAI, Atsushi

Resigned
Flat 4, LondonSW14 7AU
Born December 1948
Director
Appointed 21 Nov 2003
Resigned 01 Nov 2006

PUTLAND, Roberto Adriano

Resigned
Lovelace Road, BracknellRG12 8SN
Born May 1971
Director
Appointed 27 Jul 2018
Resigned 31 Mar 2023

SCHWIRZ, Rolf

Resigned
22 Baker StreetW1U 3BW
Born April 1959
Director
Appointed 21 Oct 2011
Resigned 28 Nov 2012

SMITH, Jonathan David

Resigned
22 Baker StreetW1U 3BW
Born November 1964
Director
Appointed 18 Mar 2010
Resigned 24 Oct 2011

VAWDREY, Rodney Graeme

Resigned
22 Baker StreetW1U 3BW
Born August 1956
Director
Appointed 06 Dec 2012
Resigned 28 Feb 2014

YAMADA, Takashi

Resigned
4, Maida Vale, LondonW9 1SP
Born November 1955
Director
Appointed 01 Nov 2006
Resigned 08 Dec 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Nov 2003
Resigned 21 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Lovelace Road, BracknellRG12 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2025
Kamikodanaka, Kawasaki

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Auditors Resignation Company
4 August 2020
AUDAUD
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Legacy
27 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2017
SH19Statement of Capital
Legacy
27 March 2017
CAP-SSCAP-SS
Resolution
27 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Miscellaneous
7 March 2014
MISCMISC
Miscellaneous
5 March 2014
MISCMISC
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Legacy
4 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 March 2010
SH19Statement of Capital
Legacy
4 March 2010
CAP-SSCAP-SS
Resolution
4 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Resolution
21 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288cChange of Particulars
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
14 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Legacy
7 January 2007
288cChange of Particulars
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
225Change of Accounting Reference Date
Legacy
17 May 2006
288cChange of Particulars
Legacy
4 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Incorporation Company
21 November 2003
NEWINCIncorporation