Background WavePink WaveYellow Wave

DXC UK INTERNATIONAL HOLDINGS LIMITED (07073332)

DXC UK INTERNATIONAL HOLDINGS LIMITED (07073332) is an active UK company. incorporated on 11 November 2009. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DXC UK INTERNATIONAL HOLDINGS LIMITED has been registered for 16 years. Current directors include BRABIN, Lawrence Michael, CETIN, Ceyhun, WOODFINE, Michael Charles.

Company Number
07073332
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
110 Pinehurst Road, Farnborough, GU14 7BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRABIN, Lawrence Michael, CETIN, Ceyhun, WOODFINE, Michael Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DXC UK INTERNATIONAL HOLDINGS LIMITED

DXC UK INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 11 November 2009 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DXC UK INTERNATIONAL HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07073332

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

CSC COMPUTER SCIENCES INTERNATIONAL HOLDINGS LIMITED
From: 10 March 2010To: 2 April 2020
CSC COMPUTER SCIENCES INTERNATIONAL LIMITED
From: 11 November 2009To: 10 March 2010
Contact
Address

110 Pinehurst Road Farnborough Business Park Farnborough, GU14 7BF,

Previous Addresses

Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ
From: 11 November 2009To: 1 April 2025
Timeline

59 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Jan 10
Funding Round
Jan 10
Director Left
Jul 10
Capital Update
Feb 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Nov 13
Director Left
May 14
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Feb 15
Director Joined
May 15
Funding Round
Jul 15
Funding Round
Dec 15
Capital Update
Mar 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Sept 16
Capital Update
Mar 17
Funding Round
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
May 18
Owner Exit
May 19
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Oct 20
Capital Update
Jan 21
Funding Round
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Aug 22
Capital Update
Dec 23
Funding Round
Mar 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Mar 25
23
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BRABIN, Lawrence Michael

Active
Pinehurst Road, FarnboroughGU14 7BF
Born April 1967
Director
Appointed 24 Jun 2024

CETIN, Ceyhun

Active
Pinehurst Road, FarnboroughGU14 7BF
Born May 1964
Director
Appointed 01 Apr 2024

WOODFINE, Michael Charles

Active
Pinehurst Road, FarnboroughGU14 7BF
Born December 1971
Director
Appointed 18 Dec 2017

GRAY, David William Hart

Resigned
Wellesley Road, AldershotGU11 1PZ
Secretary
Appointed 29 Apr 2015
Resigned 22 Sept 2017

GRAY, David William Hart

Resigned
Wellesley Road, AldershotGU11 1PZ
Secretary
Appointed 31 Mar 2013
Resigned 15 Nov 2013

WILSON, Gareth Antony

Resigned
Wellesley Road, AldershotGU11 1PZ
Secretary
Appointed 18 Nov 2009
Resigned 31 Mar 2013

WOODFINE, Michael Charles

Resigned
Wellesley Road, AldershotGU11 1PZ
Secretary
Appointed 15 Nov 2013
Resigned 29 Apr 2015

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 11 Nov 2009
Resigned 18 Nov 2009

BENISON, Elizabeth Michelle

Resigned
Wellesley Road, AldershotGU11 1PZ
Born March 1967
Director
Appointed 11 Dec 2012
Resigned 24 Apr 2014

DE LA HARPE, Sara Ann

Resigned
Wellesley Road, AldershotGU11 1PZ
Born January 1969
Director
Appointed 13 May 2016
Resigned 01 Apr 2025

EALES, Hugo Martin

Resigned
Wellesley Road, AldershotGU11 1PZ
Born February 1967
Director
Appointed 21 Jan 2022
Resigned 25 Jul 2024

GLOVER, John

Resigned
Wellesley Road, AldershotGU11 1PZ
Born June 1971
Director
Appointed 11 Dec 2012
Resigned 18 Mar 2016

GOUGH, Tina Anne

Resigned
Wellesley Road, AldershotGU11 1PZ
Born May 1962
Director
Appointed 18 Dec 2017
Resigned 07 Apr 2020

GRAY, David William Hart

Resigned
Wellesley Road, AldershotGU11 1PZ
Born October 1956
Director
Appointed 13 May 2016
Resigned 13 Nov 2017

GRAY, David William Hart

Resigned
Wellesley Road, AldershotGU11 1PZ
Born October 1956
Director
Appointed 23 Jul 2014
Resigned 01 Aug 2014

GRAY, David William Hart

Resigned
Wellesley Road, AldershotGU11 1PZ
Born October 1956
Director
Appointed 31 Jan 2013
Resigned 15 Nov 2013

GREENHALGH, Mark

Resigned
Wellesley Road, AldershotGU11 1PZ
Born July 1958
Director
Appointed 29 Apr 2015
Resigned 22 Dec 2017

HAINS, Guy Martin

Resigned
Wellesley Road, AldershotGU11 1PZ
Born January 1952
Director
Appointed 18 Nov 2009
Resigned 19 Jan 2013

HALBARD, Christopher Neal

Resigned
Wellesley Road, AldershotGU11 1PZ
Born November 1966
Director
Appointed 07 Apr 2020
Resigned 21 Jan 2022

JAMES, Luciene Maureen

Resigned
Grays Inn Road, LondonWC1X 8EB
Born April 1962
Director
Appointed 11 Nov 2009
Resigned 18 Nov 2009

NIENABER, Gawie Murray

Resigned
Wellesley Road, AldershotGU11 1PZ
Born October 1957
Director
Appointed 18 Nov 2009
Resigned 31 Dec 2012

THOMSON, Andrew James Edward

Resigned
Wellesley Road, AldershotGU11 1PZ
Born September 1970
Director
Appointed 18 Nov 2009
Resigned 31 Jan 2013

YOUNG, Charles Vaughan

Resigned
Wellesley Road, AldershotGU11 1PZ
Born January 1958
Director
Appointed 18 Nov 2009
Resigned 30 Jun 2010

ABOGADO CUSTODIANS LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 11 Nov 2009
Resigned 18 Nov 2009

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 11 Nov 2009
Resigned 18 Nov 2009

Persons with significant control

2

1 Active
1 Ceased
Suite 231, Ashburn

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019
Tysons, Virgina22102

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Ceased 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

131

Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 December 2023
SH19Statement of Capital
Legacy
18 December 2023
SH20SH20
Legacy
18 December 2023
CAP-SSCAP-SS
Resolution
18 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 April 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
20 January 2021
SH19Statement of Capital
Legacy
20 January 2021
SH20SH20
Legacy
20 January 2021
CAP-SSCAP-SS
Resolution
20 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
11 May 2020
AAAnnual Accounts
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Resolution
2 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Legacy
31 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2017
SH19Statement of Capital
Legacy
31 March 2017
CAP-SSCAP-SS
Resolution
31 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
31 May 2016
RP04RP04
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Legacy
23 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 March 2016
SH19Statement of Capital
Legacy
23 March 2016
CAP-SSCAP-SS
Resolution
23 March 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
17 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 February 2016
RP04RP04
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Second Filing Of Form With Form Type
17 December 2015
RP04RP04
Second Filing Of Form With Form Type
16 December 2015
RP04RP04
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Capital Allotment Shares
21 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
7 December 2012
AR01AR01
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Legacy
28 February 2012
SH20SH20
Legacy
28 February 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
28 February 2012
SH19Statement of Capital
Resolution
28 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Memorandum Articles
19 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Incorporation Company
11 November 2009
NEWINCIncorporation