COMMVAULT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COMMVAULT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04064244

Incorporation date

04/09/2000

Size

Full

Contacts

Registered address

Registered address

Berkeley Square House, Berkeley Square, London, Greater London W1J 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2000)
dot icon02/03/2026
Registered office address changed from Second Floor, Building 1330 Arlington Business Park Reading Berkshire RG7 4SA England to Berkeley Square House Berkeley Square London Greater London W1J 6BD on 2026-03-02
dot icon02/12/2025
Change of details for Commvault Systems International B.V as a person with significant control on 2025-09-01
dot icon28/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon01/08/2025
Full accounts made up to 2025-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon19/08/2024
Full accounts made up to 2024-03-31
dot icon18/09/2023
Termination of appointment of James Joseph Whalen as a secretary on 2023-08-16
dot icon18/09/2023
Appointment of Commvault Systems Inc as a secretary on 2023-08-16
dot icon18/09/2023
Termination of appointment of James Joseph Whalen as a director on 2023-08-16
dot icon18/09/2023
Director's details changed for Mrs Danielle Nicole Abrahamsen on 2023-08-16
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with updates
dot icon09/08/2023
Full accounts made up to 2023-03-31
dot icon03/01/2023
Appointment of Mr Gary David Merrill as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr James Joseph Whalen as a secretary on 2022-06-30
dot icon15/11/2022
Termination of appointment of Ronald Jan Daniel Kapelle as a secretary on 2022-11-07
dot icon15/11/2022
Termination of appointment of Ronald Jan Daniel Kapelle as a director on 2022-11-07
dot icon21/09/2022
Statement of capital on 2022-09-21
dot icon21/09/2022
Statement by Directors
dot icon21/09/2022
Solvency Statement dated 15/09/22
dot icon21/09/2022
Resolutions
dot icon09/09/2022
Full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon08/09/2022
Appointment of Mrs Danielle Nicole Abrahamsen as a director on 2022-06-30
dot icon08/09/2022
Appointment of Mr James Joseph Whalen as a director on 2022-06-30
dot icon08/09/2022
Termination of appointment of Sanjay Sunder Mirchandani as a director on 2022-06-30
dot icon08/09/2022
Termination of appointment of Brian Michael Carolan as a director on 2022-06-30
dot icon21/01/2022
Termination of appointment of Warren Henry Mondschein as a director on 2021-12-31
dot icon20/01/2022
Appointment of Ronald Jan Daniel Kapelle as a director on 2021-12-31
dot icon15/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon08/08/2021
Full accounts made up to 2021-03-31
dot icon25/06/2021
Secretary's details changed for Ronald Jan Daniel Kapelle on 2020-10-10
dot icon25/06/2021
Change of details for Commvault Systems International B.V as a person with significant control on 2020-10-12
dot icon01/12/2020
Registered office address changed from 3rd Floor Apex Plaza Forbury Road Reading RG1 1AX to Second Floor, Building 1330 Arlington Business Park Reading Berkshire RG7 4SA on 2020-12-01
dot icon13/10/2020
Full accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon10/03/2020
Amended full accounts made up to 2019-03-31
dot icon05/11/2019
Full accounts made up to 2019-03-31
dot icon01/10/2019
Director's details changed for Warren Henry Mondschein on 2019-10-01
dot icon01/10/2019
Director's details changed for Brian Michael Carolan on 2019-10-01
dot icon01/10/2019
Secretary's details changed for Ronald Jan Daniel Kapelle on 2019-10-01
dot icon13/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon12/04/2019
Appointment of Sanjay Sunder Mirchandani as a director on 2019-02-28
dot icon27/03/2019
Termination of appointment of Neil Robert Hammer as a director on 2019-02-28
dot icon02/10/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon28/08/2018
Full accounts made up to 2018-03-31
dot icon17/10/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon10/08/2017
Full accounts made up to 2017-03-31
dot icon27/07/2017
Registration of charge 040642440002, created on 2017-07-06
dot icon22/11/2016
Confirmation statement made on 2016-08-27 with updates
dot icon05/08/2016
Full accounts made up to 2016-03-31
dot icon09/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2015-03-31
dot icon20/02/2015
Full accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon18/06/2014
Appointment of Ronald Jan Daniel Kapelle as a secretary
dot icon10/06/2014
Termination of appointment of Mark Linas as a secretary
dot icon10/06/2014
Termination of appointment of Paul Brazel as a director
dot icon10/06/2014
Appointment of Neil Robert Hammer as a director
dot icon10/06/2014
Appointment of Brian Michael Carolan as a director
dot icon10/06/2014
Appointment of Warren Henry Mondschein as a director
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon21/11/2011
Duplicate mortgage certificatecharge no:1
dot icon16/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon18/11/2010
Full accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon27/08/2010
Director's details changed for Paul Richard Gerard Brazel on 2010-08-27
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 28/08/09; full list of members
dot icon28/08/2009
Registered office changed on 28/08/2009 from apex plaza forbury road reading berkshire RG1 1AX
dot icon28/08/2009
Location of register of members
dot icon28/08/2009
Location of debenture register
dot icon23/04/2009
Registered office changed on 23/04/2009 from apex plaza fourbury road reading berkshire RG1 1AX
dot icon26/03/2009
Registered office changed on 26/03/2009 from highlands house basingstoke road spencers wood reading berkshire RG7 1NT
dot icon23/02/2009
Auditor's resignation
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon30/09/2008
Appointment terminated secretary alasdair kilgour
dot icon30/09/2008
Secretary appointed mark alexander linas
dot icon30/09/2008
Ad 26/09/08\gbp si 1999999@1=1999999\gbp ic 1/2000000\
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Gbp nc 1000/2000000\17/09/08
dot icon22/09/2008
Return made up to 29/08/08; no change of members
dot icon20/08/2008
Full accounts made up to 2007-03-31
dot icon24/10/2007
Registered office changed on 24/10/07 from: 1 wesley gate 70 queens road reading RG1 4AP
dot icon24/10/2007
Return made up to 29/08/07; no change of members
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon02/02/2007
Full accounts made up to 2005-03-31
dot icon02/02/2007
Full accounts made up to 2004-03-31
dot icon02/11/2006
Return made up to 29/08/06; full list of members
dot icon01/11/2006
Director resigned
dot icon31/05/2006
Secretary resigned
dot icon26/05/2006
New secretary appointed
dot icon15/09/2005
Return made up to 29/08/05; full list of members
dot icon05/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon09/09/2004
Return made up to 29/08/04; full list of members
dot icon12/08/2004
Accounts for a small company made up to 2003-03-31
dot icon24/06/2004
Accounts for a small company made up to 2002-03-31
dot icon08/09/2003
Return made up to 29/08/03; full list of members
dot icon08/06/2003
New secretary appointed;new director appointed
dot icon08/06/2003
Director resigned
dot icon08/06/2003
New director appointed
dot icon08/06/2003
Secretary resigned;director resigned
dot icon29/01/2003
Accounts for a small company made up to 2001-03-31
dot icon28/01/2003
Return made up to 04/09/02; full list of members
dot icon01/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon12/11/2001
Return made up to 04/09/01; full list of members
dot icon29/10/2001
New secretary appointed
dot icon18/05/2001
Secretary resigned;director resigned
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New secretary appointed;new director appointed
dot icon20/11/2000
New secretary appointed;new director appointed
dot icon20/11/2000
New director appointed
dot icon10/11/2000
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon10/11/2000
Registered office changed on 10/11/00 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Secretary resigned
dot icon11/09/2000
Registered office changed on 11/09/00 from: suite 17 city business centre lower road london SE16 2XB
dot icon04/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kapelle, Ronald Jan Daniel
Secretary
14/05/2014 - 07/11/2022
-
Kapelle, Ronald Jan Daniel
Director
31/12/2021 - 07/11/2022
-
Merrill, Gary David
Director
30/12/2022 - Present
-
Whalen, James Joseph
Secretary
30/06/2022 - 16/08/2023
-
COMMVAULT SYSTEMS INC
Corporate Secretary
16/08/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMVAULT SYSTEMS LIMITED

COMMVAULT SYSTEMS LIMITED is an(a) Active company incorporated on 04/09/2000 with the registered office located at Berkeley Square House, Berkeley Square, London, Greater London W1J 6BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMVAULT SYSTEMS LIMITED?

toggle

COMMVAULT SYSTEMS LIMITED is currently Active. It was registered on 04/09/2000 .

Where is COMMVAULT SYSTEMS LIMITED located?

toggle

COMMVAULT SYSTEMS LIMITED is registered at Berkeley Square House, Berkeley Square, London, Greater London W1J 6BD.

What does COMMVAULT SYSTEMS LIMITED do?

toggle

COMMVAULT SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COMMVAULT SYSTEMS LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from Second Floor, Building 1330 Arlington Business Park Reading Berkshire RG7 4SA England to Berkeley Square House Berkeley Square London Greater London W1J 6BD on 2026-03-02.