CONSTELLATION SOFTWARE UK HOLDCO LTD

Register to unlock more data on OkredoRegister

CONSTELLATION SOFTWARE UK HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09206065

Incorporation date

05/09/2014

Size

Full

Contacts

Registered address

Registered address

Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham SN15 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2014)
dot icon22/12/2025
Appointment of Mr Richard Clancy as a director on 2025-12-16
dot icon22/12/2025
Appointment of Mr Kevin James Morgan as a director on 2025-12-16
dot icon27/11/2025
Appointment of Mr Mitchell Adrian Francis as a director on 2025-11-18
dot icon21/11/2025
Termination of appointment of Stephen William Mcnally as a director on 2025-11-13
dot icon21/11/2025
Termination of appointment of Alvin Lau as a director on 2025-11-17
dot icon15/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon22/07/2025
Termination of appointment of Darrell Peter Boxall as a director on 2025-07-15
dot icon23/05/2025
Satisfaction of charge 092060650001 in full
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon20/12/2022
Registered office address changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW on 2022-12-20
dot icon06/12/2022
Appointment of Mr James Andrew Evans as a director on 2022-11-29
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon08/01/2022
Full accounts made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon07/07/2021
Statement of capital following an allotment of shares on 2019-01-30
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon24/08/2020
Appointment of Mr Alvin Lau as a director on 2020-08-21
dot icon24/08/2020
Termination of appointment of Aaron Shapiro as a director on 2020-08-21
dot icon23/07/2020
Full accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon23/07/2019
Appointment of Mr Daniel Baum as a director on 2019-05-29
dot icon23/07/2019
Termination of appointment of Paul Yancich as a director on 2019-05-29
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon11/02/2019
Resolutions
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon06/12/2018
Full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon18/06/2018
Registered office address changed from The Mill Staverton Trowbridge Wiltshire BA14 6PH to Unit a1 Methuen Park Chippenham SN14 0GT on 2018-06-18
dot icon29/03/2018
Appointment of Mr Paul Yancich as a director on 2018-03-29
dot icon29/03/2018
Appointment of Mr Aaron Shapiro as a director on 2018-03-29
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon03/02/2017
Register(s) moved to registered office address The Mill Staverton Trowbridge Wiltshire BA14 6PH
dot icon03/01/2017
Termination of appointment of John William Massey Rolleston as a director on 2016-12-30
dot icon22/12/2016
Termination of appointment of Mark Leonard as a director on 2016-12-16
dot icon13/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon06/09/2016
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon06/09/2016
Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon27/07/2016
Director's details changed for Mr Darrell Peter Boxall on 2016-05-10
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon25/02/2015
Resolutions
dot icon23/12/2014
Termination of appointment of Damian Rupert Guy Bown as a director on 2014-11-17
dot icon18/11/2014
Registration of charge 092060650001, created on 2014-11-12
dot icon03/11/2014
Appointment of Mr Mark Leonard as a director on 2014-11-03
dot icon05/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.20M
-
0.00
21.96M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, Carrie
Director
05/09/2014 - Present
11
Mcnally, Stephen William
Director
05/09/2014 - 13/11/2025
8
Boxall, Darrell Peter
Director
05/09/2014 - 15/07/2025
42
Clancy, Richard
Director
16/12/2025 - Present
72
Evans, James Andrew
Director
29/11/2022 - Present
7

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 CONSTELLATION SOFTWARE UK HOLDCO LTD

CONSTELLATION SOFTWARE UK HOLDCO LTD is an(a) Active company incorporated on 05/09/2014 with the registered office located at Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham SN15 1JW. There are currently 6 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 CONSTELLATION SOFTWARE UK HOLDCO LTD?

toggle

CONSTELLATION SOFTWARE UK HOLDCO LTD is currently Active. It was registered on 05/09/2014 .

Where is CONSTELLATION SOFTWARE UK HOLDCO LTD located?

toggle

CONSTELLATION SOFTWARE UK HOLDCO LTD is registered at Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham SN15 1JW.

What does CONSTELLATION SOFTWARE UK HOLDCO LTD do?

toggle

CONSTELLATION SOFTWARE UK HOLDCO LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONSTELLATION SOFTWARE UK HOLDCO LTD?

toggle

The latest filing was on 22/12/2025: Appointment of Mr Richard Clancy as a director on 2025-12-16.