CYXTERA TECHNOLOGY UK LIMITED

Register to unlock more data on OkredoRegister

CYXTERA TECHNOLOGY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03816299

Incorporation date

26/07/1999

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1999)
dot icon08/01/2026
Full accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon06/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon06/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon06/08/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-06
dot icon17/06/2025
Full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon05/06/2024
Termination of appointment of Carlos Sagasta as a director on 2024-06-05
dot icon05/06/2024
Appointment of Ms. Catherine Ann Simmons Smith as a director on 2024-06-05
dot icon05/06/2024
Termination of appointment of Victor Semah as a director on 2024-06-05
dot icon05/06/2024
Appointment of Mr Spencer Mullee as a director on 2024-06-05
dot icon31/05/2024
Withdrawal of a person with significant control statement on 2024-05-31
dot icon31/05/2024
Notification of Brookfield Corporation as a person with significant control on 2024-01-12
dot icon02/02/2024
Satisfaction of charge 038162990006 in full
dot icon02/02/2024
Satisfaction of charge 038162990007 in full
dot icon02/02/2024
Satisfaction of charge 038162990008 in full
dot icon30/01/2024
Satisfaction of charge 038162990010 in full
dot icon30/01/2024
Satisfaction of charge 038162990009 in full
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Solvency Statement dated 14/12/23
dot icon20/12/2023
Statement by Directors
dot icon20/12/2023
Statement of capital on 2023-12-20
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon07/06/2023
Registration of charge 038162990010, created on 2023-06-07
dot icon12/05/2023
Registration of charge 038162990009, created on 2023-05-12
dot icon21/12/2022
Director's details changed for Mr Victor Semah on 2022-11-19
dot icon20/12/2022
Director's details changed for Mr Victor Semah on 2022-11-19
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon09/05/2022
Full accounts made up to 2020-12-31
dot icon18/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Auditor's resignation
dot icon21/10/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon21/10/2021
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2021-10-21
dot icon05/09/2021
Full accounts made up to 2019-12-31
dot icon25/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon25/08/2021
Director's details changed for Mr Victor Semah on 2021-03-01
dot icon17/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon17/08/2020
Director's details changed for Mr Victor Semah on 2020-08-14
dot icon15/05/2020
Termination of appointment of Rene Rodriguez as a director on 2020-01-31
dot icon15/05/2020
Appointment of Mr Carlos Sagasta as a director on 2020-02-16
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Register(s) moved to registered office address 25 Canada Square Level 37 London E14 5LQ
dot icon09/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon02/05/2019
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2019-02-27
dot icon02/05/2019
Registered office address changed from Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS to 25 Canada Square Level 37 London E14 5LQ on 2019-05-02
dot icon10/04/2019
Registration of charge 038162990008, created on 2019-04-04
dot icon10/04/2019
Registration of charge 038162990006, created on 2019-04-04
dot icon10/04/2019
Registration of charge 038162990007, created on 2019-04-04
dot icon28/03/2019
Termination of appointment of Michael Paul Bennett as a director on 2018-12-26
dot icon31/12/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon07/03/2018
Appointment of Mr Michael Paul Bennett as a director on 2018-03-06
dot icon07/03/2018
Termination of appointment of Daniel Mark Venn as a director on 2017-09-30
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon08/08/2017
Resolutions
dot icon31/07/2017
Resolutions
dot icon25/07/2017
Notification of a person with significant control statement
dot icon19/07/2017
Cessation of Centurylink, Inc. as a person with significant control on 2017-05-01
dot icon02/05/2017
Director's details changed for Mr Victor Semah on 2017-05-01
dot icon02/05/2017
Appointment of Mr Rene Rodriguez as a director on 2017-05-01
dot icon02/05/2017
Appointment of Mr Victor Semah as a director on 2017-05-01
dot icon02/05/2017
Termination of appointment of Derek Allan Koecher as a director on 2017-05-01
dot icon02/05/2017
Termination of appointment of Lyle James Hippen as a director on 2017-05-01
dot icon02/05/2017
Appointment of Mr Daniel Mark Venn as a director on 2017-05-01
dot icon17/03/2017
Appointment of Mr Derek Allan Koecher as a director on 2017-03-15
dot icon17/03/2017
Termination of appointment of Richard Shane Warley as a director on 2017-03-15
dot icon20/01/2017
Termination of appointment of David Aschkinasi as a secretary on 2016-12-14
dot icon30/12/2016
Statement by Directors
dot icon30/12/2016
Statement of capital on 2016-12-30
dot icon30/12/2016
Solvency Statement dated 29/12/16
dot icon30/12/2016
Resolutions
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ
dot icon10/08/2016
Register inspection address has been changed to C/O Bryan Cave 88 Wood Street London EC2V 7AJ
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon31/05/2016
Appointment of Mr David Aschkinasi as a secretary on 2016-05-17
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon26/06/2015
Appointment of Mr Richard Shane Warley as a director on 2015-06-23
dot icon06/03/2015
Appointment of Mr Lyle James Hippen as a director on 2015-02-26
dot icon05/03/2015
Termination of appointment of Peter John Bazil as a director on 2015-02-26
dot icon05/03/2015
Termination of appointment of Siobhan Elizabeth De Leeuw as a director on 2015-02-26
dot icon04/02/2015
Termination of appointment of Fiona Mary Cullen as a director on 2014-10-17
dot icon10/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-26
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon01/04/2014
Certificate of change of name
dot icon15/01/2014
Appointment of Miss Fiona Mary Cullen as a director
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon30/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Neil Cresswell as a director
dot icon06/08/2013
Termination of appointment of William Fathers as a director
dot icon17/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-26
dot icon13/12/2012
Auditor's resignation
dot icon10/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon03/08/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/10/2011
Resolutions
dot icon24/10/2011
Statement of company's objects
dot icon30/09/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon20/09/2011
Appointment of Siobhan Elizabeth De Leeuw as a director
dot icon19/09/2011
Termination of appointment of Gregory Freiberg as a director
dot icon18/08/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon14/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/11/2010
Director's details changed for Mr. Peter John Bazil on 2010-11-11
dot icon11/11/2010
Termination of appointment of Brian Klingbeil as a secretary
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr. Gregory William Freiberg on 2010-07-26
dot icon27/07/2010
Appointment of Mr. Peter John Bazil as a director
dot icon27/07/2010
Director's details changed for Mr. William David Fathers on 2010-07-26
dot icon26/07/2010
Director's details changed for Mr. Neil Cresswell on 2010-07-26
dot icon07/07/2010
Termination of appointment of Eugene Defelice as a director
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 26/07/09; full list of members
dot icon28/07/2009
Secretary appointed mr. Brian klingbeil
dot icon24/07/2009
Director appointed mr. Eugene defelice
dot icon24/07/2009
Appointment terminated director philip koen
dot icon23/07/2009
Director appointed mr. Gregory william freiberg
dot icon23/07/2009
Appointment terminated secretary brian klingbeil
dot icon22/07/2009
Appointment terminated director jeffery von deylen
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/11/2008
Director appointed mr. William david fathers
dot icon05/11/2008
Appointment terminated director eugene defelice
dot icon03/11/2008
Director's change of particulars / neill cresswell / 03/11/2008
dot icon03/11/2008
Appointment terminated director brian klingbeil
dot icon03/11/2008
Director appointed mr. Neill cresswell
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Director appointed mr. Brian michael klingbeil
dot icon30/09/2008
Appointment terminated director richard warley
dot icon27/08/2008
Secretary appointed mr. Brian michael klingbeil
dot icon26/08/2008
Appointment terminated secretary william mueller
dot icon08/08/2008
Return made up to 26/07/08; full list of members
dot icon08/08/2008
Director's change of particulars / philip koen / 08/06/2008
dot icon07/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/02/2008
Secretary appointed mr william edward mueller
dot icon25/02/2008
Appointment terminated secretary brian klingbeil
dot icon14/12/2007
New secretary appointed
dot icon12/12/2007
Secretary resigned
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
New secretary appointed
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 26/07/07; no change of members
dot icon15/05/2007
New director appointed
dot icon04/08/2006
Return made up to 26/07/06; full list of members
dot icon28/07/2006
Secretary resigned
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon02/06/2006
Full accounts made up to 2005-12-31
dot icon28/11/2005
Secretary resigned;director resigned
dot icon15/11/2005
New secretary appointed
dot icon12/10/2005
Particulars of mortgage/charge
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 26/07/05; full list of members
dot icon17/11/2004
Return made up to 26/07/04; full list of members
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Particulars of mortgage/charge
dot icon08/03/2004
Registered office changed on 08/03/04 from: bryan cave, 33 cannon street, london, EC4M 5TE
dot icon18/01/2004
Ad 12/12/03--------- £ si 531744@1=531744 £ ic 468256/1000000
dot icon03/10/2003
Full accounts made up to 2002-12-31
dot icon10/09/2003
New director appointed
dot icon30/08/2003
Return made up to 26/07/03; full list of members
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New secretary appointed;new director appointed
dot icon29/08/2003
New secretary appointed;new director appointed
dot icon24/08/2003
Secretary resigned;director resigned
dot icon24/08/2003
Director resigned
dot icon07/02/2003
Full accounts made up to 2001-12-31
dot icon24/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/09/2002
Return made up to 26/07/02; full list of members
dot icon31/05/2002
Full accounts made up to 2000-12-31
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon18/10/2001
New director appointed
dot icon15/08/2001
Return made up to 26/07/01; full list of members
dot icon31/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon29/08/2000
Accounting reference date extended from 31/12/99 to 31/12/00
dot icon24/08/2000
Return made up to 26/07/00; full list of members
dot icon12/07/2000
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon27/04/2000
Particulars of mortgage/charge
dot icon03/04/2000
Registered office changed on 03/04/00 from: 29 queen annes gate, london, SW1H 9BU
dot icon13/10/1999
Ad 08/10/99--------- £ si 468254@1=468254 £ ic 2/468256
dot icon01/08/1999
Secretary resigned
dot icon01/08/1999
Resolutions
dot icon01/08/1999
Resolutions
dot icon01/08/1999
Resolutions
dot icon26/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
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

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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
21/07/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
27/02/2019 - 21/07/2025
580
Venn, Daniel Mark
Director
01/05/2017 - 30/09/2017
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/07/1999 - 26/07/1999
99600
Rodriguez, Rene
Director
01/05/2017 - 31/01/2020
2

Persons with Significant Control

2
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 CYXTERA TECHNOLOGY UK LIMITED

CYXTERA TECHNOLOGY UK LIMITED is an(a) Active company incorporated on 26/07/1999 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. 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 CYXTERA TECHNOLOGY UK LIMITED?

toggle

CYXTERA TECHNOLOGY UK LIMITED is currently Active. It was registered on 26/07/1999 .

Where is CYXTERA TECHNOLOGY UK LIMITED located?

toggle

CYXTERA TECHNOLOGY UK LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does CYXTERA TECHNOLOGY UK LIMITED do?

toggle

CYXTERA TECHNOLOGY UK LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CYXTERA TECHNOLOGY UK LIMITED?

toggle

The latest filing was on 08/01/2026: Full accounts made up to 2024-12-31.