COMPUTER ASSOCIATES HOLDING LIMITED - READING


Company Profile Company Filings

Overview

COMPUTER ASSOCIATES HOLDING LIMITED is a Private Limited Company from READING and has the status: Active.
COMPUTER ASSOCIATES HOLDING LIMITED was incorporated 25 years ago on 17/08/1998 and has the registered number: 03616232. The accounts status is FULL and accounts are next due on 31/07/2024.

COMPUTER ASSOCIATES HOLDING LIMITED - READING

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

FOURTH FLOOR ABBOTS HOUSE
READING
BERKSHIRE
RG1 3BD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/09/2023 28/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KIRSTEN MARGRETA SPEARS Feb 1964 American Director 2022-07-15 CURRENT
IVY YU WEN-LAN PONG Aug 1960 American Director 2021-06-04 CURRENT
MR. RONALD ANTHONY WAHNON Mar 1957 British Secretary 1999-10-28 UNTIL 2008-09-04 RESIGNED
MR DANIEL MICHAEL SAMSON May 1978 British Director 2015-09-23 UNTIL 2017-07-03 RESIGNED
STEVEN WOGHIN American Director 1998-11-18 UNTIL 2004-04-08 RESIGNED
MR NARINDER SINGH PHULL Jun 1970 British Director 2017-07-03 UNTIL 2019-04-30 RESIGNED
PAUL CHRISTOPHER PHELAN Sep 1966 Irish Director 2015-09-23 UNTIL 2016-09-01 RESIGNED
MR DAVID PETER OUTRAM Nov 1962 British Director 1998-11-18 UNTIL 2005-05-06 RESIGNED
MICHAEL MCELROY Sep 1944 American Director 1998-11-18 UNTIL 2004-04-19 RESIGNED
DEREK MASTERS Mar 1945 British Director 2001-03-23 UNTIL 2008-08-06 RESIGNED
DOUGLAS EDWARD ROBINSON Apr 1956 American Director 2004-03-12 UNTIL 2006-05-11 RESIGNED
STEVEN WOGHIN American Secretary 1998-11-18 UNTIL 2004-04-08 RESIGNED
MARY LOUISE STRAVINSKAS American Director 2006-05-11 UNTIL 2007-11-05 RESIGNED
MARY LOUISE STRAVINSKAS American Secretary 2006-05-11 UNTIL 2007-11-05 RESIGNED
PAUL PHELAN British Secretary 2013-07-25 UNTIL 2016-09-01 RESIGNED
MR DAVID PETER OUTRAM Nov 1962 British Secretary 1998-11-18 UNTIL 2005-05-06 RESIGNED
RAKESH JOBANPUTRA British Secretary 1999-03-05 UNTIL 2001-04-16 RESIGNED
BERNARD HARRINGTON Secretary 2011-12-16 UNTIL 2013-07-25 RESIGNED
MR PAUL DONETTA Mar 1963 English Secretary 2005-08-22 UNTIL 2011-12-16 RESIGNED
JEFFREY JAMES CLARKE Jul 1961 American Secretary 2004-05-11 UNTIL 2006-05-11 RESIGNED
BONDLAW DIRECTORS LIMITED Corporate Nominee Director 1998-08-17 UNTIL 1998-11-18 RESIGNED
MR JAMES HOWARD HODGE Jul 1951 American Director 2007-11-05 UNTIL 2013-08-01 RESIGNED
MARK DAVID BRAZEAL Jan 1968 American Director 2020-07-14 UNTIL 2021-06-04 RESIGNED
WILLIAM JOSEPH BURNS Jan 1970 British Director 2006-07-13 UNTIL 2008-06-27 RESIGNED
LIAM CARABINI Dec 1959 Irish Director 1999-04-01 UNTIL 2000-09-01 RESIGNED
JEFFREY JAMES CLARKE Jul 1961 American Director 2004-05-11 UNTIL 2006-05-11 RESIGNED
ROBERT WARREN DAVIS Sep 1958 American Director 2006-05-11 UNTIL 2006-07-11 RESIGNED
JAY HARRISON DIAMOND May 1951 American Director 2006-03-08 UNTIL 2015-09-23 RESIGNED
MRS SHARYN ELIZABETH DODSON Aug 1975 British Director 2011-07-07 UNTIL 2016-03-22 RESIGNED
HENDRIK DOUMA Oct 1954 Dutch Director 1998-11-18 UNTIL 2006-02-09 RESIGNED
MR ALEXANDER GORDON GUNN Mar 1970 British Director 2015-09-23 UNTIL 2018-11-05 RESIGNED
MS KIRSTEN MARGRETA SPEARS Feb 1964 American Director 2019-05-01 UNTIL 2021-06-04 RESIGNED
MR THOMAS HARRY KRAUSE,JR. Nov 1977 American Director 2021-06-04 UNTIL 2022-07-15 RESIGNED
ROBERT BRUCE LAMM Apr 1947 American Director 2004-05-11 UNTIL 2005-03-15 RESIGNED
SEAN LARNER Sep 1960 British Director 1998-11-18 UNTIL 2000-09-01 RESIGNED
MR NAVNEET GOVIL Dec 1971 American Director 2013-08-01 UNTIL 2015-09-23 RESIGNED
MR NITIN MARU Feb 1965 British Director 2006-05-11 UNTIL 2011-07-07 RESIGNED
IRA ZAR Jun 1961 American Director 1998-11-18 UNTIL 2003-11-07 RESIGNED
ANTHONY VICTOR KEEBLE MARTIN Dec 1958 British Director 1998-11-18 UNTIL 2006-06-09 RESIGNED
DEBORAH LYNN STREETER May 1967 American Director 2018-11-05 UNTIL 2020-07-14 RESIGNED
BONDLAW SECRETARIES LIMITED Corporate Nominee Secretary 1998-08-17 UNTIL 1998-11-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Broadcom, Inc. 2018-11-04 Wilmington   Delaware Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Ca, Inc. 2016-04-06 - 2018-11-04 New York   10022 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Ca Foreign Spain S.L. 2016-04-06 - 2016-04-06 Planta 4a - 08940 Cornellá De Llobregat   Barcelona Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CA LIMITED READING Active FULL 62020 - Information technology consultancy activities
APERTUS SYSTEMS LIMITED BRISTOL Dissolved... DORMANT 70100 - Activities of head offices
LSI LOGIC EUROPE LIMITED READING ENGLAND Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
COMPUTER ASSOCIATES (EUROPE) LIMITED DATCHET Dissolved... DORMANT 7499 - Non-trading company
STERLING SOFTWARE (UK) III LIMITED READING Dissolved... FULL 70100 - Activities of head offices
UNICAST EMEA LIMITED LONDON Dissolved... FULL 73120 - Media representation services
COMPUTER ASSOCIATES UK LIMITED READING Active FULL 62020 - Information technology consultancy activities
AUTOMIC SOFTWARE LTD READING Dissolved... FULL 62020 - Information technology consultancy activities
ARCOT (UK) LIMITED DATCHET Dissolved... FULL 62090 - Other information technology service activities
BROCADE COMMUNICATIONS UK LTD READING ENGLAND Active FULL 62090 - Other information technology service activities
AUTOMIC SOFTWARE (UK) LTD SLOUGH UNITED KINGDOM Dissolved... DORMANT 62011 - Ready-made interactive leisure and entertainment software development
COMPUTER ASSOCIATES INVESTMENTS LIMITED DATCHET SLOUGH Dissolved... FULL 82990 - Other business support service activities n.e.c.
NIMSOFT LTD DATCHET Dissolved... FULL 62020 - Information technology consultancy activities
GRID TOOLS LIMITED DATCHET UNITED KINGDOM Dissolved... SMALL 58290 - Other software publishing
OBLICORE UK LIMITED PLYMOUTH Dissolved... FULL 62020 - Information technology consultancy activities
VERACODE LTD 10 TEMPLE BACK UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
CA TECHNOLOGY R&D LIMITED READING Active FULL 62090 - Other information technology service activities
L'ARBRE CLEANING SERVICES LTD. HARPENDEN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
LAYER 7 TECHNOLOGIES (EUROPE) LIMITED PLYMOUTH ENGLAND Dissolved... FULL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CULLIGAN WATER LIMITED READING Active FULL 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
ZIP HEATERS (UK) LTD READING ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
WLI (UK) LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 82110 - Combined office administrative service activities
UNIVERSAL SKILLS CENTRE LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WATERWAYS LTD READING ENGLAND Active DORMANT 99999 - Dormant Company
CULLIGAN SHARED SERVICES (UK) LIMITED READING UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
HJ PERFUME UK LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 20420 - Manufacture of perfumes and toilet preparations
THREATCONNECT LTD READING UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
BKEEP MANAGEMENT LIMITED READING UNITED KINGDOM Active DORMANT 98000 - Residents property management
ZEROWATER UK LTD READING ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.