Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DXC UK TRUSTEE LIMITED
Company Information for

DXC UK TRUSTEE LIMITED

ROYAL PAVILION, WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, GU11 1PZ,
Company Registration Number
02847817
Private Limited Company
Active

Company Overview

About Dxc Uk Trustee Ltd
DXC UK TRUSTEE LIMITED was founded on 1993-08-25 and has its registered office in Aldershot. The organisation's status is listed as "Active". Dxc Uk Trustee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DXC UK TRUSTEE LIMITED
 
Legal Registered Office
ROYAL PAVILION
WELLESLEY ROAD
ALDERSHOT
HAMPSHIRE
GU11 1PZ
Other companies in RG12
 
Previous Names
EDS TRUSTEE LIMITED03/04/2020
Filing Information
Company Number 02847817
Company ID Number 02847817
Date formed 1993-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB925208730  
Last Datalog update: 2024-03-06 10:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DXC UK TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DXC UK TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JAMES EDEN
Director 2011-10-03
MARTIN DAVID HUME
Director 2008-02-20
INDEPENDENT TRUSTEE LIMITED
Director 1993-08-25
MARK LEWTHWAITE
Director 2016-06-14
RAYMOND THOMAS GEORGE MAKEPEACE
Director 2011-10-03
JANE MCCALLUM
Director 2011-10-03
ROBIN TURNER SHELTON
Director 2011-09-19
ALAN CHARLES STEVENS
Director 2004-07-01
IAN EVERARD WILSON
Director 2016-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CONRAD LORD
Director 2011-10-05 2017-12-28
MARK GREENHALGH
Director 2017-06-27 2017-11-20
CHRISTOPHER HARVEY BINGHAM
Director 2001-11-20 2016-06-14
GRAHAM RICHARD DAVID LAY
Director 2010-11-29 2016-06-14
PAUL ANTONY KELLERD
Company Secretary 2007-06-08 2016-03-31
MALCOLM DOUGLAS NEWTON
Director 2004-11-23 2013-04-30
THOMAS ANDREW WHITFIELD JONES
Director 2008-09-10 2012-06-12
GREGORY DIMMER
Director 2011-10-03 2012-05-15
MATHEW JOHN LLEWELLYN
Director 2007-11-02 2011-06-14
NICHOLAS MARK COLLIER
Director 2007-10-03 2010-07-31
DAVID MAITLAND ROY
Company Secretary 1996-02-05 2008-08-07
CHARLES EDWARD FREDERICK COX
Director 2006-07-01 2007-09-30
CHARLES EDWARD FREDERICK COX
Director 1997-11-20 2005-02-10
PHILLIP RICHARD GURNEY
Director 2003-07-28 2004-11-23
STEPHEN JOHN HUTCHIN
Director 2004-06-01 2004-10-21
JOHN JOSEPH O'MALLEY
Director 1993-08-25 2004-07-01
ROBERT GRAHAM GERDES
Director 2002-11-20 2004-06-01
ANGUS WILLIAM PENMAN
Director 2001-04-11 2003-09-11
ALISTAIR MCLEAN PATERSON
Director 1997-02-20 2002-11-20
FREDERICK ARTHUR OLLERENSHAW
Director 1998-11-20 1999-11-01
RUAIRIDH MICHAEL ROSS
Company Secretary 1996-12-13 1999-06-01
ROGER GILBERT
Director 1997-02-22 1997-05-05
ANTHONY CLIVE EBBUTT
Director 1993-08-25 1997-01-17
MARK JONATHAN CURTIS
Company Secretary 1993-08-25 1996-12-13
CARL FREDERICK BAKER
Director 1993-08-25 1995-06-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-08-25 1993-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDEPENDENT TRUSTEE LIMITED D TRUSTEE LIMITED Director 2017-06-19 CURRENT 2015-09-30 Active
INDEPENDENT TRUSTEE LIMITED P TRUSTEE LIMITED Director 2017-06-19 CURRENT 2015-09-30 Active
INDEPENDENT TRUSTEE LIMITED ONE ECOLAB PENSION PLAN TRUSTEE LIMITED Director 2014-10-16 CURRENT 2006-10-31 Active
INDEPENDENT TRUSTEE LIMITED XCHANGING (REBUS) PENSION TRUSTEES LIMITED Director 2008-11-27 CURRENT 2008-11-27 Liquidation
INDEPENDENT TRUSTEE LIMITED WPP DC PENSION TRUSTEE COMPANY LIMITED Director 2004-07-30 CURRENT 1996-11-21 Active
INDEPENDENT TRUSTEE LIMITED MEDAS PENSION TRUSTEES LTD. Director 2003-08-11 CURRENT 1998-01-27 Dissolved 2017-04-18
MARK LEWTHWAITE THE ROYAL NAVY AND ROYAL MARINES CHARITY Director 2016-10-19 CURRENT 2007-01-10 Active
MARK LEWTHWAITE RNRMC ENTERPRISES LIMITED Director 2016-10-04 CURRENT 2012-03-05 Active
MARK LEWTHWAITE NEOWARE UK LIMITED Director 2008-11-10 CURRENT 2003-04-11 Dissolved 2014-08-08
ALAN CHARLES STEVENS GRIMMS DYKE (LIBERTY) ESTATES LIMITED Director 2001-10-10 CURRENT 1978-07-27 Active
IAN EVERARD WILSON BPDTS LIMITED Director 2018-06-01 CURRENT 2016-08-24 Active - Proposal to Strike off
IAN EVERARD WILSON PURPLE LEAF SOLUTIONS LTD Director 2016-08-16 CURRENT 2016-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-10-03APPOINTMENT TERMINATED, DIRECTOR GREGORY DIMMER
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-15DIRECTOR APPOINTED MR BARRY WILLIAM ORR
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-07CH02Director's details changed for Independent Trustee Limited on 2022-01-01
2022-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-06-11AP01DIRECTOR APPOINTED MR CEYHUN CETIN
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR H C CHARLES DIAO
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENHALGH
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-15AP01DIRECTOR APPOINTED MR MARTIN DAVID HUME
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES STEVENS
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-03RES15CHANGE OF COMPANY NAME 03/04/20
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-10-22AP01DIRECTOR APPOINTED MR ANDREW STEPHEN HASLAM
2018-10-19AP01DIRECTOR APPOINTED MR MARK GREENHALGH
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES EDEN
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-01-08RES01ADOPT ARTICLES 08/01/18
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CONRAD LORD
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENHALGH
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-06PSC05PSC'S CHANGE OF PARTICULARS / ENTSERV UK LIMITED / 28/06/2017
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 96
2017-07-06SH0127/06/17 STATEMENT OF CAPITAL GBP 96
2017-07-06PSC05PSC'S CHANGE OF PARTICULARS / ENTSERV UK LIMITED / 28/06/2017
2017-07-06SH0127/06/17 STATEMENT OF CAPITAL GBP 96
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM Entserv Uk Limited Cain Road Bracknell RG12 1HN England
2017-06-29AP01DIRECTOR APPOINTED MR MARK GREENHALGH
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM Hewlett Packard Enterprise Services Uk Limited Cain Road Bracknell Berkshire RG12 1HN England
2016-12-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 95
2016-11-09SH0131/10/16 STATEMENT OF CAPITAL GBP 95
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-14AP01DIRECTOR APPOINTED MR MARK LEWTHWAITE
2016-06-14AP01DIRECTOR APPOINTED MR IAN EVERARD WILSON
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BINGHAM
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAY
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 94
2016-06-02AR0131/05/16 FULL LIST
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2016 FROM HP CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN
2016-05-18RES01ADOPT ARTICLES 27/04/2016
2016-04-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL KELLERD
2015-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 94
2015-06-16AR0131/05/15 FULL LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 94
2014-06-06AR0131/05/14 FULL LIST
2014-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-31AR0131/05/13 FULL LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM NEWTON
2012-07-25AP01DIRECTOR APPOINTED MR IAN EVERARD WILSON
2012-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-13AR0131/05/12 FULL LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM HP CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN UNITED KINGDOM
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM HP CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DIMMER
2011-10-20RES01ADOPT ARTICLES 03/10/2011
2011-10-14AP01DIRECTOR APPOINTED MR GREGORY DIMMER
2011-10-14AP01DIRECTOR APPOINTED MRS JANE MCCALLUM
2011-10-14AP01DIRECTOR APPOINTED MR RAYMOND THOMAS GEORGE MAKEPEACE
2011-10-14AP01DIRECTOR APPOINTED MR BRIAN JAMES EDEN
2011-10-11AP01DIRECTOR APPOINTED MR JONATHAN CONRAD LORD
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY BINGHAM / 05/09/2011
2011-09-19AP01DIRECTOR APPOINTED MR ROBIN TURNER SHELTON
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-15AR0128/05/11 FULL LIST
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW LLEWELLYN
2011-01-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INDEPENDENT TRUSTEE LIMITED / 01/01/2011
2011-01-06AP01DIRECTOR APPOINTED MR GRAHAM RICHARD DAVID LAY
2010-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-26AA01PREVSHO FROM 05/04/2010 TO 31/03/2010
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN POOLE
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY BINGHAM / 16/11/2009
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLIER
2010-06-15AR0128/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN POOLE / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOUGLAS NEWTON / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW WHITFIELD JONES / 01/01/2010
2010-06-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INDEPENDENT TRUSTEE LIMITED / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID HUME / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK COLLIER / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY BINGHAM / 01/01/2010
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 4 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BQ
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-25363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-09-15288aDIRECTOR APPOINTED MR THOMAS ANDREW WHITFIELD JONES
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID STAPLETON
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY DAVID ROY
2008-06-13363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-17288bDIRECTOR RESIGNED
2007-06-18363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-06-12288aNEW SECRETARY APPOINTED
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DXC UK TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DXC UK TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DXC UK TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DXC UK TRUSTEE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 94

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DXC UK TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DXC UK TRUSTEE LIMITED
Trademarks
We have not found any records of DXC UK TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DXC UK TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DXC UK TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DXC UK TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DXC UK TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DXC UK TRUSTEE LIMITED any grants or awards.
Ownership
    • ELECTRONIC DATA SYSTEMS CORP : Ultimate parent company : US
      • Electronic Data Systems Limited
      • Electronic Data Systems Ltd
      • EDS Europe
      • EDS Finance plc
      • EDS (Scotland) Finance Partnership
      • E.D.S. International Limited
      • E.D.S. International Ltd
      • EDS Credit Services Limited
      • EDS Credit Services Ltd
      • EDS Defence Limited
      • EDS Defence Ltd
      • Eisis Limited
      • Eisis Ltd
      • ExcellerateHRO UK Limited
      • ExcellerateHRO UK Ltd
      • Media Accounting Services Limited
      • Media Accounting Services Ltd
      • MphasiS UK Limited
      • MphasiS UK Ltd
      • Princeton Consulting Limited
      • Princeton Consulting Ltd
      • RelQ Europe Limited
      • RelQ Europe Ltd
      • .T. Kearney Ltd
      • A.T. Kearney Limited
      • .T. Kearney Ltd
      • A.T. Kearney Limited
      • 3301942 Media Accounting Services Limited
      • 3301942 Media Accounting Services Ltd
      • Abbey National Credit & Payment Services Ltd
      • Abbey National Credit and Payment Services Limited
      • Citymax Integrated Information Systems Ltd
      • Citymax RA Limited
      • Citymax RA Ltd
      • Clarion Training Limited
      • Clarion Training Ltd
      • COGSYS Limited
      • COGSYS Ltd
      • Computer Marketing Ltd
      • DVOIT Limited
      • DVOIT Ltd
      • E.D.S. International Limited
      • E.D.S. International Ltd
      • eBreviate UK Limited
      • eBreviate UK Ltd
      • eBreviate UK Limited
      • eBreviate UK Ltd
      • EDS (Electronic Data Systems) Limited
      • EDS (Electronic Data Systems) Ltd
      • EDS (Electronic Data Systems) Limited
      • EDS (Electronic Data Systems) Ltd
      • EDS 1994 Trustee Limited
      • EDS 1994 Trustee Ltd
      • EDS Credit Services Limited
      • EDS Credit Services Ltd
      • EDS Defence Limited
      • EDS Defence Ltd
      • EDS Europe
      • EDS Finance plc
      • EDS Global Field Services Limited
      • EDS Global Field Services Ltd
      • EDS Global Field Services Limited
      • EDS Global Field Services Ltd
      • EDS International Limited
      • EDS International Ltd
      • EDS Nominees
      • EDS Nominees Limited
      • EDS Nominees Ltd
      • EDS Secretarial Services
      • EDS Secretarial Services Limited
      • EDS Secretarial Services Ltd
      • EDS Trustee Limited
      • EDS Trustee Ltd
      • EDS UK Limited
      • EDS UK Ltd
      • EDS UK Limited
      • EDS UK Ltd
      • Engineering Animation UK Ltd
      • Engineering Animation UK Ltd.
      • Engineering Animation UK, Ltd
      • GeoVision Systems Limited
      • GeoVision Systems Ltd
      • Media Accounting Services Limited
      • Media Accounting Services Ltd
      • Memorex Telex UK Limited
      • Memorex Telex UK Ltd
      • Memorex Telex UK Limited
      • Memorex Telex UK Ltd
      • Planning Consultancy Ltd
      • S.D. International Limited
      • S.D. International Ltd
      • Scicon Arabia Limited
      • Scicon Arabia Ltd
      • Scicon Limited
      • Scicon Ltd
      • SDRC UK Limited
      • SDRC UK Ltd
      • SHL Systemhouse Europe Limited
      • SHL Systemhouse Europe Ltd
      • SHL Technology Solutions Limited
      • SHL Technology Solutions Ltd
      • SHL Technology Solutions Limited
      • SHL Technology Solutions Ltd
      • Spartan Funding Co
      • Spartan Funding Company
      • Systematics Integration Limited
      • Systematics Integration Ltd
      • Systematics Integration Limited
      • Systematics Integration Ltd
      • Systems Designers Aviation Limited
      • Systems Designers Aviation Ltd
      • Systems Designers Estates Limited
      • Systems Designers Estates Ltd
      • Systems Designers Limited
      • Systems Designers Ltd
      • Systems Programming (Scotland) Limited
      • Systems Programming (Scotland) Ltd
      • Systems Programming Limited
      • Systems Programming Ltd
      • Systems Programming Overseas Limited
      • Systems Programming Overseas Ltd
      • Tap Trade & Consulting Ltd
      • Tap Trade and Consulting Limited
      • Unigraphics Solutions Limited
      • Unigraphics Solutions Ltd
      • Universal Money Systems
      • Variation Systems Analysis Ltd
      • Wolsingvale Limited
      • Wolsingvale Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.