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

CERIDIAN HOLDINGS UK LIMITED

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU,
Company Registration Number
03102686
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ceridian Holdings Uk Ltd
CERIDIAN HOLDINGS UK LIMITED was founded on 1995-09-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ceridian Holdings Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CERIDIAN HOLDINGS UK LIMITED
 
Legal Registered Office
C/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
Other companies in RG2
 
Filing Information
Company Number 03102686
Company ID Number 03102686
Date formed 1995-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 27/12/2022
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2023-03-22 04:49:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERIDIAN HOLDINGS UK 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 CERIDIAN HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
CORPORATION SERVICE COMPANY (UK) LIMITED
Company Secretary 2016-10-17
NICHOLAS DAVID CUCCI
Director 2016-06-15
ARTHUR GITAJN
Director 2016-10-03
WILLIAM EVERETT MCDONALD
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
BROUGHTON SECRETARIES LIMITED
Company Secretary 2016-06-15 2016-10-17
LOIS MARIE MARTIN
Director 2016-06-15 2016-09-30
JACQUELINE MARY RAISON
Company Secretary 2008-07-01 2016-06-15
JACQUELINE MARY RAISON
Director 2009-02-23 2016-06-15
DOUGLAS HUGH SAWERS
Director 2005-03-01 2016-06-15
NICKOLAS RICHARD TRESTON
Director 2013-01-01 2016-06-15
DAVID WOODWARD
Director 2010-03-08 2016-06-15
MARK MERRICK
Director 2010-03-08 2012-04-30
MICHAEL GRAHAM BLACKMORE
Director 2007-04-23 2012-03-30
GREGORY JASON MACFARLANE
Director 2007-04-23 2011-08-26
CHARLES ANDREW DRAYSON
Company Secretary 2005-08-08 2008-06-30
ANDREW JAMES BOTHA
Director 2005-08-08 2008-05-16
NIGEL GRAHAM POLGLASS
Director 2005-02-04 2008-03-31
DOUGLAS CRAIG NEVE
Director 2005-08-08 2007-03-08
NIGEL GRAHAM POLGLASS
Company Secretary 2005-02-04 2005-08-08
JAMES ROBERT STEWART
Director 2005-02-04 2005-08-08
DAVID BRUCE KUHNAU
Director 2004-01-01 2005-02-04
WILLIAM EVERETT MCDONALD
Director 2004-01-01 2005-02-04
NICHOLAS CHARLES EDWARD POND
Company Secretary 2004-01-01 2004-11-12
WILLIAM EVERETT MCDONALD
Company Secretary 2002-08-12 2003-12-31
JAMES RICHARD BURKLE
Director 1999-03-31 2003-12-31
ALLAN REID SHAW
Company Secretary 1995-09-25 2002-08-12
FRED PETER ZIELINSKI
Director 1995-09-25 2000-05-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-09-15 1995-09-25
INSTANT COMPANIES LIMITED
Nominated Director 1995-09-15 1995-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORPORATION SERVICE COMPANY (UK) LIMITED HILTON GRAND VACATIONS UK HOLDING LIMITED Company Secretary 2018-06-29 CURRENT 2017-10-31 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CARESTREAM DENTAL LIMITED Company Secretary 2018-05-09 CURRENT 2000-03-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TBI OUTSOURCING UK LTD Company Secretary 2018-05-01 CURRENT 2010-07-06 Active
CORPORATION SERVICE COMPANY (UK) LIMITED LUTRON EA LIMITED. Company Secretary 2018-04-27 CURRENT 1985-06-24 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CLICKSOFTWARE EUROPE LIMITED Company Secretary 2018-04-20 CURRENT 1995-03-15 Active
CORPORATION SERVICE COMPANY (UK) LIMITED II-VI COMPOUND SEMICONDUCTORS LIMITED Company Secretary 2018-04-03 CURRENT 2016-12-01 Active
CORPORATION SERVICE COMPANY (UK) LIMITED VITALSMARTS (UK) LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BURNS & MCDONNELL ENTERPRISES LIMITED Company Secretary 2018-02-12 CURRENT 2015-12-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BURNS & MCDONNELL EUROPE (UK) LIMITED Company Secretary 2018-02-12 CURRENT 2015-12-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ONEWORLD INSTECH LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED KENDRA SCOTT UK LIMITED Company Secretary 2017-11-28 CURRENT 2017-10-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MEDICI GLOBAL LTD. Company Secretary 2017-11-22 CURRENT 2007-10-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SYNARC LTD. Company Secretary 2017-11-15 CURRENT 2011-10-03 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FENIX GLOBAL TECHNOLOGIES, LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED FENIX SOLID ENERGY REFINING, LTD Company Secretary 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED COPYRIGHT CLEARANCE CENTER LIMITED Company Secretary 2017-10-27 CURRENT 2001-11-07 Active
CORPORATION SERVICE COMPANY (UK) LIMITED STEPHEN GOULD OF U.K., LTD. Company Secretary 2017-10-25 CURRENT 1999-08-26 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ALIGHT SOLUTIONS EUROPE LIMITED Company Secretary 2017-10-18 CURRENT 2017-02-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TEMPO UK HOLDCO LIMITED Company Secretary 2017-10-16 CURRENT 2017-03-28 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ALIGHT SOLUTIONS EUROPE ESC LIMITED Company Secretary 2017-09-20 CURRENT 2017-02-13 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED JAMES MINTZ GROUP UK LIMITED Company Secretary 2017-09-12 CURRENT 2011-06-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE PROPERTIES 4 LIMITED Company Secretary 2017-08-23 CURRENT 2015-09-03 Active
CORPORATION SERVICE COMPANY (UK) LIMITED NORDSON LONDON LIMITED Company Secretary 2017-08-14 CURRENT 2010-12-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC CHARM NEWCO 2 LIMITED Company Secretary 2017-07-24 CURRENT 2015-10-22 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC CHARM NEWCO 1 LIMITED Company Secretary 2017-07-24 CURRENT 2015-10-22 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK REGULATED ACTIVITIES LIMITED Company Secretary 2017-06-07 CURRENT 1998-05-21 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE UPPER MIDCO LIMITED Company Secretary 2017-04-28 CURRENT 2014-06-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC SKYFALL LOWER MIDCO LTD Company Secretary 2017-04-28 CURRENT 2014-06-17 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE INTERMEDIATE HOLDCO 1 LIMITED Company Secretary 2017-04-28 CURRENT 2014-06-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MAJORITY KINGDOM INVESTMENT LIMITED Company Secretary 2017-04-26 CURRENT 2013-10-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MINORITY KINGDOM INVESTMENT LIMITED Company Secretary 2017-04-26 CURRENT 2013-10-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MANAGEMENT DIAGNOSTICS LIMITED Company Secretary 2017-03-29 CURRENT 1999-02-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MDL ESOP LIMITED Company Secretary 2017-03-29 CURRENT 1997-02-14 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED RISK IDS LIMITED Company Secretary 2017-03-14 CURRENT 2004-01-26 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ONESPAN SOLUTIONS LIMITED Company Secretary 2017-03-14 CURRENT 2008-12-09 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ONESPAN SOLUTIONS UK LIMITED Company Secretary 2017-03-14 CURRENT 2005-03-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CALIX NETWORKS UK LTD Company Secretary 2017-02-22 CURRENT 2011-02-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED JET-LUBE EUROPE LIMITED Company Secretary 2017-02-02 CURRENT 2011-06-22 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED WHITMORE EUROPE LIMITED Company Secretary 2017-02-02 CURRENT 2012-04-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED JET-LUBE (UK) LIMITED Company Secretary 2017-02-02 CURRENT 1962-10-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOLLÉ BRANDS (UK) LIMITED Company Secretary 2017-01-31 CURRENT 1991-02-25 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TAVISTER LIMITED Company Secretary 2017-01-24 CURRENT 1997-06-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED 101DOMAIN LIMITED Company Secretary 2017-01-12 CURRENT 2009-09-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MAJOR LEAGUE BASEBALL EUROPE LTD Company Secretary 2017-01-11 CURRENT 2008-10-30 Active
CORPORATION SERVICE COMPANY (UK) LIMITED PURE TECHNOLOGIES UK LTD Company Secretary 2017-01-11 CURRENT 1982-06-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DEKODE LIMITED Company Secretary 2016-12-13 CURRENT 2006-11-13 Dissolved 2017-09-19
CORPORATION SERVICE COMPANY (UK) LIMITED EPAM SYSTEMS LTD Company Secretary 2016-12-13 CURRENT 2003-07-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DESIGN ADVOCATES LTD Company Secretary 2016-12-13 CURRENT 2014-05-23 Dissolved 2018-05-15
CORPORATION SERVICE COMPANY (UK) LIMITED GREAT FRIDAYS LIMITED Company Secretary 2016-12-13 CURRENT 2008-08-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED OMEGA PERFORMANCE (UK) LIMITED Company Secretary 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED AMELIA (IPSOFT UK) LIMITED Company Secretary 2016-12-05 CURRENT 2004-11-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MICROSTRATEGY LIMITED Company Secretary 2016-11-29 CURRENT 1994-10-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MASIMO EUROPE LIMITED Company Secretary 2016-11-29 CURRENT 2004-08-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED XSOLLA UK LIMITED Company Secretary 2016-11-29 CURRENT 2014-12-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK IAP LIMITED Company Secretary 2016-11-24 CURRENT 1990-11-02 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CL DORMANT 123 LIMITED Company Secretary 2016-11-21 CURRENT 1998-05-21 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK RISK SERVICES LIMITED Company Secretary 2016-11-21 CURRENT 1987-11-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK OVERSEAS LIMITED Company Secretary 2016-11-21 CURRENT 1989-05-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Company Secretary 2016-11-21 CURRENT 1987-01-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MORDEN Company Secretary 2016-11-21 CURRENT 1992-07-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK COMPLETION SERVICES LIMITED Company Secretary 2016-11-21 CURRENT 1997-04-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CL INTERMEDIATE (UK) LIMITED Company Secretary 2016-11-21 CURRENT 2012-09-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED WEATHERNET LIMITED Company Secretary 2016-11-21 CURRENT 1995-12-07 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MARINE LIMITED Company Secretary 2016-11-21 CURRENT 1987-06-01 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Company Secretary 2016-11-21 CURRENT 1989-03-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK REPAIR SOLUTIONS UK LIMITED Company Secretary 2016-11-21 CURRENT 1997-10-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MORDEN ACQUISITIONS Company Secretary 2016-11-21 CURRENT 1998-05-12 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK HOLDINGS LIMITED Company Secretary 2016-11-21 CURRENT 2007-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK HOLDINGS II LIMITED Company Secretary 2016-11-21 CURRENT 2007-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK INTERNATIONAL UK Company Secretary 2016-11-21 CURRENT 1919-09-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HEARTWARE (UK) LIMITED Company Secretary 2016-11-11 CURRENT 2010-02-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SANMINA-SCI U.K. LIMITED Company Secretary 2016-10-26 CURRENT 2002-02-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED Company Secretary 2016-10-17 CURRENT 2015-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DAYFORCE EMEA LIMITED Company Secretary 2016-10-17 CURRENT 2016-05-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TRINSEO UK LIMITED Company Secretary 2016-10-16 CURRENT 2008-07-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. INTERMEDIATE HOLDINGS LIMITED Company Secretary 2016-10-14 CURRENT 2013-12-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TWENTYEIGHTY STRATEGY EXECUTION (UK) LTD. Company Secretary 2016-10-14 CURRENT 2013-08-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MILLER HEIMAN GROUP (UK) LIMITED Company Secretary 2016-10-14 CURRENT 1966-04-27 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ACHIEVEFORUM (UK) LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-08 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. HOLDING LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. SUPER HOLDINGS LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-29 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOSTON PARTNERS (UK) LIMITED Company Secretary 2016-10-13 CURRENT 2014-06-12 Active
CORPORATION SERVICE COMPANY (UK) LIMITED NOVA CONSTRUCTORS LTD Company Secretary 2016-10-13 CURRENT 2013-02-20 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE HOLDINGS LIMITED Company Secretary 2016-09-30 CURRENT 2007-01-02 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE HOLDINGS I LIMITED Company Secretary 2016-09-30 CURRENT 2013-03-06 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE NEWTON ABBOT LIMITED Company Secretary 2016-09-30 CURRENT 2006-08-08 Active
NICHOLAS DAVID CUCCI DAYFORCE EMEA LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
NICHOLAS DAVID CUCCI UK LIFEWORKS LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2018-01-16
NICHOLAS DAVID CUCCI CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
ARTHUR GITAJN DAYFORCE EMEA LIMITED Director 2016-10-03 CURRENT 2016-05-05 Active
WILLIAM EVERETT MCDONALD CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED Director 2016-06-15 CURRENT 2015-12-04 Active
WILLIAM EVERETT MCDONALD DAYFORCE EMEA LIMITED Director 2016-05-05 CURRENT 2016-05-05 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
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-28Application to strike the company off the register
2022-12-28DS01Application to strike the company off the register
2022-12-21Resolutions passed:<ul><li>Resolution Re-bonus shares/company business 13/12/2022<li>Resolution Re-capitalise the sum of £5000000 of ordinary shares of £1 each 13/12/2022</ul>
2022-12-21RES13Resolutions passed:
  • Re-bonus shares/company business 13/12/2022
  • Capitalisation resolution Resolutions
2022-12-1413/12/22 STATEMENT OF CAPITAL GBP 29517861
2022-12-14Statement by Directors
2022-12-14Solvency Statement dated 13/12/22
2022-12-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-14Statement of capital on GBP 1
2022-12-14SH19Statement of capital on 2022-12-14 GBP 1
2022-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-14CAP-SSSolvency Statement dated 13/12/22
2022-12-14SH20Statement by Directors
2022-12-14SH0113/12/22 STATEMENT OF CAPITAL GBP 29517861
2022-10-10CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-27Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-27AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-04-28Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on 2021-09-19
2022-04-28PSC05Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on 2021-09-19
2021-10-13CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-10-13CH01Director's details changed for Mr Jeffrey Scott Jacobs on 2020-08-21
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/21 FROM 25 Canada Square Level 37 London E14 5LQ England
2021-09-07AP01DIRECTOR APPOINTED MRS WENDY ELIZABETH MUIRHEAD
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVERETT MCDONALD
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25PSC05Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on 2016-09-16
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-25CH01Director's details changed for Mr Jeffrey Scott Jacobs on 2020-09-23
2020-07-22AP01DIRECTOR APPOINTED MR JEFFREY SCOTT JACOBS
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GITAJN
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-12PSC05Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on 2018-09-12
2018-09-12CH01Director's details changed for Mr Nicholas David Cucci on 2018-09-12
2018-09-12CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2018-09-12
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 40 Bank Street Level 29 London E14 5DS England
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-09-13PSC02Notification of Ceridian Global Uk Holding Company Limited as a person with significant control on 2016-09-16
2017-09-13PSC09Withdrawal of a person with significant control statement on 2017-09-13
2016-11-11CH01Director's details changed for Mr Arthur Gitajn on 2016-11-11
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EVERETT MCDONALD / 08/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CUCCI / 08/11/2016
2016-10-21AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2016-10-17
2016-10-21TM02Termination of appointment of Broughton Secretaries Limited on 2016-10-17
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/16 FROM 7 Welbeck Street London W1G 9YE England
2016-10-20AP01DIRECTOR APPOINTED MR ARTHUR GITAJN
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LOIS MARIE MARTIN
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EVERETT MCDONALD / 29/09/2016
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOIS MARIE MARTIN / 29/09/2016
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CUCCI / 29/09/2016
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 24517861
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 100 LONGWATER AVENUE GREENPARK READING RG2 6GP
2016-07-19AP04CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED
2016-07-12TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE RAISON
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SAWERS
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOODWARD
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NICKOLAS TRESTON
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RAISON
2016-07-12AP01DIRECTOR APPOINTED MS LOIS MARIE MARTIN
2016-07-12AP01DIRECTOR APPOINTED MR NICHOLAS DAVID CUCCI
2016-07-12AP01DIRECTOR APPOINTED WILLIAM MCDONALD
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 24517861
2015-10-13AR0115/09/15 FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 24517861
2014-10-24AR0115/09/14 FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 24517861
2013-10-10AR0115/09/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AP01DIRECTOR APPOINTED MR NICKOLAS RICHARD TRESTON
2012-09-18AR0115/09/12 FULL LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK MERRICK
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKMORE
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-23AR0115/09/11 FULL LIST
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MACFARLANE
2010-10-28AR0115/09/10 FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-16AP01DIRECTOR APPOINTED MR MARK MERRICK
2010-03-08AP01DIRECTOR APPOINTED MR DAVID WOODWARD
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-28363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-02-23288aDIRECTOR APPOINTED MRS JACQUELINE RAISON
2008-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY CHARLES DRAYSON
2008-07-01288aSECRETARY APPOINTED MRS JACQUELINE RAISON
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BOTHA
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR NIGEL POLGLASS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-2888(2)RAD 31/12/07--------- £ SI 2500000@1=2500000 £ IC 22017861/24517861
2008-01-11123£ NC 22300000/25300000 20/12/07
2007-10-31363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-23288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: DEPT CS CERIDIAN HOUSE 25 THE HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2007-01-26353LOCATION OF REGISTER OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-31363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17288cSECRETARY'S PARTICULARS CHANGED
2005-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-03363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-10-03288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24353LOCATION OF REGISTER OF MEMBERS
2005-08-24353LOCATION OF REGISTER OF MEMBERS
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW SECRETARY APPOINTED
2005-08-18288bDIRECTOR RESIGNED
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2005-08-18288bSECRETARY RESIGNED
2005-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288bSECRETARY RESIGNED
2005-03-1588(2)RAD 31/12/04--------- £ SI 117859@1=117859 £ IC 21900002/22017861
2004-10-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-28363aRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CERIDIAN HOLDINGS UK 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 CERIDIAN HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CERIDIAN HOLDINGS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CERIDIAN HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERIDIAN HOLDINGS UK LIMITED
Trademarks
We have not found any records of CERIDIAN HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERIDIAN HOLDINGS UK 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 (70100 - Activities of head offices) as CERIDIAN HOLDINGS UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CERIDIAN HOLDINGS UK 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 CERIDIAN HOLDINGS UK 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 CERIDIAN HOLDINGS UK LIMITED any grants or awards.
Ownership
    • FIDELITY NATIONAL FINANCIAL INC : Ultimate parent company :
      • Centrefile APS Limited
      • Centrefile APS Ltd
      • Ceridian Holdings UK Limited
      • Ceridian Holdings UK Ltd
      • Ceridian Performance Partners Limited
      • Ceridian Performance Partners Ltd
      • Ceridian UK Limited
      • Ceridian UK Ltd
      • IAC Information Analysis Co Ltd
      • IAC Information Analysis Company Limited
      • ITS Information Technology Systems (UK) Limited
      • ITS Information Technology Systems (UK) Ltd
      • TSM (Services) Limited
      • TSM (Services) 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.