Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPGEMINI OLDCO LTD
Company Information for

CAPGEMINI OLDCO LTD

1 FORGE END, WOKING, SURREY, GU21 6DB,
Company Registration Number
03953511
Private Limited Company
Active

Company Overview

About Capgemini Oldco Ltd
CAPGEMINI OLDCO LTD was founded on 2000-03-17 and has its registered office in Surrey. The organisation's status is listed as "Active". Capgemini Oldco Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAPGEMINI OLDCO LTD
 
Legal Registered Office
1 FORGE END
WOKING
SURREY
GU21 6DB
Other companies in GU21
 
Previous Names
CAP GEMINI ERNST & YOUNG OLDCO LIMITED15/04/2004
Filing Information
Company Number 03953511
Company ID Number 03953511
Date formed 2000-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 19:55:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPGEMINI OLDCO 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.

Company Officers of CAPGEMINI OLDCO LTD

Current Directors
Officer Role Date Appointed
JULIE MANGAN
Company Secretary 2000-05-23
ANTHONY JOHN DEANS
Director 2009-01-01
CHRISTINE MARY HODGSON
Director 2003-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID SPENCE
Director 2003-05-27 2012-01-13
MARK STEPHEN PORTER
Director 2004-12-31 2009-01-01
CLIVE ROBERT WILLIAMS
Director 2000-05-23 2004-12-31
MAURICE ANTHONY ABELL
Director 2000-05-23 2003-05-27
ERIC GEOFFREY UNWIN
Director 2000-05-23 2003-05-27
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-03-17 2000-05-23
NICHOLAS CHARLES EDWARD LAND
Director 2000-03-17 2000-05-23
MARK THOMAS JOHN MOLYNEUX
Director 2000-03-17 2000-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN DEANS F212 UK LIMITED Director 2017-05-15 CURRENT 2014-04-04 Dissolved 2018-05-28
CHRISTINE MARY HODGSON RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED Director 2017-08-15 CURRENT 2010-09-02 Liquidation
CHRISTINE MARY HODGSON F212 UK LIMITED Director 2017-05-15 CURRENT 2014-04-04 Dissolved 2018-05-28
CHRISTINE MARY HODGSON THE CAREERS AND ENTERPRISE COMPANY LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
CHRISTINE MARY HODGSON STANDARD CHARTERED PLC Director 2013-09-01 CURRENT 1969-11-18 Active
CHRISTINE MARY HODGSON BUSINESS IN THE COMMUNITY Director 2005-07-13 CURRENT 1982-03-02 Active
CHRISTINE MARY HODGSON GEMINI CONSULTING LIMITED Director 2001-10-12 CURRENT 1990-03-26 Active
CHRISTINE MARY HODGSON GEMINI CONSULTING HOLDING LIMITED Director 2001-10-12 CURRENT 1990-04-20 Active
CHRISTINE MARY HODGSON CGS HOLDINGS LTD. Director 1998-07-29 CURRENT 1993-03-10 Active
CHRISTINE MARY HODGSON CAPGEMINI UK PLC Director 1998-07-29 CURRENT 1968-12-10 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
2024-03-22CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-01AP01DIRECTOR APPOINTED MR PAUL ARTHUR MARGETTS
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY HODGSON
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-10-18PSC05Change of details for Capgemini S.E. as a person with significant control on 2016-04-06
2019-10-15PSC05Change of details for Capgemini S.E. as a person with significant control on 2016-04-06
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-07RES01ADOPT ARTICLES 07/05/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-02-14AP01DIRECTOR APPOINTED MR CLIVE DAVID HART
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT PETER GILSHENAN
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-26PSC05Change of details for Cap Gemini S.A. as a person with significant control on 2017-05-28
2018-02-02AP01DIRECTOR APPOINTED MR JAMES ROBERT PETER GILSHENAN
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DEANS
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 10339388.58
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 10339388.58
2016-03-30AR0117/03/16 ANNUAL RETURN FULL LIST
2015-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 10339388.58
2015-03-27AR0117/03/15 ANNUAL RETURN FULL LIST
2014-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE PEREIRA on 2014-08-01
2014-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 10339388.58
2014-03-31AR0117/03/14 ANNUAL RETURN FULL LIST
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE PEREIRA on 2013-05-01
2013-03-28AR0117/03/13 ANNUAL RETURN FULL LIST
2012-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE PEREIRA on 2012-08-06
2012-04-02AR0117/03/12 ANNUAL RETURN FULL LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCE
2011-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-06AR0117/03/11 FULL LIST
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-12AR0117/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SPENCE / 01/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DEANS / 01/04/2010
2009-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR MARK PORTER
2009-01-06288aDIRECTOR APPOINTED MR ANTHONY JOHN DEANS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-08363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-16363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-20288cSECRETARY'S PARTICULARS CHANGED
2006-04-03363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-24363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288aNEW DIRECTOR APPOINTED
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-09288cSECRETARY'S PARTICULARS CHANGED
2004-06-29288cSECRETARY'S PARTICULARS CHANGED
2004-04-15CERTNMCOMPANY NAME CHANGED CAP GEMINI ERNST & YOUNG OLDCO L IMITED CERTIFICATE ISSUED ON 15/04/04
2004-04-02363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-13288cSECRETARY'S PARTICULARS CHANGED
2003-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-12288bDIRECTOR RESIGNED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-02288bDIRECTOR RESIGNED
2003-05-10363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-04-16AUDAUDITOR'S RESIGNATION
2003-01-06287REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 130 SHAFTESBURY AVENUE LONDON W1D 5EU
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/02
2002-03-22363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-14288bSECRETARY RESIGNED
2001-11-14363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS; AMEND
2001-11-06288bDIRECTOR RESIGNED
2001-11-06288bDIRECTOR RESIGNED
2001-11-06RES13BUSINESS TRANSFER 30/10/01
2001-11-01CERTNMCOMPANY NAME CHANGED CAP GEMINI ERNST & YOUNG UK LIMI TED CERTIFICATE ISSUED ON 01/11/01
2001-07-03288cSECRETARY'S PARTICULARS CHANGED
2001-06-01225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-04-25363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-11-28288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of CAPGEMINI OLDCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAPGEMINI OLDCO LTD
Trademarks
We have not found any records of CAPGEMINI OLDCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPGEMINI OLDCO LTD. 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 (62020 - Information technology consultancy activities) as CAPGEMINI OLDCO LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CAPGEMINI OLDCO LTD 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 CAPGEMINI OLDCO LTD 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 CAPGEMINI OLDCO LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.