COMMVAULT SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04064244. The registration start date is September 4, 2000. The current status is Active.
Company Number | 04064244 |
Company Name | COMMVAULT SYSTEMS LIMITED |
Registered Address |
3rd Floor Apex Plaza Forbury Road Reading RG1 1AX |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-09-04 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-09-24 |
Returns Last Update | 2015-08-27 |
Confirmation Statement Due Date | 2021-09-10 |
Confirmation Statement Last Update | 2020-08-27 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
62020 | Information technology consultancy activities |
Address |
3RD FLOOR APEX PLAZA FORBURY ROAD |
Post Town | READING |
Post Code | RG1 1AX |
Entity Name | Office Address |
---|---|
HFQ PARTNER NETWORK HOLDINGS LIMITED | Penningtons Manches LLP Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, United Kingdom |
LUMENISITY LIMITED | C/o Penningtons Manches LLP Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom |
ALDERMORE GROUP PLC | 4th Floor Block D, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX |
GB DRYLINING LIMITED | The Official Receivers Office 3rd Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, England |
MMT (UK) LTD | Suite 3 2nd Floor Block D Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX |
CYIENT EUROPE LIMITED | First Floor, Block A, Apex Plaza, Forbury Road, Reading, RG1 1AX, England |
ALDERMORE BANK PLC | Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom |
PERFORMTECH LIMITED | C/o Penningtons Manches LLP Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom |
NIRVISIO LIMITED | C/o Penningtons Manches LLP Apex Plaza, Forbury Road, Reading, RG1 1AX, England |
NETWORTHNET LTD | Apex Plaza, 3 Forbury Road, Reading, RG1 1AX, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
KAPELLE, Ronald Jan Daniel | Secretary (Active) | 516 Europalaan, Utrecht, Utrecht, The Netherlands, 3526 KS | / 14 May 2014 |
/ |
|
CAROLAN, Brian Michael | Director (Active) | 2 Crescent Place, Oceanport, New Jersey 07757, Usa | December 1970 / 14 May 2014 |
American / New Jersey Usa |
None |
HAMMER, Neil Robert | Director (Active) | 2 Crescent Place, Oceanport, New Jersey 07757, Usa | April 1942 / 14 May 2014 |
American / New Jersey Usa |
None |
MONDSCHEIN, Warren Henry | Director (Active) | 2 Crescent Place, Oceanport, New Jersey 07757, Usa | January 1969 / 14 May 2014 |
American / New Jersey Usa |
None |
BRAZEL, Paul Richard Gerard | Secretary (Resigned) | 4 Harding Road, Abingdon, Oxfordshire, OX14 1SF | / 30 April 2003 |
/ |
|
FARRELL, Scott Patrick | Secretary (Resigned) | Gable End, Swallowfield Road, Arborfield, Berkshire, RG2 9JR | / 24 April 2001 |
/ |
|
KILGOUR, Alasdair | Secretary (Resigned) | Orchard Manor, Banchory Avenue, Inchinnan, Renfrewshire, PA4 9PR | / 17 May 2006 |
/ |
|
LIGGETT, Paul | Secretary (Resigned) | 27 Artillery Mews, Reading, Berkshire, RG39 2JN | / 31 October 2000 |
/ |
|
LINAS, Mark Alexander | Secretary (Resigned) | 4 Court Drive, Shillingford, Wallingford, OX10 7ER | / 22 September 2008 |
/ |
|
SMIT, Michel Adriaan Cornelis | Secretary (Resigned) | Krachtveld 21, 1359 Kh, Almere Haven, Netherlands | / 26 September 2001 |
/ |
|
BRAZEL, Paul Richard Gerard | Director (Resigned) | 4 Harding Road, Abingdon, Oxfordshire, OX14 1SF | February 1959 / 30 April 2003 |
Irish / England |
Accountant |
FARRELL, Scott Patrick | Director (Resigned) | Gable End, Swallowfield Road, Arborfield, Berkshire, RG2 9JR | June 1971 / 24 April 2001 |
British / |
Computer Sales Person |
LIGGETT, Paul | Director (Resigned) | 27 Artillery Mews, Reading, Berkshire, RG39 2JN | January 1966 / 31 October 2000 |
British / |
Director |
MERCER, Scott | Director (Resigned) | 63 Pentland Terrace, Edinburgh, Midlothian, EH10 6HG | June 1966 / 30 April 2003 |
British / |
Director |
SMIT, Michel Adriaan Cornelis | Director (Resigned) | Krachtveld 21, 1359 Kh, Almere Haven, Netherlands | January 1969 / 24 April 2001 |
Netherlands / |
Accountant |
VELDHOEN, Berend Johannes Hendrikus | Director (Resigned) | Holleweg 13, 1261 Bw Blaricum, Holland | October 1959 / 31 October 2000 |
Dutch / |
Director |
JPCORD LIMITED | Nominee Director (Resigned) | Suite 17 City Business Centre, Lower Road, London, SE16 2XB | / 4 September 2000 |
/ |
Post Town | READING |
Post Code | RG1 1AX |
SIC Code | 62020 - Information technology consultancy activities |
Please provide details on COMMVAULT SYSTEMS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.