COMMVAULT SYSTEMS LIMITED

Address:
3rd Floor Apex Plaza, Forbury Road, Reading, RG1 1AX

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address 3RD FLOOR APEX PLAZA
FORBURY ROAD
Post Town READING
Post Code RG1 1AX

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town READING
Post Code RG1 1AX
SIC Code 62020 - Information technology consultancy activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches