UKBizDB.co.uk

5 STAR COMPUTER SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 Star Computer Systems Limited. The company was founded 27 years ago and was given the registration number 03346768. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:5 STAR COMPUTER SYSTEMS LIMITED
Company Number:03346768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1997
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director09 September 2015Active
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Secretary13 August 2008Active
4 The Grove, Westgate On Sea, CT8 8AS

Secretary30 June 2004Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Secretary11 March 2009Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary07 March 2013Active
14 Station Road, Birchington, CT7 9DQ

Corporate Secretary07 April 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary07 April 1997Active
7 Orchard Drive, Dover, CT17 0ND

Director16 May 2003Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director24 June 2015Active
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Director13 August 2008Active
Questeds, 76 Canterbury Road, Westgate On Sea, CT8 8JX

Director07 April 1997Active
4 The Grove, Westgate On Sea, CT8 8AS

Director07 April 1997Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director01 March 2011Active
8 Briary Close, Margate, CT9 5HX

Director16 May 2003Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
3 Apostle Way, Bishopdown, Salisbury, SP1 3GD

Director13 March 2006Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director17 December 2015Active
Riding Court House, Datchet, SL3 9JT

Director13 August 2008Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director15 August 2012Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director13 August 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director07 April 1997Active

People with Significant Control

Advanced Enterprise Software Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type full.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-11-26Auditors

Auditors resignation company.

Download
2015-10-29Address

Change registered office address company with date old address new address.

Download
2015-09-24Accounts

Accounts with accounts type full.

Download
2015-09-10Officers

Termination director company with name termination date.

Download
2015-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.