UKBizDB.co.uk

ADVANCED COMPUTER TECHNOLOGY SYSTEMS LIMITED

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

This company is commonly known as Advanced Computer Technology Systems Limited. The company was founded 20 years ago and was given the registration number 04910002. The firm's registered office is in READING. You can find them at Unit 3 The Minster, 58 Portman Road, Reading, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ADVANCED COMPUTER TECHNOLOGY SYSTEMS LIMITED
Company Number:04910002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 3 The Minster, 58 Portman Road, Reading, Berkshire, England, RG30 1EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Diddenha, Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director25 September 2003Active
Unit 4, Diddenha, Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director13 June 2019Active
Unit 3 The Minster, 58 Portman Road, Reading, England, RG30 1EA

Director25 September 2003Active
Unit 3 The Minster, 58 Portman Road, Reading, England, RG30 1EA

Secretary25 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 September 2003Active
Unit 4, Bennet Place, 15 Bennet Road, Reading, England, RG2 0QX

Director01 September 2014Active
Briar Hill, Bucklebury Alley, Cold Ash, Thatcham, England, RG18 9NN

Director01 September 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 September 2003Active

People with Significant Control

Mr Grant Richard Payne
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Unit 4, Diddenha, Court, Reading, England, RG7 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Boudier
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Unit 4, Diddenha, Court, Reading, England, RG7 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-04-02Address

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

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Termination secretary company with name termination date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Capital

Capital name of class of shares.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-04-12Address

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

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.