This company is commonly known as Complete I.t. Limited. The company was founded 31 years ago and was given the registration number 02761451. The firm's registered office is in HIGH WYCOMBE. You can find them at Oakingham House Frederick Place, London Road, High Wycombe, Bucks. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | COMPLETE I.T. LIMITED |
---|---|---|
Company Number | : | 02761451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakingham House Frederick Place, London Road, High Wycombe, Bucks, England, HP11 1JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU | Director | 03 November 1992 | Active |
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU | Director | 01 November 2022 | Active |
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU | Director | 31 July 2019 | Active |
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU | Director | 01 November 2022 | Active |
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU | Secretary | 03 November 1992 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 03 November 1992 | Active |
Stibbington Hall, Church Lane Stibbington, Peterborough, PE8 6LP | Director | 29 March 1999 | Active |
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU | Director | 31 July 2019 | Active |
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU | Director | 29 March 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 03 November 1992 | Active |
2 The Steppes, Phocle Green, Ross On Wye, HR9 7TW | Director | 03 November 1992 | Active |
2 Sykes Cottages, Mallowdale Road, Bracknell, RG12 0GD | Director | 14 July 1999 | Active |
Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, England, HP4 1LY | Director | 14 May 2015 | Active |
44 Alexandra Road, Oxford, OX2 0DB | Director | 01 February 2007 | Active |
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU | Director | 01 February 2017 | Active |
Sharp Electronics (Europe) Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Furzeground Way, Uxbridge, England, UB11 1EZ |
Nature of control | : |
|
Mr Colin David John Blumenthal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU |
Nature of control | : |
|
Mr Trevor William Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Incorporation | Memorandum articles. | Download |
2022-11-25 | Change of name | Certificate change of name company. | Download |
2022-11-25 | Change of name | Change of name notice. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type group. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Resolution | Resolution. | Download |
2019-08-14 | Accounts | Accounts with accounts type group. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.