UKBizDB.co.uk

COMPLETE I.T. LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director03 November 1992Active
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director01 November 2022Active
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director31 July 2019Active
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director01 November 2022Active
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Secretary03 November 1992Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 November 1992Active
Stibbington Hall, Church Lane Stibbington, Peterborough, PE8 6LP

Director29 March 1999Active
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director31 July 2019Active
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director29 March 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 November 1992Active
2 The Steppes, Phocle Green, Ross On Wye, HR9 7TW

Director03 November 1992Active
2 Sykes Cottages, Mallowdale Road, Bracknell, RG12 0GD

Director14 July 1999Active
Ashridge House, Golf Club Road, Little Gaddesden, Berkhamsted, England, HP4 1LY

Director14 May 2015Active
44 Alexandra Road, Oxford, OX2 0DB

Director01 February 2007Active
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director01 February 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Incorporation

Memorandum articles.

Download
2022-11-25Change of name

Certificate change of name company.

Download
2022-11-25Change of name

Change of name notice.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type group.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Resolution

Resolution.

Download
2019-08-14Accounts

Accounts with accounts type group.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Termination secretary company with name termination date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.