UKBizDB.co.uk

COMPONENTSOURCE LIMITED

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

This company is commonly known as Componentsource Limited. The company was founded 30 years ago and was given the registration number 02890788. The firm's registered office is in READING. You can find them at The White Building, 33 King's Road, Reading, Berkshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:COMPONENTSOURCE LIMITED
Company Number:02890788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:The White Building, 33 King's Road, Reading, Berkshire, United Kingdom, RG1 3AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White Building, 33 King's Road, Reading, United Kingdom, RG1 3AR

Secretary20 September 1995Active
The White Building, 33 King's Road, Reading, United Kingdom, RG1 3AR

Director06 April 2005Active
The White Building, 33 King's Road, Reading, United Kingdom, RG1 3AR

Director20 September 1995Active
The White Building, 33 King's Road, Reading, United Kingdom, RG1 3AR

Director25 January 1994Active
14 Herewood Close, Newbury, RG13 1PY

Secretary15 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 January 1994Active
Brambles Dean Oak Lane, Leigh, Reigate, RH2 8PZ

Director21 September 1999Active
Les Godaines, George Road St Peter Port, Guernsey, GY1 1BD

Director20 September 1995Active
Simpson Farm, Broadhempston, Totnes, TQ9 6BB

Director20 September 1995Active
Wheatlands House, Wheatlands Lane, Newbury, RG14 6RG

Director10 May 1997Active
14 Ennismore Avenue, London, W4 1SF

Director13 July 1999Active

People with Significant Control

Mr Adrian Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Appletree Cottage, Mill Road, Henley-On-Thames, England, RG9 3LP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type small.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Capital

Legacy.

Download
2018-08-15Capital

Capital statement capital company with date currency figure.

Download
2018-08-15Insolvency

Legacy.

Download
2018-08-15Resolution

Resolution.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-01-29Address

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

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-07-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.