UKBizDB.co.uk

COMPUTAIN LTD

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

This company is commonly known as Computain Ltd. The company was founded 11 years ago and was given the registration number 08542148. The firm's registered office is in FARNBOROUGH. You can find them at 13 Cranwell Road, , Farnborough, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMPUTAIN LTD
Company Number:08542148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2013
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:13 Cranwell Road, Farnborough, Hampshire, GU14 6FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Russell Place, Milborne Port, Sherborne, England, DT9 5HQ

Director09 December 2016Active
7, Russell Place, Milborne Port, Sherborne, England, DT9 5HQ

Director23 May 2013Active
15, Rectory Road, Farnborough, United Kingdom, GU14 7BU

Director23 May 2013Active

People with Significant Control

Mrs Joanna Louise Kelly
Notified on:01 January 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:7, Russell Place, Sherborne, England, DT9 5HQ
Nature of control:
  • Ownership of shares 25 to 50 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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-22Dissolution

Dissolution application strike off company.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Address

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

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-11Capital

Capital allotment shares.

Download
2013-06-11Address

Change registered office address company with date old address.

Download
2013-06-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.