UKBizDB.co.uk

COMPUTASOFT CONSULTING LIMITED

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

This company is commonly known as Computasoft Consulting Limited. The company was founded 28 years ago and was given the registration number 03091447. The firm's registered office is in LONDON. You can find them at C/o Ion, 10 Queen Street Place, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMPUTASOFT CONSULTING LIMITED
Company Number:03091447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Ion, 10 Queen Street Place, London, England, EC4R 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Secretary06 June 2016Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director17 May 2021Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director26 September 2023Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director24 September 2018Active
Flat 24 Doran Manor, Great North Road, London, N2 0PB

Secretary11 June 2002Active
18 Brook Avenue, New Milton, BH25 5HD

Secretary23 August 1995Active
One New Change, London, United Kingdom, EC4M 9AF

Secretary12 December 2014Active
Fao Dealogic, One New Change, London, United Kingdom, EC4M 9AF

Secretary13 May 2013Active
One New Change, London, United Kingdom, EC4M 9AF

Secretary29 August 2014Active
Thanet House, 231-232 Strand, London, WC2R 1DA

Secretary25 November 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 August 1995Active
24 Tideway Court, Rotherhithe Street, Rotherhithe, SE16 1QS

Director28 September 1995Active
Flat 24 Doran Manor, Great North Road, London, N2 0PB

Director11 November 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 August 1995Active
Flat 88 The Odeon, 22-30 Longbridge Road, Barking, IG11 8RR

Director23 August 1995Active
18 Brook Avenue, New Milton, BH25 5HD

Director23 August 1995Active
C/O Dealogic, 3rd Floor, One New Change, London, England, EC4M 9AF

Director17 July 2006Active
6 Chantry Place, King Stable Street, Eton, SL4 6RH

Director23 August 1995Active
Fao Dealogic, One New Change, London, United Kingdom, EC4M 9AF

Director17 July 2006Active
18 Berry Hill, Stanmore, HA7 4XS

Director01 July 2004Active
Fao Dealogic, One New Change, London, EC4M 9AF

Director06 June 2016Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director26 March 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 August 1995Active

People with Significant Control

Mr Andrea Pignataro
Notified on:21 December 2017
Status:Active
Date of birth:June 1970
Nationality:Italian
Country of residence:England
Address:C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Significant influence or control
Dealogic Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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

Company Filing History

DateCategoryDescription
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Address

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

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-01-14Address

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

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.