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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Secretary | 06 June 2016 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 17 May 2021 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 26 September 2023 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 24 September 2018 | Active |
Flat 24 Doran Manor, Great North Road, London, N2 0PB | Secretary | 11 June 2002 | Active |
18 Brook Avenue, New Milton, BH25 5HD | Secretary | 23 August 1995 | Active |
One New Change, London, United Kingdom, EC4M 9AF | Secretary | 12 December 2014 | Active |
Fao Dealogic, One New Change, London, United Kingdom, EC4M 9AF | Secretary | 13 May 2013 | Active |
One New Change, London, United Kingdom, EC4M 9AF | Secretary | 29 August 2014 | Active |
Thanet House, 231-232 Strand, London, WC2R 1DA | Secretary | 25 November 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 August 1995 | Active |
24 Tideway Court, Rotherhithe Street, Rotherhithe, SE16 1QS | Director | 28 September 1995 | Active |
Flat 24 Doran Manor, Great North Road, London, N2 0PB | Director | 11 November 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 August 1995 | Active |
Flat 88 The Odeon, 22-30 Longbridge Road, Barking, IG11 8RR | Director | 23 August 1995 | Active |
18 Brook Avenue, New Milton, BH25 5HD | Director | 23 August 1995 | Active |
C/O Dealogic, 3rd Floor, One New Change, London, England, EC4M 9AF | Director | 17 July 2006 | Active |
6 Chantry Place, King Stable Street, Eton, SL4 6RH | Director | 23 August 1995 | Active |
Fao Dealogic, One New Change, London, United Kingdom, EC4M 9AF | Director | 17 July 2006 | Active |
18 Berry Hill, Stanmore, HA7 4XS | Director | 01 July 2004 | Active |
Fao Dealogic, One New Change, London, EC4M 9AF | Director | 06 June 2016 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 26 March 2019 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 August 1995 | Active |
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 | : |
|
Dealogic Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, New Change, London, England, EC4M 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.