UKBizDB.co.uk

COMPUTER CONSULTANT GURU LIMITED

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

This company is commonly known as Computer Consultant Guru Limited. The company was founded 6 years ago and was given the registration number 10859657. The firm's registered office is in HAVERHILL. You can find them at Unit 4 Spring Rise, Falconer Road, Haverhill, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMPUTER CONSULTANT GURU LIMITED
Company Number:10859657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU

Director14 November 2021Active
Unit 5 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU

Director24 April 2019Active
3, Bath Court, Haverhill, England, CB9 8LW

Director19 September 2018Active
Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU

Director27 June 2020Active
The Fold, 114 Station Road, Sidcup, England, DA15 7AE

Director01 January 2019Active
Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU

Director28 February 2020Active
Coneycroft Farm, Ellesborough Road, Aylesbury, United Kingdom, HP22 6EW

Director01 January 2018Active
Coneycroft Farm, Ellesborough Road, Aylesbury, United Kingdom, HP22 6EW

Director11 July 2017Active
45, Milton Crescent, East Grinstead, United Kingdom, RH19 1TL

Corporate Director11 July 2017Active

People with Significant Control

Mr Iulian Costan
Notified on:14 November 2021
Status:Active
Date of birth:October 1984
Nationality:Romanian
Country of residence:England
Address:Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU
Nature of control:
  • Significant influence or control
Mr Iulian Costan
Notified on:27 June 2020
Status:Active
Date of birth:October 1984
Nationality:Romanian
Country of residence:England
Address:Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU
Nature of control:
  • Significant influence or control
Mr Feim Myumyun
Notified on:28 February 2020
Status:Active
Date of birth:August 1989
Nationality:Bulgarian
Country of residence:England
Address:Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU
Nature of control:
  • Significant influence or control
Mr Paul Martin Lambert
Notified on:01 January 2019
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:The Fold, 114 Station Road, Sidcup, England, DA15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Bucur
Notified on:19 September 2018
Status:Active
Date of birth:April 1983
Nationality:Romanian
Country of residence:England
Address:3, Bath Court, Haverhill, England, CB9 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Robert Pitt
Notified on:14 July 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Coneycroft Farm, Ellesborough Road, Aylesbury, United Kingdom, HP22 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Syndicate 72 Limited
Notified on:11 July 2017
Status:Active
Country of residence:United Kingdom
Address:45, Milton Crescent, East Grinstead, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dinara Rakhimbaeva
Notified on:11 July 2017
Status:Active
Date of birth:May 1973
Nationality:Ussr
Country of residence:United Kingdom
Address:Coneycroft Farm, Ellesborough Road, Aylesbury, United Kingdom, HP22 6EW
Nature of control:
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-12-03Accounts

Accounts amended with accounts type dormant.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Officers

Termination director company with name termination date.

Download
2020-06-28Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Persons with significant control

Notification of a person with significant control.

Download
2020-06-27Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.