UKBizDB.co.uk

COMPUTER FINANCIAL CONSULTANTS LIMITED

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

This company is commonly known as Computer Financial Consultants Limited. The company was founded 30 years ago and was given the registration number 02842224. The firm's registered office is in EGHAM. You can find them at Tamesis, The Glanty, Egham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMPUTER FINANCIAL CONSULTANTS LIMITED
Company Number:02842224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Tamesis, The Glanty, Egham, England, TW20 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tamesis The Glanty, Egham, United Kingdom, TW20 9AW

Director16 March 2018Active
56, Top Gallant Road, Stamford, United States, 06903

Director03 June 2014Active
6 Houlton Court, Bagshot, GU19 5QQ

Secretary30 November 1999Active
7 Alcester Drive, Sutton Coldfield, B73 6PZ

Secretary25 August 1993Active
23 Rectory Way, Uxbridge, UB10 8BS

Secretary05 May 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 August 1993Active
Beech Fell, The Downs Givons Grove, Leatherhead, KT22 8LF

Director30 November 1999Active
38 Fairview Road, Headley Down, Bordon, GU35 8HG

Director26 March 2001Active
Tamesis, The Glanty, Egham, United Kingdom, TW20 9AW

Director05 May 2006Active
6 Houlton Court, Bagshot, GU19 5QQ

Director30 April 2003Active
28 Laight Street, Apartment 6 Ab, New York, Usa,

Director30 November 1999Active
Tamesis, The Glanty, Egham, United Kingdom, TW20 9AW

Director29 September 2004Active
40 Dewhurst Road, London, W14 0ES

Director30 November 1999Active
154 Weaver Street, Greenwich, Connecticut, Usa,

Director30 April 2003Active
56, Top Gallant Road, Stamford, United Kingdom, 06904

Director05 January 2016Active
Tamesis, The Glanty, Egham, United Kingdom, TW20 9AW

Director30 April 2003Active
Tamesis, The Glanty, Egham, United Kingdom, TW20 9AW

Director30 April 2003Active
32 Pilkington Avenue, Sutton Coldfield, B72 1LA

Director03 January 1995Active
Yew Tree House 48 Streetly Lane, Four Oaks, Sutton Coldfield, B74 4TX

Director25 August 1993Active
9 Coombe Avenue, Wendover, Aylesbury, HP22 6BX

Director25 May 1994Active
7 Borrowcop Lane, Lichfield, WS14 9DF

Director25 August 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 August 1993Active

People with Significant Control

Gartner, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:56, Top Gallant Road, Stamford, United States,
Nature of control:
  • Significant influence or control
Gartner U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tamesis, The Glanty, Egham, United Kingdom, TW20 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Appoint person director company with name.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-09-11Address

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

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Officers

Change person director company with change date.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.