UKBizDB.co.uk

COMPUTER SCENE LTD

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

This company is commonly known as Computer Scene Ltd. The company was founded 32 years ago and was given the registration number 02677815. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 3 High Street, Tuddenham, Bury St. Edmunds, Suffolk. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMPUTER SCENE LTD
Company Number:02677815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 High Street, Tuddenham, Bury St. Edmunds, Suffolk, England, IP28 6SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, High Street, Tuddenham, Bury St Edmunds, United Kingdom, IP28 6SQ

Director14 August 2010Active
41 High Street, Tuddenham, Bury St. Edmunds, IP28 6SQ

Secretary23 April 1998Active
5, King Street, Mildenhall, United Kingdom, IP28 7ES

Secretary15 January 2010Active
136 Ferry Lane, West Row, Bury St Edmunds, IP28 8PT

Secretary10 January 1992Active
136a Ferry Lane, West Row, Mildenhall, Bury St Edmunds, IP28 8PT

Secretary19 May 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 1992Active
1, Pottery Lodge, Diss Road Wattisfield, Bury St Edmunds, United Kingdom, IP22 1NH

Director01 September 2010Active
17 Grundle Close, Stanton, Bury St Edmunds, IP31 2XD

Director23 April 1998Active
41 High Street, Tuddenham, Bury St. Edmunds, IP28 6SQ

Director23 April 1998Active
The Old Boot House, Shotley, Ipswich, England, IP9 1EY

Director21 August 2013Active
Woodside 87, Lincoln Avenue, Saxmundham, England, IP17 1BY

Director21 August 2013Active
Woodside 87, Lincoln Avenue, Saxmundham, England, IP17 1BY

Director21 August 2013Active
1, Pottery Lodge, Diss Road Wattisfield, Bury St Edmunds, United Kingdom, IP22 1NH

Director01 May 2011Active
2 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, IP28 6TS

Director01 July 2008Active
17 Oxford Close, Mildenhall, Bury St Edmunds, IP28 7RP

Director23 April 1998Active
11, Bloomfield Way, Debenham, Stowmarket, England, IP14 6SJ

Director21 August 2013Active
136 Ferry Lane, West Row, Bury St Edmunds, IP28 8PT

Director19 May 2008Active
136 Ferry Lane, West Row, Bury St Edmunds, IP28 8PT

Director10 January 1992Active
5, King Street, Mildenhall, United Kingdom, IP28 7ES

Director10 January 1992Active
136a Ferry Lane, West Row, Bury St Edmunds, IP28 8PT

Director23 April 1998Active

People with Significant Control

Mrs Mandie Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:English
Country of residence:United Kingdom
Address:3, High Street, Bury St Edmunds, United Kingdom, IP28 6SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Officers

Termination director company with name termination date.

Download
2015-10-27Officers

Termination director company with name termination date.

Download
2015-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.