UKBizDB.co.uk

COMPUTER SOFTWARE GROUP LIMITED

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

This company is commonly known as Computer Software Group Limited. The company was founded 24 years ago and was given the registration number 04023140. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMPUTER SOFTWARE GROUP LIMITED
Company Number:04023140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary26 April 2022Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Secretary24 July 2007Active
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX

Secretary03 July 2000Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Secretary11 March 2009Active
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary07 March 2013Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary23 June 2000Active
23 Brodrick Road, London, SW7 7DX

Director25 April 2001Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director24 June 2015Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director01 March 2011Active
Ithaca Lower Park Road, Braunton, EX33 2LQ

Director29 May 2003Active
Teigngrange, Wood Way Road, Teignmouth, TQ14 8PZ

Director29 May 2003Active
119 Teddington Park Road, Teddington, TW11 8NG

Director31 August 2005Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX

Director29 May 2003Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Waveney Cottage, Hill Grove, Lurgashall, Petworth, GU28 9EW

Director03 July 2000Active
Sandford Mill House, Sandford Lane, Woodley, RG5 4TB

Director16 October 2000Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director17 December 2015Active
Moss House, Malpas, SY14 7JJ

Director03 July 2000Active
2 Castello Avenue, Putney, London, SW15 6EA

Director03 July 2000Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
Riding Court House, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9JT

Director24 July 2007Active
3 Wethered Park, Marlow, SL7 2BH

Director16 October 2000Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director08 May 2015Active
Munro House, Portsmouth Road, Cobham, Uk, KT11 1TF

Director31 January 2014Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Furran, 16 Barham Close, Weybridge, KT13 9PR

Director29 May 2003Active
15 Mallard Place, Twickenham, TW1 4SW

Director29 May 2003Active
79a Shepherds Hill, Highgate, London, N6 5RG

Director21 May 2001Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director15 August 2012Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director24 July 2007Active
123 Hepworth Court, 30 Gatliff Road, London, SW1W 8QP

Director14 March 2008Active

People with Significant Control

Computer Software Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.