This company is commonly known as Computer Software Holdings Limited. The company was founded 17 years ago and was given the registration number 06025453. 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 64209 - Activities of other holding companies n.e.c..
Name | : | COMPUTER SOFTWARE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06025453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2006 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Secretary | 26 April 2022 | Active |
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 June 2023 | Active |
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 June 2023 | Active |
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN | Secretary | 24 July 2007 | Active |
Furran, 16 Barham Close, Weybridge, KT13 9PR | Secretary | 02 May 2007 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Secretary | 11 March 2009 | Active |
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Secretary | 01 October 2018 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Secretary | 07 March 2013 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 12 December 2006 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 18 June 2015 | Active |
Hg Capital, 2 More London Riverside, London, United Kingdom, SE1 2AP | Director | 21 January 2013 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Director | 01 March 2011 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 07 March 2013 | Active |
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX | Director | 20 July 2007 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 07 March 2013 | Active |
Ditton Park, Riding Court Road, Datchet, SL3 9LL | Director | 17 December 2015 | Active |
20, Pelham Crescent, London, SW7 2NR | Director | 02 May 2007 | Active |
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 01 February 2022 | Active |
224 Somerset Road, London, SW19 5JE | Director | 07 March 2007 | Active |
Riding Court House, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9JT | Director | 24 July 2007 | Active |
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF | Director | 07 March 2013 | Active |
Furran, 16 Barham Close, Weybridge, KT13 9PR | Director | 02 May 2007 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Director | 15 August 2012 | Active |
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS | Director | 24 July 2007 | Active |
105 Bolingbroke Grove, London, SW11 1DA | Director | 07 March 2007 | Active |
The Grange, Sandhill Lane, Crawley Down, Crawley, RH10 4LB | Director | 07 March 2007 | Active |
Riding Court House, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9JT | Director | 14 March 2008 | Active |
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 September 2015 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 12 December 2006 | Active |
Csg Bidco 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-25 | Resolution | Resolution. | Download |
2024-01-09 | Accounts | Legacy. | Download |
2024-01-09 | Other | Legacy. | Download |
2024-01-09 | Other | Legacy. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.