UKBizDB.co.uk

COMPUTER SOFTWARE HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL
Country Origin:
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
Furran, 16 Barham Close, Weybridge, KT13 9PR

Secretary02 May 2007Active
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
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary12 December 2006Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director18 June 2015Active
Hg Capital, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director21 January 2013Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director01 March 2011Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

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

Director20 July 2007Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director07 March 2013Active
Ditton Park, Riding Court Road, Datchet, SL3 9LL

Director17 December 2015Active
20, Pelham Crescent, London, SW7 2NR

Director02 May 2007Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
224 Somerset Road, London, SW19 5JE

Director07 March 2007Active
Riding Court House, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9JT

Director24 July 2007Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

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

Director02 May 2007Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

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

Director24 July 2007Active
105 Bolingbroke Grove, London, SW11 1DA

Director07 March 2007Active
The Grange, Sandhill Lane, Crawley Down, Crawley, RH10 4LB

Director07 March 2007Active
Riding Court House, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9JT

Director14 March 2008Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 September 2015Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director12 December 2006Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Address

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

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.