UKBizDB.co.uk

COMPUTER TASK GROUP (UK) LIMITED

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

This company is commonly known as Computer Task Group (uk) Limited. The company was founded 47 years ago and was given the registration number 01262284. The firm's registered office is in READING. You can find them at 1 Manor Park, Manor Farm Road, Reading, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMPUTER TASK GROUP (UK) LIMITED
Company Number:01262284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Manor Park, Manor Farm Road, Reading, England, RG2 0NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary17 August 1992Active
100, Berkshire Place, Winnersh, Wokingham, United Kingdom, RG41 5RD

Director05 March 2024Active
100, Berkshire Place, Winnersh, Wokingham, United Kingdom, RG41 5RD

Director05 March 2024Active
., Woluwelaan 140/A, B-1831 Diegem, Belgium,

Director16 April 2018Active
700 Delaware Avenue, Buffalo, New York, United States,

Secretary01 May 2002Active
41 Eastwood Road, Leigh On Sea, SS9 3AJ

Secretary-Active
11 Bramblegate, Edgecombe Park, Crowthorne, RG45 6JA

Secretary07 August 2000Active
117 South Drive, Eggertsville, Usa,

Secretary22 March 2005Active
142 Audubon Drive, Snyder, Usa,

Director04 August 2000Active
800 Delaware Avenue, Buffalo, Usa, 14209

Director-Active
700 Delaware Avenue, Buffalo, New York, United States,

Director19 September 2001Active
2 Rowse Close, Brownsover, Rugby, CV21 1NQ

Director01 July 1996Active
655 Le Brun Road Road, Amhurst, Usa, 1422473

Director-Active
., Woluwelaan 140/A, B-1831 Diegem, Belgium,

Director16 April 2018Active
800, Delaware Avenue, Buffalo, United States,

Director16 March 2018Active
Waldeck Pyrmontlaan 25, Soest, Netherlands, 3762 CK

Director01 September 1992Active
Hillegommerdyk 488, Beinsdorp, Netherlands,

Director31 March 1999Active
624 Mill Road, West Seneca, United States,

Director22 April 2002Active
26 Bentley Court, Williamsville, United States,

Director22 March 2005Active
19 Bartel Close, Hemel Hempstead, HP3 8LY

Director21 January 2000Active
9 Oak Tree Avenue, Radcliffe-On-Trent, NG12 1AD

Director-Active

People with Significant Control

Mister André Hubert Knaepen
Notified on:13 December 2023
Status:Active
Date of birth:July 1950
Nationality:Belgian
Country of residence:Belgium
Address:Cegeka, Corda 3, Kempische Steenweg 307, 3500 Hasselt, Belgium,
Nature of control:
  • Voting rights 50 to 75 percent
Computer Task Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:800, Delaware Avenue, New York, United States,
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
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-10-09Address

Change sail address company with old address new address.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Address

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

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Capital

Capital statement capital company with date currency figure.

Download
2022-07-04Capital

Legacy.

Download
2022-07-04Insolvency

Legacy.

Download
2022-07-04Resolution

Resolution.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type small.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type small.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.