UKBizDB.co.uk

COMPUTERAID INTERNATIONAL

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

This company is commonly known as Computeraid International. The company was founded 26 years ago and was given the registration number 03442679. The firm's registered office is in LONDON. You can find them at Unit 33, Containerville Studios, Corbridge Crescent, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMPUTERAID INTERNATIONAL
Company Number:03442679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 33, Containerville Studios, Corbridge Crescent, London, England, E2 9EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Brunswick Industrial Park, Brunswick Way, London, United Kingdom, N11 1JL

Secretary20 May 2010Active
Unit 33, Containerville Studios, Corbridge Crescent, London, England, E2 9EZ

Director24 October 2023Active
Unit 10, Brunswick Industrial Park, Brunswick Way, London, England, N11 1JL

Director24 September 2002Active
Unit 33, Containerville Studios, Corbridge Crescent, London, England, E2 9EZ

Director02 April 2019Active
Unit 33, Containerville Studios, Corbridge Crescent, London, England, E2 9EZ

Director30 January 2019Active
Unit 33, Containerville Studios, Corbridge Crescent, London, England, E2 9EZ

Director30 January 2019Active
Unit 33, Containerville Studios, Corbridge Crescent, London, England, E2 9EZ

Director28 April 2021Active
Unit 33, Containerville Studios, Corbridge Crescent, London, England, E2 9EZ

Director30 November 2018Active
Flat 4, 37 Bavaria Road, London, N19 4EV

Secretary23 March 2005Active
12 Francis Terrace, London, N19 5PY

Secretary01 October 1997Active
23 The Old Yews, Longfield, DA3 7JS

Secretary13 January 2001Active
7 Bowen Court, Highbury Grange, London, N5 2PE

Director26 October 1998Active
12 Evelyn Terrace, Richmond, TW9 2TQ

Director28 January 2002Active
41 Hardel Walk, London, SW2 2QG

Director24 September 2002Active
18, Stocton Road, Guildford, United Kingdom, GU1 1HH

Director01 August 2004Active
3, Rectory Orchard, London, England, SW19 5AS

Director26 November 2013Active
119, Chislehurst Road, Bromley, England, BR1 2NN

Director28 January 2014Active
7, St Anne's Court, Stanley Road, Sutton, United Kingdom, SM2 6RX

Director12 December 2000Active
8 Huntingdon Road, London, N2 9DU

Director26 October 1998Active
Flat 1, 10 St Georges Square Pimlico, London, SW1V 2HP

Director19 May 2001Active
41, Mall Road, London, England, W6 9DG

Director24 September 2013Active
The Town House, Cottered, SG9 9PZ

Director13 January 2001Active
1e, Mentmore Terrace, London, England, E8 3DQ

Director31 January 2017Active
5 The Paddock, Godalming, GU7 1XD

Director18 January 2001Active
73 Risley Avenue, Tottenham, London, N17 7HJ

Director03 November 1999Active
119, Culford Road, London, England, N1 4HT

Director24 September 2013Active
Can Mezzanine, 49-51 East Road, London, United Kingdom, N1 6AH

Director01 August 2004Active
47 St Pauls Close, Hounslow, London, TW3 3DF

Director06 August 2003Active
10 Ormesby Way, Harrow, HA3 9SF

Director23 June 1998Active
Unit 33, Containerville Studios, Corbridge Crescent, London, England, E2 9EZ

Director25 October 2019Active
1e, Mentmore Terrace, London, England, E8 3DQ

Director28 September 2017Active
20, Clifton Park Road, Caversham, Reading, RG4 7PD

Director27 November 2008Active
204d Romford Road, London, E7 9HY

Director01 October 1997Active
Unit 33, Containerville Studios, Corbridge Crescent, London, England, E2 9EZ

Director30 October 2012Active
44 Highfield Lane, Southampton, SO17 1QB

Director03 November 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-07-01Address

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

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.