UKBizDB.co.uk

COMPUTERMINDS LIMITED

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

This company is commonly known as Computerminds Limited. The company was founded 20 years ago and was given the registration number 04935621. The firm's registered office is in BRISTOL. You can find them at Bank House, 1 Burlington Road, Bristol, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMPUTERMINDS LIMITED
Company Number:04935621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Bank House, 1 Burlington Road, Bristol, BS6 6TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Lower Ground Floor, 20 Meridian Place, Bristol, United Kingdom, BS8 1JL

Secretary29 October 2014Active
20, Lower Ground Floor, 20 Meridian Place, Bristol, United Kingdom, BS8 1JL

Director19 December 2005Active
1 Cheyne Road, Bristol, BS9 2DH

Secretary17 October 2003Active
71 Newlands Road, Sidmouth, EX10 9NN

Secretary27 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 October 2003Active
1 Cheyne Road, Stoke Bishop, Bristol, BS9 2DH

Director17 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 October 2003Active

People with Significant Control

Mr Michael James Dixon
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Lower Ground Floor, 20, Meridian Place, Bristol, England, BS8 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Victoria Louise Dixon
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Lower Ground Floor, 20, Meridian Place, Bristol, England, BS8 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-14Confirmation statement

Confirmation statement with no updates.

Download
2024-04-14Address

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

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Address

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

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.