UKBizDB.co.uk

COMPUTERWORLD (TRAINING) LTD

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

This company is commonly known as Computerworld (training) Ltd. The company was founded 31 years ago and was given the registration number 02767512. The firm's registered office is in BRISTOL. You can find them at Apex House Turner Drive, Westerleigh Business Park, Yate, Bristol, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:COMPUTERWORLD (TRAINING) LTD
Company Number:02767512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Apex House Turner Drive, Westerleigh Business Park, Yate, Bristol, England, BS37 5YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treetops, Leckwith Road, Llandough, United Kingdom, CF64 2LY

Director01 November 2014Active
Apex House, Turner Drive, Westerleigh Business Park, Yate, Bristol, England, BS37 5YX

Director30 April 2018Active
Apex House, Turner Drive, Westerleigh Business Park, Yate, Bristol, England, BS37 5YX

Director30 April 2018Active
Grove House, Tockington, Bristol, BS12 4LF

Secretary24 November 1992Active
Lime Breach,, Cadbury Camp Lane, Clapton In Gordano, Bristol, England, BS20 7SB

Secretary13 October 1997Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary24 November 1992Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director24 November 1992Active
31 Shaw Close, Mangotsfield, Bristol, BS16 9LD

Director05 January 2007Active
Grove House, Tockington, Bristol, BS12 4LF

Director24 November 1992Active
43 Stonybeck Close, Westlea, Swindon, SN5 7AQ

Director13 December 1995Active
3 Park Close, North Bradley, Trowbridge, BA14 0ST

Director21 March 1997Active
132 Oaktree Crescent, Bradley Stoke, Bristol, BS12 9AB

Director01 January 1996Active
19 Salmons Way, Bristol, BS16 7DJ

Director08 November 2001Active
Park Lodge, 1 Park Hill Shirehampton, Bristol, BS11 0UH

Director02 January 1998Active
Lime Breach, Cadbury Camp Lane, Clapton In Gordano, Bristol, England, BS20 7SB

Director24 November 1992Active
79, Howard Road, Westbury Park, Bristol, Uk, BS6 7UX

Director05 January 2007Active

People with Significant Control

Computerworld Group Limited
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:Apex House, Turner Drive, Bristol, England, BS37 5YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Computerworld Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30 - 31, St James Place, Bristol, United Kingdom, BS16 9JB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Change account reference date company current extended.

Download
2023-11-02Accounts

Accounts with accounts type small.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type small.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Accounts

Accounts with accounts type small.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Address

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

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Change account reference date company current extended.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-04-30Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.