UKBizDB.co.uk

COMPUTING SERVICES FOR INDUSTRY LIMITED

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

This company is commonly known as Computing Services For Industry Limited. The company was founded 21 years ago and was given the registration number 04757190. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMPUTING SERVICES FOR INDUSTRY LIMITED
Company Number:04757190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Secretary21 September 2023Active
19, Hermitage Road, Edgbaston, Birmingham, England, B15 3UP

Director12 October 2012Active
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director21 September 2023Active
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director21 September 2023Active
Newstead House, Lake View Drive, Annesley, Nottingham, England, NG15 0DT

Secretary22 January 2013Active
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Secretary23 April 2019Active
26 Haigh Wood Road, Leeds, LS16 6PB

Secretary17 June 2003Active
18 Kenyon Bank, Denby Dale, Huddersfield, HD8 8TF

Secretary04 November 2003Active
Lynton, House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Secretary01 September 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 May 2003Active
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director01 October 2020Active
Well House Farm, Pateley Bridge, Harrogate, HG3 5NG

Director23 June 2003Active
17 Beverley Rise, Ilkley, LS29 9DB

Director17 June 2003Active
Little Barn Akeferry Road, Akeferry Road, Craisleound, DN9 2NF

Director30 June 2003Active
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Director01 May 2018Active
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Director12 October 2012Active
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Director01 May 2019Active
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director24 March 2022Active
11, Hunters Green, Cullingworth, Bradford, England, BD13 5JH

Director12 October 2012Active
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Director01 May 2018Active
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Director01 October 2019Active
Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ

Director12 October 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 May 2003Active

People with Significant Control

Computer Systems Integration Group Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lynton House, Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-14Accounts

Change account reference date company previous shortened.

Download
2024-02-27Officers

Second filing of director termination with name.

Download
2024-01-28Officers

Termination director company with name termination date.

Download
2024-01-28Officers

Appoint person secretary company with name date.

Download
2024-01-28Officers

Appoint person director company with name date.

Download
2024-01-28Officers

Appoint person director company with name date.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-12-11Accounts

Change account reference date company current shortened.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Address

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

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.