UKBizDB.co.uk

CSS COMPUTER SECURITY SOLUTIONS LIMITED

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

This company is commonly known as Css Computer Security Solutions Limited. The company was founded 14 years ago and was given the registration number 07106835. The firm's registered office is in NEWMARKET. You can find them at Suffolk House, Fordham Road, Newmarket, Suffolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CSS COMPUTER SECURITY SOLUTIONS LIMITED
Company Number:07106835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suffolk House, Fordham Road, Newmarket, Suffolk, CB8 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nidderdale House, Otley Road, Beckwith Knowle, Harrogate, England, HG3 1SA

Secretary27 July 2015Active
Nidderdale House, Otley Road, Harrogate, England, HG3 1SA

Director14 July 2021Active
Nidderdale House, Otley Road, Beckwith Knowle, Harrogate, England, HG3 1SA

Director01 January 2016Active
Suffolk House, Fordham Road, Newmarket, United Kingdom, CB8 7AA

Director16 December 2009Active
Suffolk House, Fordham Road, Newmarket, CB8 7AA

Director02 January 2014Active
Suffolk House, Fordham Road, Newmarket, United Kingdom, CB8 7AA

Director16 December 2009Active
Suffolk House, Fordham Road, Newmarket, CB8 7AA

Director08 August 2017Active
Arrow Ecs, Jens Juuls Vej 42, 8360 Viby J, Denmark,

Director31 January 2021Active
Suffolk House, Fordham Road, Newmarket, CB8 7AA

Director02 January 2014Active
Suffolk House, Fordham Road, Newmarket, CB8 7AA

Director20 May 2016Active

People with Significant Control

Mr Mark Mchale
Notified on:30 September 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Suffolk House, Fordham Road, Newmarket, CB8 7AA
Nature of control:
  • Significant influence or control
Arrow Enterprise Computing Solutions Ltd
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Nidderdale House, Otley Road, Harrogate, England, HG3 1SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kieran David Cooper
Notified on:30 September 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Suffolk House, Fordham Road, Newmarket, CB8 7AA
Nature of control:
  • Significant influence or control
Mr Jesper Pilholm Trolle
Notified on:30 September 2016
Status:Active
Date of birth:December 1972
Nationality:Danish
Address:Suffolk House, Fordham Road, Newmarket, CB8 7AA
Nature of control:
  • Significant influence or control
Arrow Electronics Inc
Notified on:30 September 2016
Status:Active
Country of residence:United States
Address:9201, E. Dry Creek Road, Centennial, United States,
Nature of control:
  • Ownership of shares 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
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-29Dissolution

Dissolution application strike off company.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-27Capital

Capital statement capital company with date currency figure.

Download
2021-08-27Capital

Legacy.

Download
2021-08-27Insolvency

Legacy.

Download
2021-08-27Resolution

Resolution.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-08-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.