UKBizDB.co.uk

SQL COMPUTING LIMITED

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

This company is commonly known as Sql Computing Limited. The company was founded 10 years ago and was given the registration number 08992919. The firm's registered office is in NORTHWICH. You can find them at 105 Witton Street, , Northwich, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SQL COMPUTING LIMITED
Company Number:08992919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:105 Witton Street, Northwich, England, CW9 5DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Witton Street, Northwich, England, CW9 5DR

Director06 April 2021Active
105, Witton Street, Northwich, England, CW9 5DR

Director11 April 2014Active
105, Witton Street, Northwich, England, CW9 5DR

Director30 April 2020Active

People with Significant Control

Mr Ian Lloyd-Jones
Notified on:11 April 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:105, Witton Street, Northwich, England, CW9 5DR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-01-02Officers

Termination director company with name termination date.

Download
2022-01-02Officers

Appoint person director company with name date.

Download
2022-01-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Address

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

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Address

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

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.