This company is commonly known as Warwick International Computing Systems Limited. The company was founded 30 years ago and was given the registration number 02877208. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | WARWICK INTERNATIONAL COMPUTING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02877208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1993 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southbank Central, 30 Stamford Street, London, England, SE1 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG | Secretary | 14 August 2019 | Active |
Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG | Director | 16 November 2022 | Active |
Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG | Director | 16 November 2022 | Active |
Warwick House, Woodhouse Road, Horsley Woodhouse, Derby, England, DE7 6AY | Secretary | 11 January 2013 | Active |
Warwick House, Woodhouse Road, Horsley Woodhouse, Derby, England, DE7 6AY | Secretary | 25 July 2013 | Active |
22 Maize Close, Littleover, Derby, DE23 7YP | Secretary | 02 December 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1993 | Active |
9 Silverburn Drive, Oakwood, Derby, DE21 2JJ | Director | 02 December 1993 | Active |
52 High Street, Repton, Derby, England, DE65 6GF | Director | 11 August 2015 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 18 January 2022 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 14 August 2019 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 14 August 2019 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 14 August 2019 | Active |
22 The City, Beeston, Nottingham, NG9 2ED | Director | 21 November 1997 | Active |
22 Maize Close, Littleover, Derby, DE23 7YP | Director | 02 December 1993 | Active |
Civica Uk Limited | ||
Notified on | : | 14 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Southbank Central, 30 Stamford Street, London, United Kingdom, SE1 9LQ |
Nature of control | : |
|
Mr Michael Andrew Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Warwick House, Woodhouse Road, Derby, England, DE7 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-08 | Resolution | Resolution. | Download |
2022-12-02 | Insolvency | Legacy. | Download |
2022-12-02 | Resolution | Resolution. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-10-24 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-14 | Other | Legacy. | Download |
2021-07-13 | Accounts | Legacy. | Download |
2021-07-12 | Other | Legacy. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.