UKBizDB.co.uk

WARWICK INTERNATIONAL COMPUTING SYSTEMS LIMITED

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

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.

Company Information

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:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG

Secretary14 August 2019Active
Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG

Director16 November 2022Active
Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG

Director16 November 2022Active
Warwick House, Woodhouse Road, Horsley Woodhouse, Derby, England, DE7 6AY

Secretary11 January 2013Active
Warwick House, Woodhouse Road, Horsley Woodhouse, Derby, England, DE7 6AY

Secretary25 July 2013Active
22 Maize Close, Littleover, Derby, DE23 7YP

Secretary02 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1993Active
9 Silverburn Drive, Oakwood, Derby, DE21 2JJ

Director02 December 1993Active
52 High Street, Repton, Derby, England, DE65 6GF

Director11 August 2015Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director18 January 2022Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director14 August 2019Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director14 August 2019Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director14 August 2019Active
22 The City, Beeston, Nottingham, NG9 2ED

Director21 November 1997Active
22 Maize Close, Littleover, Derby, DE23 7YP

Director02 December 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-08Address

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

Download
2022-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-08Resolution

Resolution.

Download
2022-12-02Insolvency

Legacy.

Download
2022-12-02Resolution

Resolution.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-10-24Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-14Other

Legacy.

Download
2021-07-13Accounts

Legacy.

Download
2021-07-12Other

Legacy.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.