UKBizDB.co.uk

WENTWORTH COMPUTER HOLDINGS LIMITED

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

This company is commonly known as Wentworth Computer Holdings Limited. The company was founded 36 years ago and was given the registration number 02144902. The firm's registered office is in BASINGSTOKE. You can find them at Unit K Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:WENTWORTH COMPUTER HOLDINGS LIMITED
Company Number:02144902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Unit K Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, England, RG24 8NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. Clares Close, Seaton, England, EX12 2LR

Secretary01 August 2002Active
84, Fulmer Drive, Gerrards Cross, England, SL9 7HE

Director26 January 2023Active
84, Fulmer Drive, Gerrards Cross, England, SL9 7HE

Director26 January 2023Active
84, Fulmer Drive, Gerrards Cross, England, SL9 7HE

Director17 December 2021Active
1, St. Clares Close, Seaton, England, EX12 2LR

Director14 January 1994Active
10 Cranbourne Close, Ladbroke Road, Horley, RH6 8PA

Secretary08 May 1992Active
54 Worple Road, Isleworth, TW7 7AR

Secretary-Active
74 Heath Road, Hounslow, TW3 2NW

Director14 January 1994Active
21 Brookbank Close, Cheltenham, GL50 3NL

Director14 January 1994Active
Little Court 9 Ernle Road, Wimbledon, London, SW20 0HH

Director22 February 1994Active
Old Cleeve 84 Fulmer Drive, Gerrards Cross, SL9 7HE

Director-Active
14 King Street, London, EC2V 8EA

Director-Active

People with Significant Control

Mr Ashok Jivraj Rabheru
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:860-862 Garratt Lane, Garratt Lane, London, England, SW17 0NB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Officers

Change person secretary company with change date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-22Address

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

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Address

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

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Address

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

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.