A.C.J. COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.C.J. COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02296369

Incorporation date

14/09/1988

Size

Full

Contacts

Registered address

Registered address

Eastcastle House, 27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1988)
dot icon16/12/2025
Appointment of Conor Curley as a director on 2025-12-15
dot icon16/12/2025
Termination of appointment of Howard John Beggs as a director on 2025-12-15
dot icon13/11/2025
Director's details changed for Mr Howard John Beggs on 2025-10-31
dot icon22/10/2025
Cessation of Clanwilliam Investments (U.K.) Limited as a person with significant control on 2025-09-12
dot icon22/10/2025
Notification of a person with significant control statement
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon09/09/2024
Register inspection address has been changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
dot icon09/09/2024
Register(s) moved to registered inspection location Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
dot icon11/04/2024
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2024-04-11
dot icon27/11/2023
Full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon11/09/2023
Termination of appointment of Nicholas John Astles as a director on 2023-07-17
dot icon11/09/2023
Termination of appointment of Deborah Lees as a director on 2023-07-17
dot icon11/09/2023
Termination of appointment of Tara Kearns as a director on 2023-07-17
dot icon11/09/2023
Appointment of Mr Stuart Van Rooyen as a director on 2023-07-17
dot icon11/09/2023
Termination of appointment of Gerard Hunt as a director on 2023-07-17
dot icon19/04/2023
Termination of appointment of Mark Rudolph George Miller as a director on 2023-01-01
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon24/05/2022
Director's details changed for Tara Kearns on 2021-12-09
dot icon03/11/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon31/08/2020
Appointment of Tara Kearns as a director on 2019-12-13
dot icon31/08/2020
Termination of appointment of Dermot Dolan as a director on 2019-12-13
dot icon31/08/2020
Change of details for A.C.J. Computer Services Investments Limited as a person with significant control on 2018-11-16
dot icon27/08/2020
Appointment of Mark Rudolph George Miller as a director on 2019-12-16
dot icon27/08/2020
Appointment of Deborah Lees as a director on 2019-12-13
dot icon27/08/2020
Termination of appointment of Martin Gladding as a director on 2019-12-13
dot icon27/04/2020
Director's details changed for Mr Howard John Beggs on 2019-01-01
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon15/10/2019
Termination of appointment of Colin O'connor as a secretary on 2019-09-27
dot icon15/10/2019
Termination of appointment of Ceri Rothwell as a director on 2019-09-27
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon02/11/2018
Satisfaction of charge 022963690001 in full
dot icon22/10/2018
Appointment of Mr Dermot Dolan as a director on 2018-08-01
dot icon22/10/2018
Termination of appointment of Colin O'connor as a director on 2018-08-17
dot icon22/10/2018
Appointment of Mr Colin O'connor as a secretary on 2018-08-01
dot icon22/10/2018
Termination of appointment of Ronan Lennon as a secretary on 2018-08-01
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/02/2018
Appointment of Colin O'connor as a director on 2018-01-01
dot icon02/02/2018
Appointment of Martin Gladding as a director on 2018-01-01
dot icon01/02/2018
Appointment of Gerard Hunt as a director on 2018-01-01
dot icon01/02/2018
Appointment of Ronan Lennon as a secretary on 2018-01-01
dot icon31/01/2018
Termination of appointment of Leanne Cullen as a director on 2018-01-18
dot icon31/01/2018
Termination of appointment of Donal O'sullivan as a director on 2018-01-18
dot icon12/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon29/11/2017
Notification of A.C.J. Computer Services Investments Limited as a person with significant control on 2017-07-31
dot icon29/11/2017
Cessation of Thomas Rothwell as a person with significant control on 2017-07-30
dot icon10/11/2017
Registration of charge 022963690001, created on 2017-11-07
dot icon28/09/2017
Appointment of Donal O'sullivan as a director on 2017-07-31
dot icon28/09/2017
Appointment of Leanne Cullen as a director on 2017-07-31
dot icon21/09/2017
Appointment of Howard Beggs as a director on 2017-07-31
dot icon21/09/2017
Termination of appointment of Thomas Rothwell as a director on 2017-07-31
dot icon21/09/2017
Termination of appointment of Sandra Mary Rothwell as a secretary on 2017-07-30
dot icon07/09/2017
Registered office address changed from Riverside House River Lane Saltney Chester CH4 8RQ to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 2017-09-07
dot icon22/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon06/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon29/11/2013
Director's details changed for Ceri Rothwell on 2013-06-28
dot icon29/11/2013
Termination of appointment of Kevin Buckley as a director
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Appointment of Ceri Rothwell as a director
dot icon30/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon09/12/2010
Director's details changed for Kevin Andrew Buckley on 2009-10-01
dot icon09/12/2010
Director's details changed for Nicholas John Astles on 2009-10-01
dot icon09/12/2010
Director's details changed for Mr Thomas Rothwell on 2009-10-01
dot icon09/12/2010
Secretary's details changed for Sandra Mary Rothwell on 2009-10-01
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon15/12/2009
Director's details changed for Nicholas John Astles on 2009-10-01
dot icon15/12/2009
Director's details changed for Mr Thomas Rothwell on 2009-10-09
dot icon15/12/2009
Director's details changed for Kevin Andrew Buckley on 2009-10-01
dot icon15/12/2009
Secretary's details changed for Sandra Mary Rothwell on 2009-10-09
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 28/11/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 28/11/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 28/11/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2005
Ad 01/01/05--------- £ si 500@1=500 £ ic 11000/11500
dot icon08/03/2005
Resolutions
dot icon18/01/2005
New director appointed
dot icon08/12/2004
Return made up to 28/11/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 28/11/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 28/11/02; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/04/2002
Ad 28/12/01--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon29/04/2002
Resolutions
dot icon29/04/2002
£ nc 10000/20000 28/12/01
dot icon12/12/2001
Return made up to 28/11/01; full list of members
dot icon18/07/2001
New director appointed
dot icon18/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Ad 29/12/00--------- £ si 9900@1=9900 £ ic 100/10000
dot icon18/07/2001
£ nc 1000/10000 29/12/00
dot icon11/12/2000
Return made up to 28/11/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 1999-12-31
dot icon05/12/1999
Return made up to 28/11/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-12-31
dot icon07/12/1998
Return made up to 28/11/98; no change of members
dot icon07/04/1998
Accounts for a small company made up to 1997-12-31
dot icon31/12/1997
Return made up to 28/11/97; full list of members
dot icon21/04/1997
Accounts for a small company made up to 1996-12-31
dot icon04/12/1996
Return made up to 28/11/96; no change of members
dot icon01/05/1996
Accounts for a small company made up to 1995-12-31
dot icon30/11/1995
Return made up to 28/11/95; no change of members
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon17/01/1995
Return made up to 28/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Accounts for a small company made up to 1993-12-31
dot icon13/12/1993
Return made up to 28/11/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-10-31
dot icon16/03/1993
Accounting reference date extended from 31/10 to 31/12
dot icon21/12/1992
Ad 22/01/92--------- £ si 98@1
dot icon21/12/1992
Return made up to 28/11/92; full list of members
dot icon17/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/02/1992
Certificate of change of name
dot icon06/02/1992
Certificate of change of name
dot icon04/01/1992
Full accounts made up to 1991-10-31
dot icon04/01/1992
Return made up to 28/11/91; no change of members
dot icon16/07/1991
Auditor's resignation
dot icon16/07/1991
Full accounts made up to 1990-10-31
dot icon16/07/1991
Return made up to 28/11/90; no change of members
dot icon16/07/1991
Registered office changed on 16/07/91 from: 62A brook street chester cheshire
dot icon08/01/1990
Full accounts made up to 1989-10-31
dot icon08/01/1990
Return made up to 28/11/89; full list of members
dot icon08/01/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon28/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1988
Registered office changed on 28/10/88 from: somerset house temple street birmingham B2 5DP
dot icon14/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£38,662.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.27M
-
991.37K
38.66K
-
2022
4
1.27M
-
991.37K
38.66K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

1.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

991.37K £Ascended- *

Cash in Bank(GBP)

38.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gladding, Martin
Director
31/12/2017 - 12/12/2019
2
Miller, Mark Rudolph George
Director
16/12/2019 - 01/01/2023
7
O'sullivan, Dónal
Director
30/07/2017 - 17/01/2018
11
Beggs, Howard John
Director
31/07/2017 - 15/12/2025
19
O'connor, Colin
Secretary
31/07/2018 - 26/09/2019
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

161
THE GREEN HOUSE SUSSEX HOLDINGS LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01332706

Reg. date:

05/10/1977

Turnover:

-

No. of employees:

3
A&E GÜTERMANN (UK) LIMITED5 South Charlotte Street, Edinburgh EH2 4AN
Active

Category:

Preparation and spinning of textile fibres

Comp. code:

SC016501

Reg. date:

06/07/1931

Turnover:

-

No. of employees:

3
MAKE DESIGN AND PRINT LTDUnit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FF
Active

Category:

Printing n.e.c.

Comp. code:

05987653

Reg. date:

03/11/2006

Turnover:

-

No. of employees:

3
COFFEE PLANT LTD4a Oakington Road, London W9 2DH
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08534384

Reg. date:

17/05/2013

Turnover:

-

No. of employees:

4
QUERCUS ELEVEN LIMITED32 Charnwood Road, Shepshed, Loughborough LE12 9QF
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12813501

Reg. date:

14/08/2020

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.C.J. COMPUTER SERVICES LIMITED

A.C.J. COMPUTER SERVICES LIMITED is an(a) Active company incorporated on 14/09/1988 with the registered office located at Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A.C.J. COMPUTER SERVICES LIMITED?

toggle

A.C.J. COMPUTER SERVICES LIMITED is currently Active. It was registered on 14/09/1988 .

Where is A.C.J. COMPUTER SERVICES LIMITED located?

toggle

A.C.J. COMPUTER SERVICES LIMITED is registered at Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH.

What does A.C.J. COMPUTER SERVICES LIMITED do?

toggle

A.C.J. COMPUTER SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does A.C.J. COMPUTER SERVICES LIMITED have?

toggle

A.C.J. COMPUTER SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for A.C.J. COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Appointment of Conor Curley as a director on 2025-12-15.