CAPITAL COMPUTER CARE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL COMPUTER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02262817

Incorporation date

27/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 5 88a, High Street, Billericay CM12 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1988)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/03/2026
Confirmation statement made on 2026-02-13 with updates
dot icon15/08/2025
Director's details changed for Mr David Usher on 2025-08-14
dot icon24/03/2025
Confirmation statement made on 2025-02-13 with updates
dot icon17/02/2025
Cessation of Edward Henry Tomlins as a person with significant control on 2024-12-24
dot icon17/02/2025
Notification of David Usher as a person with significant control on 2024-12-24
dot icon11/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/01/2025
Termination of appointment of Edward Henry Tomlins as a director on 2024-12-24
dot icon04/09/2024
Purchase of own shares.
dot icon03/09/2024
Resolutions
dot icon13/02/2024
Cessation of Robert Douglas Beadle as a person with significant control on 2024-02-01
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon12/02/2024
Cancellation of shares. Statement of capital on 2024-02-01
dot icon07/02/2024
Termination of appointment of Robert Douglas Beadle as a secretary on 2024-02-01
dot icon07/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon10/03/2022
Change of details for Mr Edward Henry Tomlins as a person with significant control on 2021-07-01
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon04/05/2021
Second filing for the termination of Robert Douglas Beadle as a director
dot icon10/03/2021
Register inspection address has been changed from Leytonstone House Leytonstone London E111GA England to 88a High Street Room 5 High Street Billericay CM12 9BT
dot icon08/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2021
Termination of appointment of Robert Douglas Beadle as a director on 2020-11-18
dot icon23/12/2020
Notification of Edward Henry Tomlins as a person with significant control on 2020-11-18
dot icon21/12/2020
Termination of appointment of Edward Tomlins as a secretary on 2020-11-18
dot icon21/12/2020
Appointment of Mr Robert Douglas Beadle as a secretary on 2020-11-18
dot icon21/12/2020
Appointment of Mr Robert Douglas Beadle as a director on 2020-11-18
dot icon21/12/2020
Notification of Robert Douglas Beadle as a person with significant control on 2020-11-18
dot icon21/12/2020
Cessation of Edward Henry Tomlins as a person with significant control on 2020-11-18
dot icon18/12/2020
Cessation of Robert Douglas Beadle as a person with significant control on 2020-11-18
dot icon18/12/2020
Appointment of Mr Edward Tomlins as a secretary on 2020-11-18
dot icon18/12/2020
Termination of appointment of Robert Douglas Beadle as a director on 2020-11-18
dot icon18/12/2020
Termination of appointment of Robert Douglas Beadle as a secretary on 2020-11-18
dot icon09/09/2020
Registered office address changed from , Leytonstone House 3 Hanbury Drive, Leytonstone, London, E11 1GA, England to Room 5 88a, High Street Billericay CM12 9BT on 2020-09-09
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon21/05/2019
Satisfaction of charge 3 in full
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon08/11/2018
Satisfaction of charge 022628170004 in full
dot icon13/10/2018
Satisfaction of charge 022628170005 in full
dot icon05/04/2018
Registration of charge 022628170006, created on 2018-03-27
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon05/01/2017
Resolutions
dot icon05/01/2017
Resolutions
dot icon16/12/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-11-24
dot icon12/12/2016
Appointment of Mr David Usher as a director on 2016-11-24
dot icon18/11/2016
Registered office address changed from , Ironstone House, 205/213 High Street, Beckenham, Kent, BR3 1AH to Room 5 88a, High Street Billericay CM12 9BT on 2016-11-18
dot icon11/07/2016
Registration of charge 022628170005, created on 2016-07-11
dot icon18/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Registration of charge 022628170004, created on 2015-07-30
dot icon04/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon07/04/2014
Director's details changed for Mr Edward Henry Tomlins on 2013-09-19
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Satisfaction of charge 1 in full
dot icon20/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2012
Resolutions
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Resolutions
dot icon08/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon23/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Register(s) moved to registered inspection location
dot icon26/11/2009
Register inspection address has been changed
dot icon25/06/2009
Resolutions
dot icon19/06/2009
S-div
dot icon19/06/2009
Particulars of contract relating to shares
dot icon19/06/2009
Ad 23/03/09\gbp si [email protected]=120\gbp ic 12120/12240\
dot icon19/06/2009
Resolutions
dot icon19/06/2009
Resolutions
dot icon18/02/2009
Return made up to 21/01/09; no change of members
dot icon18/02/2009
Location of register of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Return made up to 21/01/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 21/01/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2006
S-div 29/03/06
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Particulars of contract relating to shares
dot icon20/12/2006
Ad 29/03/06--------- £ si [email protected]=120 £ ic 12000/12120
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon04/05/2006
Return made up to 21/01/06; full list of members
dot icon06/02/2006
Accounts for a small company made up to 2005-03-31
dot icon07/02/2005
Return made up to 21/01/05; full list of members
dot icon17/12/2004
Accounts for a small company made up to 2004-03-31
dot icon17/02/2004
Return made up to 23/01/04; full list of members
dot icon24/12/2003
Auditor's resignation
dot icon30/06/2003
Accounts for a small company made up to 2003-03-31
dot icon22/03/2003
Return made up to 23/01/03; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2002-03-31
dot icon22/03/2002
Return made up to 23/01/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon12/06/2001
Particulars of mortgage/charge
dot icon26/02/2001
Return made up to 23/01/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon17/03/2000
Return made up to 23/01/00; full list of members
dot icon01/03/2000
Secretary's particulars changed;director's particulars changed
dot icon01/03/2000
Director's particulars changed
dot icon05/08/1999
Accounts for a small company made up to 1999-03-31
dot icon12/03/1999
Return made up to 23/01/99; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon03/06/1998
Accounts for a small company made up to 1997-03-31
dot icon04/03/1998
Return made up to 23/01/98; full list of members
dot icon03/10/1997
Statement of affairs
dot icon03/10/1997
Ad 26/03/97--------- £ si 11998@1=11998 £ ic 12000/23998
dot icon06/03/1997
Return made up to 23/01/97; full list of members
dot icon16/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon16/01/1997
Resolutions
dot icon17/07/1996
Memorandum and Articles of Association
dot icon02/07/1996
Resolutions
dot icon02/07/1996
Resolutions
dot icon24/06/1996
Particulars of mortgage/charge
dot icon31/01/1996
Registered office changed on 31/01/96 from:\ironstone house, 205/213 high street, beckenham, kent BR3 1AH
dot icon31/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon31/01/1996
Resolutions
dot icon31/01/1996
Return made up to 23/01/96; full list of members
dot icon24/01/1995
Return made up to 23/01/95; full list of members
dot icon10/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon10/01/1995
Resolutions
dot icon26/01/1994
Return made up to 23/01/94; full list of members
dot icon14/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon14/01/1994
Resolutions
dot icon21/01/1993
Return made up to 23/01/93; full list of members
dot icon24/06/1992
Secretary's particulars changed;director's particulars changed
dot icon24/06/1992
Director's particulars changed
dot icon24/06/1992
Registered office changed on 24/06/92 from:\enterprise house, 36 station road, london, SE20 7BQ
dot icon24/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon24/06/1992
Accounts for a dormant company made up to 1991-03-31
dot icon24/06/1992
Resolutions
dot icon20/05/1992
Return made up to 23/01/92; no change of members
dot icon16/04/1991
Return made up to 23/01/91; no change of members
dot icon26/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon26/03/1991
Accounts for a dormant company made up to 1989-03-31
dot icon26/03/1991
Resolutions
dot icon08/02/1990
Return made up to 23/01/90; full list of members
dot icon03/11/1988
Certificate of change of name
dot icon03/11/1988
Certificate of change of name
dot icon07/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1988
Registered office changed on 07/09/88 from:\84 temple chambers, temple ave, london, EC4Y 0HP
dot icon27/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

18
2023
change arrow icon-8.47 % *

* during past year

Cash in Bank

£83,643.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
232.39K
-
0.00
107.26K
-
2022
28
296.55K
-
0.00
91.39K
-
2023
18
297.66K
-
0.00
83.64K
-
2023
18
297.66K
-
0.00
83.64K
-

Employees

2023

Employees

18 Descended-36 % *

Net Assets(GBP)

297.66K £Ascended0.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.64K £Descended-8.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Usher, David
Director
24/11/2016 - Present
9
Beadle, Robert Douglas
Secretary
18/11/2020 - 01/02/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAPITAL COMPUTER CARE LIMITED

CAPITAL COMPUTER CARE LIMITED is an(a) Active company incorporated on 27/05/1988 with the registered office located at Room 5 88a, High Street, Billericay CM12 9BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL COMPUTER CARE LIMITED?

toggle

CAPITAL COMPUTER CARE LIMITED is currently Active. It was registered on 27/05/1988 .

Where is CAPITAL COMPUTER CARE LIMITED located?

toggle

CAPITAL COMPUTER CARE LIMITED is registered at Room 5 88a, High Street, Billericay CM12 9BT.

What does CAPITAL COMPUTER CARE LIMITED do?

toggle

CAPITAL COMPUTER CARE LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

How many employees does CAPITAL COMPUTER CARE LIMITED have?

toggle

CAPITAL COMPUTER CARE LIMITED had 18 employees in 2023.

What is the latest filing for CAPITAL COMPUTER CARE LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.