CBC COMPUTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CBC COMPUTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01973600

Incorporation date

23/12/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Manton Street, Sheffield S2 4BACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1985)
dot icon02/01/2026
Registered office address changed from Redwood House 68 Brown Street Sheffield South Yorkshire S1 2BS to 1 Manton Street Sheffield S2 4BA on 2026-01-02
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon28/11/2024
Satisfaction of charge 019736000009 in full
dot icon28/11/2024
Satisfaction of charge 019736000010 in full
dot icon28/11/2024
Satisfaction of charge 019736000013 in full
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Director's details changed for Mr Luke Goodwin on 2024-07-24
dot icon08/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon01/02/2024
Satisfaction of charge 019736000012 in full
dot icon07/12/2023
Registration of charge 019736000013, created on 2023-12-06
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Director's details changed for Mr Lewis Oliver Goodwin on 2023-07-28
dot icon05/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon07/04/2021
Appointment of Mr Benjamin Samuel Mitchell as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Lewis Oliver Goodwin as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Luke Goodwin as a director on 2021-04-01
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/10/2017
Director's details changed for Mr Mark Anthony Goodwin on 2017-09-21
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon03/07/2017
Notification of Cbc Computer Systems (Sheffield) Ltd as a person with significant control on 2016-04-06
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Director's details changed for Mark Anthony Goodwin on 2016-08-31
dot icon14/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon30/05/2014
Miscellaneous
dot icon10/01/2014
Satisfaction of charge 7 in full
dot icon20/12/2013
Satisfaction of charge 4 in full
dot icon20/12/2013
Satisfaction of charge 8 in full
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Registration of charge 019736000012
dot icon16/08/2013
Resolutions
dot icon12/08/2013
Termination of appointment of John Phillips as a director
dot icon23/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon18/07/2013
Registration of charge 019736000011
dot icon04/07/2013
Registration of charge 019736000009
dot icon04/07/2013
Registration of charge 019736000010
dot icon01/07/2013
Termination of appointment of Kelly Anthony Paul as a director
dot icon01/07/2013
Satisfaction of charge 5 in full
dot icon01/07/2013
Satisfaction of charge 6 in full
dot icon25/06/2013
Appointment of Mr John Robert Phillips as a director
dot icon08/08/2012
Termination of appointment of John Phillips as a secretary
dot icon08/08/2012
Termination of appointment of John Phillips as a director
dot icon03/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon03/07/2012
Director's details changed for John Robert Phillips on 2012-07-03
dot icon03/07/2012
Director's details changed for Mark Anthony Goodwin on 2012-07-03
dot icon03/07/2012
Secretary's details changed for John Robert Phillips on 2012-07-03
dot icon03/07/2012
Director's details changed for Kelly Anthony Paul on 2012-07-03
dot icon11/06/2012
Accounts for a small company made up to 2012-03-31
dot icon10/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon09/06/2011
Accounts for a small company made up to 2011-03-31
dot icon01/07/2010
Accounts for a small company made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon30/06/2010
Director's details changed for John Robert Phillips on 2010-06-27
dot icon30/06/2010
Director's details changed for Kelly Anthony Paul on 2010-06-27
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/07/2009
Return made up to 27/06/09; full list of members
dot icon29/05/2009
Accounts for a small company made up to 2009-03-31
dot icon13/01/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon14/08/2008
Return made up to 27/06/08; full list of members
dot icon30/07/2008
Director appointed john robert phillips logged form
dot icon08/01/2008
Accounts for a small company made up to 2007-09-30
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon17/07/2007
Return made up to 27/06/07; full list of members
dot icon21/02/2007
Group of companies' accounts made up to 2006-09-30
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon03/07/2006
Return made up to 27/06/06; full list of members
dot icon24/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon28/03/2006
Director resigned
dot icon12/08/2005
Return made up to 27/06/05; full list of members
dot icon27/07/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon30/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Auditor's resignation
dot icon17/12/2004
Declaration of assistance for shares acquisition
dot icon17/12/2004
Declaration of assistance for shares acquisition
dot icon17/12/2004
Declaration of assistance for shares acquisition
dot icon17/12/2004
Declaration of assistance for shares acquisition
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Secretary resigned
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New secretary appointed
dot icon17/12/2004
New director appointed
dot icon17/12/2004
Accounts for a small company made up to 2004-09-30
dot icon14/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Accounts for a small company made up to 2003-09-30
dot icon15/07/2004
Return made up to 27/06/04; full list of members
dot icon23/07/2003
Return made up to 27/06/03; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-09-30
dot icon20/12/2002
Director resigned
dot icon03/07/2002
Return made up to 27/06/02; full list of members
dot icon22/02/2002
Accounts for a small company made up to 2001-09-30
dot icon12/07/2001
Return made up to 27/06/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-09-30
dot icon12/07/2000
Return made up to 27/06/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-09-30
dot icon28/07/1999
Return made up to 27/06/99; no change of members
dot icon04/06/1999
Accounts for a small company made up to 1998-09-30
dot icon22/07/1998
Return made up to 27/06/98; full list of members
dot icon12/05/1998
Accounts for a small company made up to 1997-09-30
dot icon17/02/1998
New director appointed
dot icon28/07/1997
Return made up to 27/06/97; no change of members
dot icon03/05/1997
Accounts for a small company made up to 1996-09-30
dot icon29/08/1996
Return made up to 27/06/96; no change of members
dot icon28/08/1996
New secretary appointed
dot icon05/06/1996
Accounts for a small company made up to 1995-09-30
dot icon02/01/1996
Registered office changed on 02/01/96 from: 92 burton road sheffield S3 8DA
dot icon02/01/1996
Secretary resigned
dot icon19/06/1995
Return made up to 27/06/95; full list of members
dot icon28/04/1995
Certificate of change of name
dot icon17/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 27/06/94; no change of members
dot icon10/06/1994
Accounts for a small company made up to 1993-09-30
dot icon17/06/1993
Return made up to 27/06/93; no change of members
dot icon10/02/1993
Accounts for a small company made up to 1992-09-30
dot icon10/02/1993
Accounts for a small company made up to 1991-09-30
dot icon15/01/1993
Particulars of mortgage/charge
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon25/11/1992
Auditor's resignation
dot icon23/09/1991
Full accounts made up to 1990-09-30
dot icon07/07/1991
Return made up to 27/06/91; full list of members
dot icon15/02/1991
Declaration of satisfaction of mortgage/charge
dot icon18/12/1990
Resolutions
dot icon15/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1990
Registered office changed on 07/11/90 from: shepcote lane sheffield S9 1QT
dot icon14/08/1990
Full accounts made up to 1989-09-30
dot icon19/07/1990
Return made up to 12/04/90; full list of members
dot icon30/11/1989
Director resigned;new director appointed
dot icon11/10/1989
Registered office changed on 11/10/89 from: belmayne house 99 clarkehouse road sheffield S10 2LN
dot icon11/10/1989
Secretary resigned;new secretary appointed
dot icon07/10/1989
Declaration of satisfaction of mortgage/charge
dot icon04/10/1989
Accounting reference date extended from 31/07 to 30/09
dot icon02/10/1989
Particulars of mortgage/charge
dot icon16/08/1989
Return made up to 12/07/89; full list of members
dot icon06/06/1989
Accounts for a small company made up to 1988-07-31
dot icon14/09/1988
Return made up to 02/08/88; no change of members
dot icon08/09/1988
New director appointed
dot icon09/06/1988
Accounts for a small company made up to 1987-07-31
dot icon15/08/1987
Return made up to 07/07/87; full list of members
dot icon12/06/1987
Full accounts made up to 1986-07-31
dot icon21/11/1986
Accounting reference date shortened from 31/03 to 31/07
dot icon10/11/1986
Particulars of mortgage/charge
dot icon05/11/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon15/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/10/1986
Registered office changed on 15/10/86 from: fergusson house 128 city road london EC1Y 2NJ
dot icon15/10/1986
Certificate of change of name
dot icon23/12/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

15
2022
change arrow icon-14.38 % *

* during past year

Cash in Bank

£544,165.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.80M
-
0.00
635.55K
-
2022
15
2.08M
-
0.00
544.17K
-
2022
15
2.08M
-
0.00
544.17K
-

Employees

2022

Employees

15 Descended-6 % *

Net Assets(GBP)

2.08M £Ascended15.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

544.17K £Descended-14.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Mark Anthony
Director
03/12/2004 - Present
4
Goodwin, Luke
Director
01/04/2021 - Present
2
Goodwin, Lewis Oliver
Director
01/04/2021 - Present
1
Mitchell, Benjamin Samuel
Director
01/04/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBC COMPUTER SYSTEMS LIMITED

CBC COMPUTER SYSTEMS LIMITED is an(a) Active company incorporated on 23/12/1985 with the registered office located at 1 Manton Street, Sheffield S2 4BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CBC COMPUTER SYSTEMS LIMITED?

toggle

CBC COMPUTER SYSTEMS LIMITED is currently Active. It was registered on 23/12/1985 .

Where is CBC COMPUTER SYSTEMS LIMITED located?

toggle

CBC COMPUTER SYSTEMS LIMITED is registered at 1 Manton Street, Sheffield S2 4BA.

What does CBC COMPUTER SYSTEMS LIMITED do?

toggle

CBC COMPUTER SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CBC COMPUTER SYSTEMS LIMITED have?

toggle

CBC COMPUTER SYSTEMS LIMITED had 15 employees in 2022.

What is the latest filing for CBC COMPUTER SYSTEMS LIMITED?

toggle

The latest filing was on 02/01/2026: Registered office address changed from Redwood House 68 Brown Street Sheffield South Yorkshire S1 2BS to 1 Manton Street Sheffield S2 4BA on 2026-01-02.