CENTRAL COMPUTER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRAL COMPUTER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01514281

Incorporation date

27/08/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sovereign House Lower Oakham Way, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon06/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon25/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon21/08/2023
Director's details changed for Mr Keith Johnson on 2022-11-01
dot icon23/01/2023
Director's details changed for Mr Marc Johnson on 2023-01-24
dot icon19/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon22/02/2022
Memorandum and Articles of Association
dot icon22/02/2022
Resolutions
dot icon18/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon08/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon24/06/2021
Director's details changed for Mrs Sylvia Irene Johnson on 2021-06-24
dot icon24/06/2021
Director's details changed for Mr Keith Johnson on 2021-06-24
dot icon24/06/2021
Secretary's details changed for Mr Keith Johnson on 2021-06-24
dot icon24/06/2021
Change of details for Mr Keith Johnson as a person with significant control on 2021-06-24
dot icon24/06/2021
Change of details for Mrs Sylvia Irene Johnson as a person with significant control on 2021-06-24
dot icon05/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon02/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon05/06/2019
Director's details changed for Mr Marc Johnson on 2019-06-01
dot icon03/06/2019
Appointment of Mr Marc Johnson as a director on 2019-06-01
dot icon07/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon02/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon29/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon02/10/2014
Amended total exemption small company accounts made up to 2013-08-31
dot icon29/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mrs Sylvia Irene Johnson on 2009-10-01
dot icon11/11/2010
Director's details changed for Mr Keith Johnson on 2009-10-01
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/12/2008
Return made up to 24/09/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/09/2007
Return made up to 24/09/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon26/09/2006
Return made up to 24/09/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/02/2006
Return made up to 24/09/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/11/2004
Return made up to 24/09/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/12/2003
Return made up to 24/09/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/10/2002
Return made up to 24/09/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/01/2002
Return made up to 24/09/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-08-31
dot icon23/10/2000
Return made up to 24/09/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-08-31
dot icon12/01/2000
Return made up to 24/09/99; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon14/05/1999
Ad 15/02/99--------- £ si 1@1=1 £ ic 99/100
dot icon12/02/1999
Return made up to 24/09/98; full list of members
dot icon22/07/1998
Registered office changed on 22/07/98 from: phoenix house export drive huthwaite, sutton in ashfield NG17 6AF
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Resolutions
dot icon19/02/1998
Accounting reference date extended from 28/02/98 to 31/08/98
dot icon13/10/1997
Accounts for a small company made up to 1997-02-28
dot icon10/10/1997
Return made up to 24/09/97; no change of members
dot icon09/01/1997
Return made up to 24/09/96; no change of members
dot icon24/12/1996
Accounts for a small company made up to 1996-02-29
dot icon27/11/1995
Accounts for a small company made up to 1995-02-28
dot icon27/09/1995
Return made up to 24/09/95; full list of members
dot icon04/09/1995
Return made up to 24/09/94; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1993
Return made up to 24/09/93; no change of members
dot icon10/09/1993
Accounts for a small company made up to 1993-02-28
dot icon08/10/1992
Return made up to 24/09/92; full list of members
dot icon24/07/1992
Accounts for a small company made up to 1992-02-29
dot icon04/12/1991
Accounts for a small company made up to 1991-02-28
dot icon04/12/1991
Return made up to 24/09/91; no change of members
dot icon08/09/1991
Registered office changed on 08/09/91 from: pilgrim house chambers 8 south street boston lincs PE21 6HF
dot icon30/04/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon27/09/1990
Accounts for a small company made up to 1990-02-28
dot icon27/09/1990
Return made up to 24/09/90; full list of members
dot icon26/01/1990
Accounts for a small company made up to 1989-02-28
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1989
New director appointed
dot icon16/02/1989
Accounts for a small company made up to 1988-02-29
dot icon16/02/1989
Return made up to 09/11/88; full list of members
dot icon09/09/1987
Accounts for a small company made up to 1987-02-28
dot icon09/09/1987
Return made up to 12/08/87; full list of members
dot icon07/08/1986
Accounts for a small company made up to 1986-02-28
dot icon07/08/1986
Return made up to 11/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon-23.20 % *

* during past year

Cash in Bank

£221,840.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
309.43K
-
0.00
261.28K
-
2022
17
350.11K
-
0.00
288.87K
-
2023
17
349.99K
-
0.00
221.84K
-
2023
17
349.99K
-
0.00
221.84K
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

349.99K £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

221.84K £Descended-23.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Marc
Director
01/06/2019 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CENTRAL COMPUTER MANAGEMENT LIMITED

CENTRAL COMPUTER MANAGEMENT LIMITED is an(a) Active company incorporated on 27/08/1980 with the registered office located at Sovereign House Lower Oakham Way, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL COMPUTER MANAGEMENT LIMITED?

toggle

CENTRAL COMPUTER MANAGEMENT LIMITED is currently Active. It was registered on 27/08/1980 .

Where is CENTRAL COMPUTER MANAGEMENT LIMITED located?

toggle

CENTRAL COMPUTER MANAGEMENT LIMITED is registered at Sovereign House Lower Oakham Way, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BY.

What does CENTRAL COMPUTER MANAGEMENT LIMITED do?

toggle

CENTRAL COMPUTER MANAGEMENT LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does CENTRAL COMPUTER MANAGEMENT LIMITED have?

toggle

CENTRAL COMPUTER MANAGEMENT LIMITED had 17 employees in 2023.

What is the latest filing for CENTRAL COMPUTER MANAGEMENT LIMITED?

toggle

The latest filing was on 06/11/2025: Total exemption full accounts made up to 2025-08-31.