CLAYBROOK COMPUTING LIMITED

Register to unlock more data on OkredoRegister

CLAYBROOK COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01287205

Incorporation date

19/11/1976

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sutherland House, Russell Way, Crawley, West Sussex RH10 1UHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1976)
dot icon04/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/04/2025
Director's details changed for Mr Robert David Bloor on 2025-04-16
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon03/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon07/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/05/2023
Director's details changed for Mr Duncan Stuart Watson on 2023-05-18
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/08/2021
Appointment of Mr Robert David Bloor as a director on 2021-08-31
dot icon11/08/2021
Termination of appointment of John Stier as a director on 2021-08-01
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon07/01/2021
Termination of appointment of Guy Richard Wakeley as a director on 2021-01-04
dot icon05/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/09/2020
Appointment of Prism Cosec Limited as a secretary on 2020-09-16
dot icon17/09/2020
Termination of appointment of Katherine Cong as a secretary on 2020-09-16
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon19/08/2019
Notification of Paymaster (1836) Limited as a person with significant control on 2019-08-15
dot icon19/08/2019
Cessation of Equiniti Holdings Limited as a person with significant control on 2019-08-15
dot icon30/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon07/02/2019
Appointment of Mr Duncan Stuart Watson as a director on 2019-02-01
dot icon06/02/2019
Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
dot icon06/02/2019
Termination of appointment of Richard Mark Williams as a director on 2019-02-01
dot icon12/11/2018
Director's details changed for Mr John Stier on 2018-11-05
dot icon07/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon07/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon07/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon07/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon07/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon01/08/2018
Director's details changed for Richard Mark Williams on 2018-07-27
dot icon01/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon05/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon05/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon05/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon05/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon23/08/2017
Appointment of Katherine Cong as a secretary on 2017-08-18
dot icon23/08/2017
Termination of appointment of David Venus & Company Llp as a secretary on 2017-08-18
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Appointment of Guy Richard Wakeley as a director on 2015-06-19
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon10/11/2015
Satisfaction of charge 012872050014 in full
dot icon22/09/2015
Director's details changed for Mr John Stier on 2015-09-21
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Appointment of Guy Richard Wakeley as a director on 2015-06-19
dot icon19/08/2015
Director's details changed for Mr John Stier on 2015-06-19
dot icon07/07/2015
Appointment of Mr John Stier as a director on 2015-06-19
dot icon27/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon20/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon27/02/2015
Termination of appointment of Martyn John Hindley as a director on 2015-02-20
dot icon16/02/2015
Termination of appointment of Susan Brigitta Rudzitis as a director on 2015-01-31
dot icon02/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Appointment of Richard Mark Williams as a director
dot icon20/02/2014
Appointment of Susan Brigitta Rudzitis as a director
dot icon31/01/2014
Termination of appointment of Paul Bingham as a director
dot icon10/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon10/01/2014
Appointment of David Venus & Company Llp as a secretary
dot icon05/11/2013
Termination of appointment of Wayne Story as a director
dot icon24/09/2013
Termination of appointment of Peter Swabey as a secretary
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Appointment of Peter Kenneth Swabey as a secretary
dot icon06/08/2013
Termination of appointment of Sharon Atherton as a secretary
dot icon25/06/2013
Registration of charge 012872050014
dot icon21/06/2013
Satisfaction of charge 13 in full
dot icon27/12/2012
Appointment of Mr Martyn Hindley as a director
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon10/10/2012
Appointment of Mr Paul Brian Bingham as a director
dot icon09/10/2012
Termination of appointment of David Mawhinney as a director
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Appointment of Mr Wayne Andrew Story as a director
dot icon06/06/2012
Termination of appointment of Alasdair Marnoch as a director
dot icon14/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon29/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon03/12/2010
Termination of appointment of Ronald Barker as a director
dot icon30/11/2010
Appointment of Mr David Mawhinney as a director
dot icon27/07/2010
Full accounts made up to 2010-03-31
dot icon10/05/2010
Termination of appointment of Timothy Robinson as a director
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/02/2010
Resolutions
dot icon02/02/2010
Statement of company's objects
dot icon01/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon09/01/2009
Return made up to 12/12/08; full list of members
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon08/09/2008
Director's change of particulars / alasdair marnoch / 01/09/2008
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon11/02/2008
Return made up to 12/12/07; full list of members
dot icon11/07/2007
Full accounts made up to 2007-03-31
dot icon16/05/2007
Declaration of assistance for shares acquisition
dot icon16/05/2007
Declaration of assistance for shares acquisition
dot icon09/05/2007
Particulars of mortgage/charge
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
New secretary appointed
dot icon16/01/2007
Return made up to 12/12/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon23/08/2006
Full accounts made up to 2006-03-31
dot icon28/06/2006
New director appointed
dot icon16/06/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
Secretary resigned
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 12/12/05; full list of members
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
New director appointed
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon27/07/2005
Registered office changed on 27/07/05 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Resolutions
dot icon23/07/2005
Declaration of assistance for shares acquisition
dot icon14/07/2005
Particulars of mortgage/charge
dot icon08/03/2005
Return made up to 12/12/04; full list of members
dot icon08/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Declaration of assistance for shares acquisition
dot icon08/02/2005
Declaration of assistance for shares acquisition
dot icon08/02/2005
Declaration of assistance for shares acquisition
dot icon07/02/2005
Full accounts made up to 2004-03-31
dot icon04/05/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon07/01/2004
Return made up to 12/12/03; full list of members
dot icon18/07/2003
Full accounts made up to 2003-03-31
dot icon15/05/2003
Auditor's resignation
dot icon17/12/2002
Return made up to 12/12/02; full list of members
dot icon10/12/2002
Full accounts made up to 2002-03-31
dot icon28/08/2002
New director appointed
dot icon23/01/2002
Return made up to 12/12/01; full list of members
dot icon23/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon25/01/2001
Return made up to 12/12/00; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon12/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Declaration of assistance for shares acquisition
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon07/06/2000
Secretary resigned
dot icon07/06/2000
New secretary appointed
dot icon23/12/1999
Return made up to 12/12/99; full list of members
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Director's particulars changed
dot icon12/01/1999
Director's particulars changed
dot icon07/01/1999
Return made up to 12/12/98; full list of members
dot icon27/11/1998
Auditor's resignation
dot icon04/09/1998
Registered office changed on 04/09/98 from: concorde house 165 church street east woking surrey GU21 1HF
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon27/01/1998
Director's particulars changed
dot icon07/01/1998
Director's particulars changed
dot icon05/01/1998
Return made up to 12/12/97; full list of members
dot icon08/10/1997
Director resigned
dot icon14/07/1997
Full accounts made up to 1997-03-31
dot icon13/01/1997
Return made up to 21/12/96; full list of members
dot icon09/01/1997
Director's particulars changed
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
Return made up to 21/12/95; full list of members
dot icon18/07/1995
Director's particulars changed
dot icon26/05/1995
Director's particulars changed
dot icon19/05/1995
New director appointed
dot icon19/04/1995
Director's particulars changed
dot icon10/03/1995
Auditor's resignation
dot icon14/02/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-05-31
dot icon21/10/1994
New secretary appointed
dot icon26/09/1994
Registered office changed on 26/09/94 from: church gate church street west woking surrey GU21 1DJ
dot icon08/09/1994
Accounting reference date shortened from 31/05 to 31/03
dot icon07/09/1994
Declaration of satisfaction of mortgage/charge
dot icon03/06/1994
New director appointed
dot icon22/04/1994
Director resigned;new director appointed
dot icon22/04/1994
Secretary resigned;new director appointed
dot icon22/04/1994
Director resigned;new director appointed
dot icon18/04/1994
Registered office changed on 18/04/94 from: redeham hall burstow horley surrey RH6 9RL
dot icon09/01/1994
Return made up to 21/12/93; no change of members
dot icon28/11/1993
Full accounts made up to 1993-05-31
dot icon19/01/1993
Return made up to 21/12/92; full list of members
dot icon22/12/1992
Full accounts made up to 1992-05-31
dot icon17/03/1992
Full accounts made up to 1991-05-31
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Return made up to 21/12/91; full list of members
dot icon18/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon17/03/1991
Full accounts made up to 1990-05-31
dot icon17/03/1991
Return made up to 20/12/90; full list of members
dot icon03/11/1990
Declaration of satisfaction of mortgage/charge
dot icon08/05/1990
Full accounts made up to 1989-05-31
dot icon08/05/1990
New director appointed
dot icon08/05/1990
Return made up to 21/12/89; full list of members
dot icon25/04/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Particulars of mortgage/charge
dot icon08/11/1989
Particulars of mortgage/charge
dot icon12/05/1989
Accounts for a small company made up to 1988-05-31
dot icon12/05/1989
Return made up to 22/12/88; no change of members
dot icon02/11/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
Declaration of satisfaction of mortgage/charge
dot icon24/08/1988
Particulars of mortgage/charge
dot icon14/04/1988
Accounts for a small company made up to 1987-05-31
dot icon14/04/1988
Return made up to 17/12/87; full list of members
dot icon04/04/1987
Accounts for a small company made up to 1986-05-31
dot icon04/04/1987
Return made up to 01/01/87; full list of members
dot icon13/03/1987
Particulars of mortgage/charge
dot icon23/10/1986
Registered office changed on 23/10/86 from: 40 west street reigate surrey
dot icon22/02/1978
Certificate of change of name
dot icon04/07/1977
Miscellaneous
dot icon25/05/1977
New secretary appointed
dot icon19/11/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloor, Robert David
Director
31/08/2021 - Present
52
Watson, Duncan Stuart
Director
01/02/2019 - Present
7

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 CLAYBROOK COMPUTING LIMITED

CLAYBROOK COMPUTING LIMITED is an(a) Active company incorporated on 19/11/1976 with the registered office located at Sutherland House, Russell Way, Crawley, West Sussex RH10 1UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYBROOK COMPUTING LIMITED?

toggle

CLAYBROOK COMPUTING LIMITED is currently Active. It was registered on 19/11/1976 .

Where is CLAYBROOK COMPUTING LIMITED located?

toggle

CLAYBROOK COMPUTING LIMITED is registered at Sutherland House, Russell Way, Crawley, West Sussex RH10 1UH.

What does CLAYBROOK COMPUTING LIMITED do?

toggle

CLAYBROOK COMPUTING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLAYBROOK COMPUTING LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-28 with no updates.