CLYDE COMPUTING LIMITED

Register to unlock more data on OkredoRegister

CLYDE COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02894559

Incorporation date

03/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

64 Fleet Road, Farnborough GU14 9RACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1994)
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/06/2025
Termination of appointment of Douglas Charles Melhuish-Hancock as a secretary on 2025-05-16
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon05/11/2024
Cessation of Douglas Charles Melhuish-Hancock as a person with significant control on 2024-10-29
dot icon05/11/2024
Notification of Christian Charles Melhuish-Hancock as a person with significant control on 2024-10-29
dot icon11/07/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon17/02/2022
Cessation of Clyde Uk Ltd as a person with significant control on 2021-12-31
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/10/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon01/04/2021
Registered office address changed from The Software Workshop 20a Clyde Road Wallington Surrey SM6 8PZ to 64 Fleet Road Farnborough GU14 9RA on 2021-04-01
dot icon09/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon01/05/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Appointment of Mr Douglas Charles Melhuish-Hancock as a secretary on 2020-03-31
dot icon02/04/2020
Notification of Douglas Charles Melhuish-Hancock as a person with significant control on 2020-03-31
dot icon02/04/2020
Notification of Jayne Elena Massey as a person with significant control on 2020-03-31
dot icon02/04/2020
Appointment of Mr Michael John Massey as a director on 2020-03-31
dot icon02/04/2020
Cessation of Peter John Roper as a person with significant control on 2020-03-31
dot icon02/04/2020
Termination of appointment of Peter John Roper as a director on 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon04/02/2020
Termination of appointment of Louise Elizabeth Roper as a secretary on 2020-01-31
dot icon09/08/2019
Micro company accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon30/05/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon14/06/2017
Micro company accounts made up to 2017-03-31
dot icon11/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon07/02/2013
Registered office address changed from the Software Workshop 20a Clyde Road Wallington Surrey SM6 8PZ United Kingdom on 2013-02-07
dot icon07/02/2013
Registered office address changed from C/O the Software Workshop 20 Clyde Road Wallington Surrey SM6 8PZ United Kingdom on 2013-02-07
dot icon07/02/2013
Secretary's details changed for Miss Louise Elizabeth Roper on 2013-02-01
dot icon07/02/2013
Director's details changed for Peter John Roper on 2013-02-01
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon05/02/2011
Secretary's details changed for Miss Louise Elisabeth Roper on 2011-02-01
dot icon06/12/2010
Termination of appointment of Ashley Rodhouse as a secretary
dot icon06/12/2010
Appointment of Miss Louise Elisabeth Roper as a secretary
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon08/02/2010
Director's details changed for Peter John Roper on 2010-02-03
dot icon08/02/2010
Registered office address changed from the Software Workshop 2O Clyde Road Wallington Surrey SM6 8PZ on 2010-02-08
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 03/02/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2008
Return made up to 03/02/08; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Return made up to 03/02/07; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 03/02/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/02/2005
Return made up to 03/02/05; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 03/02/04; full list of members
dot icon17/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/02/2003
Return made up to 03/02/03; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2002
Registered office changed on 07/03/02 from: 3 college fields prince georges road london SW19 2PT
dot icon11/02/2002
Return made up to 03/02/02; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/02/2001
Return made up to 03/02/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
Secretary resigned;director resigned
dot icon14/12/2000
New secretary appointed
dot icon03/05/2000
Return made up to 03/02/00; full list of members
dot icon28/07/1999
Full accounts made up to 1999-03-31
dot icon21/04/1999
Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon25/03/1999
Return made up to 03/02/99; no change of members
dot icon29/01/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon29/01/1999
Accounts for a dormant company made up to 1998-06-30
dot icon20/03/1998
Return made up to 03/02/98; full list of members
dot icon07/11/1997
Accounts for a dormant company made up to 1997-06-30
dot icon06/05/1997
Return made up to 03/02/97; no change of members
dot icon09/08/1996
Accounts for a dormant company made up to 1996-06-30
dot icon02/04/1996
Return made up to 03/02/96; no change of members
dot icon17/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon17/08/1995
Resolutions
dot icon17/08/1995
Resolutions
dot icon17/08/1995
Resolutions
dot icon17/08/1995
Resolutions
dot icon17/02/1995
Return made up to 03/02/95; full list of members
dot icon21/07/1994
Accounting reference date notified as 30/06
dot icon12/07/1994
Registered office changed on 12/07/94 from: blenheim business centre 18 locks lane mitcham surrey CR4 2JX
dot icon16/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
31.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/02/1994 - 02/02/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/02/1994 - 02/02/1994
36021
Mr Peter John Roper
Director
02/02/1994 - 30/03/2020
2
Massey, Michael John
Director
31/03/2020 - Present
7
Melhuish-Hancock, Douglas Charles
Secretary
31/03/2020 - 16/05/2025
-

Persons with Significant Control

6
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 CLYDE COMPUTING LIMITED

CLYDE COMPUTING LIMITED is an(a) Active company incorporated on 03/02/1994 with the registered office located at 64 Fleet Road, Farnborough GU14 9RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE COMPUTING LIMITED?

toggle

CLYDE COMPUTING LIMITED is currently Active. It was registered on 03/02/1994 .

Where is CLYDE COMPUTING LIMITED located?

toggle

CLYDE COMPUTING LIMITED is registered at 64 Fleet Road, Farnborough GU14 9RA.

What does CLYDE COMPUTING LIMITED do?

toggle

CLYDE COMPUTING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLYDE COMPUTING LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-03 with no updates.