CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03088715

Incorporation date

08/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1995)
dot icon10/10/2025
Registered office address changed from 17 Loretto Road Axminster Devon Devon EX13 5BX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2025-10-10
dot icon10/10/2025
Appointment of Mr James Andrew Lowe as a director on 2025-10-09
dot icon10/10/2025
Appointment of Mr Christopher Andrew Kerins as a director on 2025-10-09
dot icon10/10/2025
Notification of Prompt Tech Ltd as a person with significant control on 2025-10-09
dot icon10/10/2025
Cessation of Colin Boyd as a person with significant control on 2025-10-09
dot icon10/10/2025
Cessation of Mark James Prichard as a person with significant control on 2025-10-09
dot icon10/10/2025
Termination of appointment of Colin Boyd as a director on 2025-10-09
dot icon10/10/2025
Termination of appointment of Mark James Prichard as a director on 2025-10-09
dot icon10/10/2025
Termination of appointment of Gill Pettitt as a director on 2025-10-09
dot icon01/10/2025
Termination of appointment of Deborah Ann Fletcher as a director on 2025-09-08
dot icon11/09/2025
Second filing of Confirmation Statement dated 2016-08-07
dot icon11/09/2025
Confirmation statement made on 2025-08-03 with updates
dot icon21/08/2025
Second filing of the annual return made up to 2015-08-07
dot icon19/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon07/08/2024
Director's details changed for Gill Pettitt on 2024-08-07
dot icon07/08/2024
Director's details changed for Mr Colin Boyd on 2024-08-07
dot icon07/08/2024
Termination of appointment of Colin Boyd as a secretary on 2024-08-07
dot icon07/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon19/10/2023
Registered office address changed from Hawthorn Ridge 14 Windsor Mead Sidford Sidmouth Devon EX10 9SJ England to 17 17 Loretto Road Axminster Devon EX13 5BX on 2023-10-19
dot icon19/10/2023
Registered office address changed from 17 17 Loretto Road Axminster Devon EX13 5BX United Kingdom to 17 Loretto Road Axminster Devon Devon EX13 5BX on 2023-10-19
dot icon21/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/09/2022
Notification of Mark James Prichard as a person with significant control on 2022-09-05
dot icon06/09/2022
Cessation of Gill Pettitt as a person with significant control on 2022-09-05
dot icon31/08/2022
Notification of Gill Pettitt as a person with significant control on 2022-08-14
dot icon31/08/2022
Notification of Colin Boyd as a person with significant control on 2022-08-14
dot icon31/08/2022
Withdrawal of a person with significant control statement on 2022-08-31
dot icon12/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon08/08/2019
Director's details changed for Gill Pettitt on 2019-08-07
dot icon21/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon14/08/2017
Secretary's details changed for Colin Boyd on 2017-08-13
dot icon14/08/2017
Director's details changed for Colin Boyd on 2017-08-13
dot icon14/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/08/2016
07/08/16 Statement of Capital gbp 117
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Registered office address changed from Clock House Combpyne Axminster Devon EX13 8SX to Hawthorn Ridge 14 Windsor Mead Sidford Sidmouth Devon EX10 9SJ on 2015-09-30
dot icon30/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon15/08/2011
Appointment of Mrs Deborah Ann Fletcher as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/12/2010
Particulars of variation of rights attached to shares
dot icon03/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon03/09/2010
Director's details changed for Mr Mark James Prichard on 2009-10-01
dot icon03/09/2010
Director's details changed for Gill Pettitt on 2009-10-01
dot icon03/09/2010
Director's details changed for Colin Boyd on 2009-10-01
dot icon10/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/09/2009
Return made up to 08/08/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/03/2009
Director appointed mr mark james prichard
dot icon18/08/2008
Return made up to 08/08/08; full list of members
dot icon18/08/2008
Director's change of particulars / gill pettitt / 18/08/2008
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/09/2007
Return made up to 08/08/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 08/08/06; full list of members
dot icon16/08/2006
Ad 26/07/06--------- £ si 12@1=12 £ ic 104/116
dot icon31/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/02/2006
Director's particulars changed
dot icon13/09/2005
Return made up to 08/08/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/09/2004
Return made up to 08/08/04; full list of members
dot icon06/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon03/03/2004
Ad 01/09/03--------- £ si 1@1=1 £ ic 103/104
dot icon26/08/2003
Return made up to 08/08/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/09/2002
Return made up to 08/08/02; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/09/2001
Return made up to 08/08/01; full list of members
dot icon27/06/2001
Amended full accounts made up to 2000-09-30
dot icon20/06/2001
Full accounts made up to 2000-09-30
dot icon31/08/2000
Return made up to 08/08/00; full list of members
dot icon10/08/2000
Full accounts made up to 1999-09-30
dot icon07/09/1999
Return made up to 08/08/99; no change of members
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon25/08/1998
Return made up to 08/08/98; full list of members
dot icon19/08/1998
Ad 19/07/98--------- £ si 1@1=1 £ ic 102/103
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon09/10/1997
Return made up to 08/08/97; full list of members
dot icon23/09/1997
Ad 15/09/97--------- £ si 100@1=100 £ ic 2/102
dot icon23/09/1997
£ nc 100/300 01/09/97
dot icon15/09/1997
Amended full accounts made up to 1996-09-30
dot icon26/08/1997
Amended full accounts made up to 1996-09-30
dot icon13/08/1997
Amended full accounts made up to 1996-09-30
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon05/03/1997
Registered office changed on 05/03/97 from: casa rosa ferndown road lyme regis dorset DT7 3DN
dot icon08/09/1996
Registered office changed on 08/09/96 from: casa rosa ferndown road lyme regis dorset DT7 3DN
dot icon08/09/1996
Return made up to 08/08/96; full list of members
dot icon24/07/1996
Director's particulars changed
dot icon14/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon14/11/1995
Resolutions
dot icon10/10/1995
Accounting reference date shortened from 31/03 to 30/09
dot icon21/09/1995
New secretary appointed;new director appointed
dot icon21/09/1995
New director appointed
dot icon24/08/1995
Certificate of change of name
dot icon11/08/1995
Director resigned
dot icon11/08/1995
Secretary resigned;director resigned
dot icon11/08/1995
Registered office changed on 11/08/95 from: 2 howarth court clays lane london E15 2EL
dot icon08/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+8.54 % *

* during past year

Cash in Bank

£59,913.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.88K
-
0.00
55.20K
-
2022
5
22.61K
-
0.00
59.91K
-
2022
5
22.61K
-
0.00
59.91K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

22.61K £Ascended8.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.91K £Ascended8.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Colin
Director
13/09/1995 - 09/10/2025
-
Pettitt, Gill
Director
13/09/1995 - 09/10/2025
-
Prichard, Mark James
Director
27/10/2008 - 09/10/2025
-
Lowe, James Andrew
Director
09/10/2025 - Present
9
Boyd, Colin
Secretary
13/09/1995 - 07/08/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED

CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED is an(a) Active company incorporated on 08/08/1995 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED?

toggle

CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED is currently Active. It was registered on 08/08/1995 .

Where is CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED located?

toggle

CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED do?

toggle

CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED have?

toggle

CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED had 5 employees in 2022.

What is the latest filing for CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED?

toggle

The latest filing was on 10/10/2025: Registered office address changed from 17 Loretto Road Axminster Devon Devon EX13 5BX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2025-10-10.