COMPUTASOFT CONSULTING LIMITED

Register to unlock more data on OkredoRegister

COMPUTASOFT CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03091447

Incorporation date

15/08/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Ion, 10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1995)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon21/02/2025
Application to strike the company off the register
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/10/2024
Termination of appointment of Jonathan Osborne Drulard as a director on 2024-09-26
dot icon05/12/2023
Notification of Andrea Pignataro as a person with significant control on 2017-12-21
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2023
Appointment of Mr Paul Robert Evans as a director on 2023-09-26
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/05/2021
Appointment of Jonathan Osborne Drulard as a director on 2021-05-17
dot icon20/05/2021
Director's details changed for Mr Kunal Gullapalli on 2021-05-17
dot icon17/05/2021
Termination of appointment of Ashley Graham Woods as a director on 2021-05-17
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon16/03/2020
Registered office address changed from C/O Dealogic 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 2020-03-16
dot icon04/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Termination of appointment of Toby Haddon as a director on 2019-04-01
dot icon26/03/2019
Appointment of Mr Ashley Graham Woods as a director on 2019-03-26
dot icon14/01/2019
Registered office address changed from Fao Dealogic One New Change London EC4M 9AF to C/O Dealogic 3rd Floor, One New Change London EC4M 9AF on 2019-01-14
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/09/2018
Appointment of Mr Kunal Gullapalli as a director on 2018-09-24
dot icon24/09/2018
Termination of appointment of Shrikrishna Venkataraman as a director on 2018-09-24
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/06/2016
Director's details changed for Mr Shrikrishna Venkataraman on 2016-06-09
dot icon07/06/2016
Appointment of Mr Shrikrishna Venkataraman as a director on 2016-06-06
dot icon06/06/2016
Appointment of Mr Neil Murray Griffin as a secretary on 2016-06-06
dot icon06/06/2016
Termination of appointment of Frederick Mchattie as a director on 2016-06-06
dot icon06/06/2016
Termination of appointment of Christopher Hawkins as a secretary on 2016-06-06
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/01/2015
Appointment of Christopher Hawkins as a secretary on 2014-12-12
dot icon09/01/2015
Termination of appointment of David Rice as a secretary on 2014-12-12
dot icon30/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2014
Appointment of David Rice as a secretary on 2014-08-29
dot icon29/08/2014
Termination of appointment of Martin Mcintyre as a secretary on 2014-08-29
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon22/11/2013
Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 2013-11-22
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Helen Vincent as a secretary
dot icon22/05/2013
Appointment of Mr Martin Mcintyre as a secretary
dot icon07/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon08/08/2011
Director's details changed for Mr Toby Haddon on 2010-10-15
dot icon08/08/2011
Director's details changed for Mr Frederick Mchattie on 2011-08-04
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon08/12/2009
Appointment of Helen Clare Vincent as a secretary
dot icon08/12/2009
Termination of appointment of Jonathan Bradshaw as a secretary
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/08/2009
Return made up to 05/08/09; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/08/2008
Return made up to 05/08/08; no change of members
dot icon26/10/2007
Accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 05/08/07; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon25/08/2006
Return made up to 05/08/06; full list of members
dot icon28/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon18/05/2006
Accounts made up to 2004-12-31
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/09/2005
Director resigned
dot icon06/09/2005
Return made up to 05/08/05; full list of members
dot icon16/12/2004
Accounts made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/08/2004
Return made up to 05/08/04; full list of members
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon13/08/2003
Full accounts made up to 2002-12-31
dot icon04/08/2003
Return made up to 05/08/03; full list of members
dot icon02/03/2003
Registered office changed on 02/03/03 from: aldwych house 81 aldwych london WC2B 4HN
dot icon06/08/2002
Director's particulars changed
dot icon05/08/2002
Return made up to 05/08/02; full list of members
dot icon12/07/2002
Secretary resigned
dot icon12/07/2002
New secretary appointed
dot icon07/06/2002
Miscellaneous
dot icon07/06/2002
Auditor's resignation
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon28/02/2002
Secretary's particulars changed;director's particulars changed
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 05/08/01; full list of members
dot icon21/11/2000
Registered office changed on 21/11/00 from: 150 strand london WC2R 1JA
dot icon22/08/2000
Return made up to 05/08/00; full list of members
dot icon22/08/2000
Secretary's particulars changed;director's particulars changed
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Director's particulars changed
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Ad 11/02/00--------- £ si [email protected]=500 £ ic 108000/108500
dot icon29/02/2000
Ad 21/02/00--------- £ si [email protected]=500 £ ic 107500/108000
dot icon25/01/2000
Ad 22/12/99--------- £ si [email protected]=500 £ ic 107000/107500
dot icon21/12/1999
Ad 16/12/99--------- £ si [email protected]=500 £ ic 106500/107000
dot icon13/10/1999
Ad 11/10/99--------- £ si [email protected]=500 £ ic 106000/106500
dot icon30/09/1999
Secretary's particulars changed
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Return made up to 05/08/99; full list of members
dot icon12/02/1999
Ad 28/01/99--------- £ si [email protected]=500 £ ic 105500/106000
dot icon12/02/1999
Ad 09/02/99--------- £ si [email protected]=2500 £ ic 103000/105500
dot icon04/02/1999
Ad 28/01/99--------- £ si [email protected]=1250 £ ic 101750/103000
dot icon04/02/1999
Ad 28/01/99--------- £ si [email protected]=1250 £ ic 100500/101750
dot icon26/10/1998
Ad 19/10/98--------- £ si [email protected]=500 £ ic 100000/100500
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
Return made up to 05/08/98; no change of members
dot icon12/08/1997
Return made up to 05/08/97; no change of members
dot icon20/06/1997
Full accounts made up to 1996-12-31
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon12/08/1996
Return made up to 05/08/96; full list of members
dot icon12/10/1995
New director appointed
dot icon09/10/1995
Registered office changed on 09/10/95 from: 150 strand london WC2R 1JP
dot icon09/10/1995
Accounting reference date notified as 31/12
dot icon09/10/1995
Ad 28/09/95--------- £ si [email protected]=99998 £ ic 2/100000
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon13/09/1995
New director appointed
dot icon13/09/1995
Director resigned;new director appointed
dot icon13/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1995
Registered office changed on 13/09/95 from: 33 crwys road cardiff CF2 4YF
dot icon13/09/1995
S-div 23/08/95
dot icon13/09/1995
Nc inc already adjusted 23/08/95
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon06/09/1995
Certificate of change of name
dot icon15/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Ashley Graham
Director
26/03/2019 - 17/05/2021
55
Drulard, Jonathan Osborne
Director
17/05/2021 - 26/09/2024
3
Evans, Paul Robert
Director
26/09/2023 - Present
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTASOFT CONSULTING LIMITED

COMPUTASOFT CONSULTING LIMITED is an(a) Dissolved company incorporated on 15/08/1995 with the registered office located at C/O Ion, 10 Queen Street Place, London EC4R 1BE. 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 COMPUTASOFT CONSULTING LIMITED?

toggle

COMPUTASOFT CONSULTING LIMITED is currently Dissolved. It was registered on 15/08/1995 and dissolved on 20/05/2025.

Where is COMPUTASOFT CONSULTING LIMITED located?

toggle

COMPUTASOFT CONSULTING LIMITED is registered at C/O Ion, 10 Queen Street Place, London EC4R 1BE.

What does COMPUTASOFT CONSULTING LIMITED do?

toggle

COMPUTASOFT CONSULTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMPUTASOFT CONSULTING LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.