COMPUTER CONQUEST LIMITED

Register to unlock more data on OkredoRegister

COMPUTER CONQUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05038173

Incorporation date

09/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mca Shepherd Smail Limited Unit 5 Priory Court, Priory Estate, Poulton, Cirencester, Gloucestershire GL7 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon27/02/2026
Appointment of Mr Daniel George Kirwan as a director on 2026-02-27
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon03/10/2025
Resolutions
dot icon01/10/2025
Memorandum and Articles of Association
dot icon29/09/2025
Change of share class name or designation
dot icon26/09/2025
Termination of appointment of Meriel Jessica Buxton as a secretary on 2025-09-24
dot icon26/09/2025
Termination of appointment of Meriel Jessica Buxton as a director on 2025-09-24
dot icon26/09/2025
Cessation of Robert James Lange as a person with significant control on 2025-09-24
dot icon26/09/2025
Cessation of Hugh David Buxton as a person with significant control on 2025-09-24
dot icon26/09/2025
Notification of Ccq Enterprises Limited as a person with significant control on 2025-09-24
dot icon07/07/2025
Registered office address changed from C/O Shepherd Smail Limited Unit 5 Priory Court, Priory Estate Poulton Cirencester Gloucestershire GL7 5JB England to C/O Mca Shepherd Smail Limited Unit 5 Priory Court Priory Estate, Poulton Cirencester Gloucestershire GL7 5JB on 2025-07-07
dot icon03/07/2025
Registered office address changed from C/O C/O Shepherd Smail Ltd 21 Market Place Cirencester Gloucestershire GL7 2NX England to C/O Shepherd Smail Limited Unit 5 Priory Court, Priory Estate Poulton Cirencester Gloucestershire GL7 5JB on 2025-07-03
dot icon28/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon14/10/2021
Termination of appointment of James Geoffrey Pease Buxton as a director on 2021-08-18
dot icon28/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon14/05/2020
Total exemption full accounts made up to 2020-02-28
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon21/10/2015
Registered office address changed from C/O C/O Shepherd Smail Ltd 21 21 Market Place Cirencester Gloucestershire GL7 2NX England to C/O C/O Shepherd Smail Ltd 21 Market Place Cirencester Gloucestershire GL7 2NX on 2015-10-21
dot icon14/10/2015
Registered office address changed from C/O Shepherd Smail Ltd 1 Whiteway Court, the Whiteway Cirencester Gloucestershire GL7 7BA United Kingdom to C/O C/O Shepherd Smail Ltd 21 21 Market Place Cirencester Gloucestershire GL7 2NX on 2015-10-14
dot icon13/10/2015
Director's details changed for Robert James Lange on 2015-10-13
dot icon13/10/2015
Director's details changed for Meriel Jessica Buxton on 2015-10-13
dot icon13/10/2015
Director's details changed for Mr James Geoffrey Pease Buxton on 2015-10-13
dot icon13/10/2015
Director's details changed for Hugh David Buxton on 2013-12-01
dot icon13/10/2015
Secretary's details changed for Meriel Jessica Buxton on 2015-10-13
dot icon04/08/2015
Registered office address changed from Shangton Holt Farm Gartree Road Shangton Leicestershire LE8 0QX to C/O Shepherd Smail Ltd 1 Whiteway Court, the Whiteway Cirencester Gloucestershire GL7 7BA on 2015-08-04
dot icon29/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/05/2015
Change of share class name or designation
dot icon13/05/2015
Resolutions
dot icon12/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon13/02/2014
Director's details changed for Hugh David Buxton on 2014-02-13
dot icon13/02/2014
Registered office address changed from Springfield Farm Smeeton Westerby Leicester LE8 0QW on 2014-02-13
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/07/2013
Resolutions
dot icon08/04/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon25/03/2010
Director's details changed for Robert James Lange on 2009-10-01
dot icon25/03/2010
Director's details changed for Meriel Jessica Buxton on 2009-10-01
dot icon25/03/2010
Director's details changed for James Geoffrey Pease Buxton on 2009-10-01
dot icon25/03/2010
Director's details changed for Hugh David Buxton on 2009-10-01
dot icon10/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/02/2009
Return made up to 09/02/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/02/2008
Return made up to 09/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon11/05/2007
New director appointed
dot icon03/05/2007
Ad 06/04/07--------- £ si 98@1=98 £ ic 100/198
dot icon26/03/2007
Return made up to 09/02/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon05/04/2006
Return made up to 09/02/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/02/2005
Return made up to 09/02/05; full list of members
dot icon16/02/2005
Ad 09/02/04--------- £ si 100@1=100 £ ic 100/200
dot icon25/03/2004
Director's particulars changed
dot icon11/03/2004
Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/02/2004
Secretary resigned
dot icon09/02/2004
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
279.26K
-
0.00
134.88K
-
2023
10
573.59K
-
0.00
643.76K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buxton, Hugh David
Director
09/02/2004 - Present
2
Lange, Robert James
Director
06/04/2007 - Present
3
Buxton, Meriel Jessica
Director
09/02/2004 - 24/09/2025
1
Buxton, Meriel Jessica
Secretary
09/02/2004 - 24/09/2025
-
Kirwan, Daniel George
Director
27/02/2026 - Present
1

Persons with Significant Control

5
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 COMPUTER CONQUEST LIMITED

COMPUTER CONQUEST LIMITED is an(a) Active company incorporated on 09/02/2004 with the registered office located at C/O Mca Shepherd Smail Limited Unit 5 Priory Court, Priory Estate, Poulton, Cirencester, Gloucestershire GL7 5JB. There are currently 3 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 COMPUTER CONQUEST LIMITED?

toggle

COMPUTER CONQUEST LIMITED is currently Active. It was registered on 09/02/2004 .

Where is COMPUTER CONQUEST LIMITED located?

toggle

COMPUTER CONQUEST LIMITED is registered at C/O Mca Shepherd Smail Limited Unit 5 Priory Court, Priory Estate, Poulton, Cirencester, Gloucestershire GL7 5JB.

What does COMPUTER CONQUEST LIMITED do?

toggle

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

What is the latest filing for COMPUTER CONQUEST LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mr Daniel George Kirwan as a director on 2026-02-27.