COMPUTER DISPOSALS LIMITED

Register to unlock more data on OkredoRegister

COMPUTER DISPOSALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04033271

Incorporation date

13/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Cardington Point, Telford Way, Bedford MK42 0PQCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2000)
dot icon02/04/2026
Termination of appointment of Uxsheay Chotai as a director on 2026-04-01
dot icon16/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon11/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/03/2025
Change of details for Restore Technology Limited as a person with significant control on 2021-03-18
dot icon18/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Appointment of Mr Uxsheay Chotai as a director on 2024-04-16
dot icon29/04/2024
Appointment of Mr Iain Mcphee Hulmes as a director on 2024-04-16
dot icon19/03/2024
Termination of appointment of Stephen Richard Talbot as a director on 2024-03-14
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon18/10/2023
Appointment of Mr Stephen Richard Talbot as a director on 2023-10-15
dot icon17/10/2023
Termination of appointment of Duncan Charles Gooding as a director on 2023-10-15
dot icon27/09/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon12/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Michael David Killick as a director on 2023-09-01
dot icon21/08/2023
Appointment of Mr Duncan Charles Gooding as a director on 2023-08-18
dot icon21/08/2023
Termination of appointment of Penelope Jane Valbonesi as a director on 2023-08-18
dot icon16/08/2023
Appointment of Mr Jameson Hopkins as a director on 2023-08-15
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon22/03/2023
Termination of appointment of Sarah Lesley Waudby as a secretary on 2023-03-20
dot icon21/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon30/12/2022
Secretary's details changed for Ms Sarah Lesley Waudby on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Charles Edward Bligh on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Neil James Ritchie on 2022-12-17
dot icon22/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon18/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon21/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/03/2021
Appointment of Mrs Penelope Jane Valbonesi as a director on 2021-03-18
dot icon18/03/2021
Registered office address changed from 2 Oriental Road London E16 2BZ England to Cardington Point Telford Way Bedford MK42 0PQ on 2021-03-18
dot icon15/01/2021
Resolutions
dot icon15/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Notification of Restore Technology Limited as a person with significant control on 2021-01-08
dot icon14/01/2021
Withdrawal of a person with significant control statement on 2021-01-14
dot icon14/01/2021
Termination of appointment of Jean Pierre Naylor as a director on 2021-01-08
dot icon14/01/2021
Appointment of Mr Neil James Ritchie as a director on 2021-01-08
dot icon14/01/2021
Appointment of Mr Charles Edward Bligh as a director on 2021-01-08
dot icon14/01/2021
Appointment of Ms Sarah Lesley Waudby as a secretary on 2021-01-08
dot icon14/01/2021
Termination of appointment of Neil Robert Brayne as a director on 2021-01-08
dot icon14/01/2021
Termination of appointment of Paul Gibbons as a director on 2021-01-08
dot icon14/01/2021
Termination of appointment of Paul Gibbons as a secretary on 2021-01-08
dot icon14/01/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon14/01/2021
Registered office address changed from Cdl House Davy Road Runcorn Cheshire WA7 1PZ England to 2 Oriental Road London E16 2BZ on 2021-01-14
dot icon16/12/2020
Satisfaction of charge 040332710001 in full
dot icon20/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon10/05/2016
Termination of appointment of Jean Pierre Naylor as a director on 2007-07-01
dot icon24/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/09/2015
Registered office address changed from Rouge Farm Bentleys Farm Lane Higher Whitley Warrington WA4 4PY to Cdl House Davy Road Runcorn Cheshire WA7 1PZ on 2015-09-18
dot icon15/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon27/03/2015
Registration of charge 040332710001, created on 2015-03-27
dot icon20/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon31/03/2014
Director's details changed for Neil Robert Brayne on 2013-07-14
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon16/07/2013
Director's details changed for Paul Gibbons on 2012-03-03
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon17/07/2012
Director's details changed for Paul Gibbons on 2012-03-19
dot icon17/07/2012
Secretary's details changed for Paul Gibbons on 2012-03-19
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon18/07/2011
Director's details changed for Neil Robert Brayne on 2010-09-01
dot icon08/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon01/09/2010
Director's details changed for Jean Pierre Naylor on 2010-07-13
dot icon31/08/2010
Director's details changed for Paul Gibbons on 2010-07-13
dot icon31/08/2010
Director's details changed for Jean Pierre Naylor on 2010-07-13
dot icon31/08/2010
Director's details changed for Neil Robert Brayne on 2010-07-13
dot icon20/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 13/07/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/08/2008
Return made up to 13/07/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/08/2007
Return made up to 13/07/07; no change of members
dot icon28/07/2007
Director's particulars changed
dot icon21/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Secretary's particulars changed;director's particulars changed
dot icon14/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Return made up to 13/07/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/01/2006
Ad 01/12/05--------- £ si 297@1=297 £ ic 3/300
dot icon05/09/2005
Return made up to 13/07/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon27/07/2004
Return made up to 13/07/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/07/2003
Return made up to 13/07/03; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon01/08/2002
Return made up to 13/07/02; full list of members
dot icon17/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon17/05/2002
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon07/05/2002
Ad 12/03/02--------- £ si 2@1=2 £ ic 1/3
dot icon29/08/2001
Registered office changed on 29/08/01 from: 482 manchester road paddington warrington cheshire WA1 3HT
dot icon13/08/2001
Return made up to 13/07/01; full list of members
dot icon21/02/2001
Registered office changed on 21/02/01 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Director resigned
dot icon18/07/2000
New secretary appointed;new director appointed
dot icon18/07/2000
New director appointed
dot icon13/07/2000
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
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, Michael David
Director
01/09/2023 - 13/11/2023
185
Baker, Daniel John
Director
13/11/2023 - Present
51
Skinner, Charles
Director
05/09/2023 - Present
38
Hopkins, Jameson
Director
15/08/2023 - 15/12/2023
39
Gibbons, Paul
Director
13/07/2000 - 08/01/2021
11

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About COMPUTER DISPOSALS LIMITED

COMPUTER DISPOSALS LIMITED is an(a) Active company incorporated on 13/07/2000 with the registered office located at Cardington Point, Telford Way, Bedford MK42 0PQ. There are currently 4 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 DISPOSALS LIMITED?

toggle

COMPUTER DISPOSALS LIMITED is currently Active. It was registered on 13/07/2000 .

Where is COMPUTER DISPOSALS LIMITED located?

toggle

COMPUTER DISPOSALS LIMITED is registered at Cardington Point, Telford Way, Bedford MK42 0PQ.

What does COMPUTER DISPOSALS LIMITED do?

toggle

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

What is the latest filing for COMPUTER DISPOSALS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Uxsheay Chotai as a director on 2026-04-01.