COMPUTER FINANCIAL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

COMPUTER FINANCIAL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02842224

Incorporation date

04/08/1993

Size

Full

Contacts

Registered address

Registered address

Tamesis, The Glanty, Egham TW20 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1993)
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon16/04/2025
Termination of appointment of Craig Warren Safian as a director on 2025-03-07
dot icon19/03/2025
Appointment of Randy Scott Rosenthal as a director on 2025-02-12
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon06/06/2024
Appointment of Maria Esperanca Reuben as a director on 2024-05-31
dot icon29/04/2024
Termination of appointment of William Joseph Dorgan as a director on 2024-04-27
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon24/08/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon11/04/2018
Appointment of William Joseph Dorgan as a director
dot icon10/04/2018
Termination of appointment of Stephen John Prior as a director on 2018-03-31
dot icon06/04/2018
Appointment of Mr William Joseph Dorgan as a director on 2018-03-16
dot icon29/11/2017
Change of details for Gartner Uk Limited as a person with significant control on 2017-11-29
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Registered office address changed from Tamesis the Glanty Egham Surrey TW20 9AW to Tamesis the Glanty Egham TW20 9AH on 2017-09-11
dot icon19/07/2017
Termination of appointment of Daniel Sorlin Peale as a director on 2017-07-01
dot icon14/07/2017
Notification of Gartner U.K. Limited as a person with significant control on 2016-04-06
dot icon14/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon04/05/2017
Director's details changed for Daniel Sorlin Peale on 2016-09-01
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon15/02/2016
Appointment of Daniel Sorlin Peale as a director on 2016-01-05
dot icon12/02/2016
Termination of appointment of Lewis Gregory Schwartz as a director on 2016-01-05
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon01/07/2014
Appointment of Craig Warren Safian as a director
dot icon01/07/2014
Termination of appointment of Christopher Lafond as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon06/06/2011
Termination of appointment of David Bowen as a director
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon13/04/2010
Resolutions
dot icon14/01/2010
Director's details changed for Mr Lewis Gregory Schwartz on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr Christopher Joseph Lafond on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr David Bowen on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr Stephen John Prior on 2009-10-01
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 05/07/09; full list of members
dot icon18/05/2009
Location of register of members
dot icon15/12/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 05/07/08; full list of members
dot icon26/06/2008
Appointment terminated secretary keith purdy
dot icon14/08/2007
Return made up to 05/07/07; full list of members
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 05/07/06; full list of members
dot icon13/06/2006
Secretary resigned;director resigned
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
New director appointed
dot icon28/07/2005
Return made up to 05/07/05; full list of members
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon18/11/2004
New director appointed
dot icon18/11/2004
Director resigned
dot icon13/07/2004
Return made up to 05/07/04; full list of members
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon13/08/2003
Return made up to 04/08/03; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon29/07/2003
Director resigned
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon29/07/2003
New director appointed
dot icon19/06/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon10/04/2003
Director resigned
dot icon19/09/2002
Return made up to 04/08/02; full list of members
dot icon03/09/2002
Director's particulars changed
dot icon03/09/2002
Director's particulars changed
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon10/07/2002
Auditor's resignation
dot icon19/10/2001
Resolutions
dot icon11/09/2001
Return made up to 04/08/01; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2000-09-30
dot icon27/04/2001
Director resigned
dot icon27/04/2001
New director appointed
dot icon09/08/2000
Return made up to 04/08/00; full list of members
dot icon04/08/2000
Certificate of change of name
dot icon11/05/2000
Accounts for a small company made up to 1999-09-30
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Registered office changed on 11/01/00 from: cathederal house beacon st lichfield staffs WS13 7AA
dot icon23/12/1999
Secretary resigned
dot icon22/12/1999
Ad 30/11/99--------- £ si 4190@1=4190 £ ic 1000/5190
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Conve 18/11/99
dot icon22/12/1999
£ nc 1000/41000 18/11/99
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Declaration of assistance for shares acquisition
dot icon05/08/1999
Return made up to 04/08/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-09-30
dot icon18/08/1998
Return made up to 04/08/98; no change of members
dot icon17/04/1998
Accounts for a small company made up to 1997-09-30
dot icon04/09/1997
Return made up to 04/08/97; no change of members
dot icon18/02/1997
Resolutions
dot icon06/02/1997
Accounts for a small company made up to 1996-09-30
dot icon07/01/1997
Director resigned
dot icon15/08/1996
Return made up to 04/08/96; full list of members
dot icon20/02/1996
Accounts for a small company made up to 1995-09-30
dot icon10/08/1995
Return made up to 04/08/95; change of members
dot icon23/03/1995
New director appointed
dot icon06/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Ad 30/09/94--------- £ si 50@1=50 £ ic 950/1000
dot icon19/09/1994
Return made up to 04/08/94; full list of members
dot icon17/06/1994
New director appointed
dot icon03/06/1994
Ad 24/10/93-01/02/94 £ si 948@1=948 £ ic 2/950
dot icon06/05/1994
Accounting reference date notified as 30/09
dot icon24/09/1993
Certificate of change of name
dot icon16/09/1993
Director resigned;new director appointed
dot icon16/09/1993
Secretary resigned;new director appointed
dot icon16/09/1993
Secretary resigned;new secretary appointed
dot icon16/09/1993
Registered office changed on 16/09/93 from: 2 baches street london N1 6UB
dot icon04/08/1993
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
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Safian, Craig Warren
Director
03/06/2014 - 07/03/2025
7
Dorgan, William Joseph
Director
16/03/2018 - 27/04/2024
9
Reuben, Maria Esperanca
Director
31/05/2024 - Present
1
Rosenthal, Randy Scott
Director
12/02/2025 - Present
1

Persons with Significant Control

0

No PSC data available.

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 FINANCIAL CONSULTANTS LIMITED

COMPUTER FINANCIAL CONSULTANTS LIMITED is an(a) Active company incorporated on 04/08/1993 with the registered office located at Tamesis, The Glanty, Egham TW20 9AH. There are currently 2 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 FINANCIAL CONSULTANTS LIMITED?

toggle

COMPUTER FINANCIAL CONSULTANTS LIMITED is currently Active. It was registered on 04/08/1993 .

Where is COMPUTER FINANCIAL CONSULTANTS LIMITED located?

toggle

COMPUTER FINANCIAL CONSULTANTS LIMITED is registered at Tamesis, The Glanty, Egham TW20 9AH.

What does COMPUTER FINANCIAL CONSULTANTS LIMITED do?

toggle

COMPUTER FINANCIAL CONSULTANTS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COMPUTER FINANCIAL CONSULTANTS LIMITED?

toggle

The latest filing was on 01/10/2025: Full accounts made up to 2024-12-31.