COMPUTER FRIENDLY ST ALBANS

Register to unlock more data on OkredoRegister

COMPUTER FRIENDLY ST ALBANS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04398683

Incorporation date

19/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Computer Friendly Longmire House, 36-38 London Rd, St Albans AL1 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2002)
dot icon01/04/2026
Termination of appointment of Jeremy Stuart Edbrook as a director on 2026-03-31
dot icon01/04/2026
Appointment of Mrs Anne Mcquade as a director on 2026-03-30
dot icon31/03/2026
Termination of appointment of Diana Mary Rhodes as a director on 2026-03-30
dot icon13/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/11/2025
Appointment of Mr William Laurence Hodge as a director on 2025-10-20
dot icon05/08/2025
Termination of appointment of Carol Anne Elliott as a director on 2025-07-28
dot icon13/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon01/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Termination of appointment of Alison Crossley Gibney as a director on 2024-06-27
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon16/05/2024
Registered office address changed from Photiades Solicitors 36-38 London Road St. Albans AL1 1NG England to Computer Friendly Longmire House 36-38 London Rd St Albans AL1 1NG on 2024-05-16
dot icon14/05/2024
Registered office address changed from 2 Victoria Road Harpenden AL5 4EA United Kingdom to Photiades Solicitors 36-38 London Road St. Albans AL1 1NG on 2024-05-14
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon27/03/2022
Appointment of Mr John Douglas Elvidge as a director on 2022-03-24
dot icon10/12/2021
Termination of appointment of David Jerome Forbes as a director on 2021-12-07
dot icon06/12/2021
Termination of appointment of Nicholas John Rich as a director on 2021-12-01
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/11/2021
Appointment of Mr Christopher Joseph O’Loughlin as a director on 2021-11-01
dot icon19/10/2021
Statement of company's objects
dot icon17/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon12/03/2021
Director's details changed for Mr Jeremy Stuart Edbrook on 2020-06-26
dot icon12/03/2021
Appointment of Mrs Diana Mary Rhodes as a director on 2021-03-11
dot icon12/03/2021
Termination of appointment of Christopher Stuart Rigby as a director on 2021-03-08
dot icon09/11/2020
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Appointment of Mr Akhtar Zaman as a director on 2020-09-15
dot icon28/06/2020
Appointment of Mr Jeremy Stuart Edbrook as a director on 2020-06-26
dot icon28/06/2020
Appointment of Mr Christopher Stuart Rigby as a director on 2020-06-26
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon10/04/2020
Termination of appointment of Ian Gotts as a director on 2020-04-09
dot icon12/12/2019
Termination of appointment of John Anthony Talbot as a director on 2019-12-12
dot icon12/12/2019
Termination of appointment of John Anthony Talbot as a secretary on 2019-12-12
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/09/2019
Director's details changed for Mr Anthony Lawrence Bourke on 2019-08-31
dot icon11/09/2019
Appointment of Mr Anthony Lawrence Bourke as a secretary on 2019-08-31
dot icon11/09/2019
Notification of Anthony Lawrence Bourke as a person with significant control on 2019-08-31
dot icon11/09/2019
Cessation of John Anthony Talbot as a person with significant control on 2019-08-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon04/01/2019
Appointment of Mr Anthony Lawrence Bourke as a director on 2018-12-17
dot icon04/01/2019
Appointment of Mr Christopher Blandford as a director on 2018-12-17
dot icon04/01/2019
Appointment of Mrs Alison Crossley Gibney as a director on 2018-12-17
dot icon04/01/2019
Micro company accounts made up to 2018-03-31
dot icon06/08/2018
Director's details changed for Mrs Carol Anne Elliott on 2018-08-06
dot icon06/08/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Director's details changed for Mr John Anthony Talbot on 2017-11-29
dot icon29/11/2017
Termination of appointment of Ian Malcolm Herbert Williamson as a director on 2017-11-29
dot icon29/11/2017
Appointment of Mr David Jerome Forbes as a director on 2017-08-29
dot icon29/11/2017
Termination of appointment of Nicholas John Rich as a director on 2017-11-29
dot icon23/11/2017
Appointment of Mr Ian Malcolm Herbert Williamson as a director on 2017-05-20
dot icon23/11/2017
Appointment of Mr Nicholas John Rich as a director on 2017-05-20
dot icon22/11/2017
Termination of appointment of Gaynor Anne Cashin as a director on 2017-07-29
dot icon21/06/2017
Termination of appointment of Nicholas John Rich as a director on 2017-06-21
dot icon21/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon02/06/2017
Appointment of Mr Nicholas John Rich as a director on 2016-12-01
dot icon01/06/2017
Registered office address changed from 20 Rosebery Avenue Harpenden Hertfordshire AL5 2QP England to 2 Victoria Road Harpenden AL5 4EA on 2017-06-01
dot icon20/05/2017
Appointment of Mr Ian Malcolm Herbert Williamson as a director on 2016-12-01
dot icon20/05/2017
Appointment of Mrs Carol Anne Elliott as a director on 2016-06-27
dot icon17/05/2017
Appointment of Mr Nicholas John Rich as a director on 2016-12-16
dot icon23/11/2016
Termination of appointment of Melvyn Roy Teare as a director on 2016-11-23
dot icon23/11/2016
Termination of appointment of Melvyn Roy Teare as a secretary on 2016-11-23
dot icon23/11/2016
Appointment of Mr John Anthony Talbot as a secretary on 2016-11-23
dot icon23/11/2016
Termination of appointment of Barry David Bartman as a director on 2016-11-23
dot icon23/11/2016
Termination of appointment of Maxine Ellis as a director on 2016-11-23
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-10 no member list
dot icon13/06/2016
Director's details changed for Mr Melvyn Roy Teare on 2016-03-11
dot icon01/02/2016
Appointment of Mr Richard Rowland Brett as a director on 2016-02-01
dot icon25/01/2016
Registered office address changed from 2 the Almonds St. Albans Hertfordshire AL1 1UZ to 20 Rosebery Avenue Harpenden Hertfordshire AL5 2QP on 2016-01-25
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-10 no member list
dot icon16/06/2015
Director's details changed for Mr Melvyn Roy Teare on 2015-05-30
dot icon20/05/2015
Appointment of Mr Ian Gotts as a director on 2015-05-01
dot icon18/02/2015
Certificate of change of name
dot icon18/02/2015
Change of name with request to seek comments from relevant body
dot icon18/02/2015
Change of name notice
dot icon18/02/2015
Miscellaneous
dot icon22/01/2015
Appointment of Ms Gaynor Anne Cashin as a director on 2015-01-22
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Appointment of Mr Melvyn Roy Teare as a secretary on 2014-09-01
dot icon22/12/2014
Termination of appointment of Ann Georgina Coleman as a secretary on 2014-09-01
dot icon16/09/2014
Registered office address changed from Ground Floor 5C Parkway Valley Road Porters Wood St. Albans Hertfordshire AL3 6PA to 2 the Almonds St. Albans Hertfordshire AL1 1UZ on 2014-09-16
dot icon09/07/2014
Annual return made up to 2014-06-10
dot icon30/06/2014
Termination of appointment of Geoffrey Harrison as a director
dot icon09/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-03
dot icon08/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-04-22
dot icon24/05/2012
Termination of appointment of Robert Osborne as a director
dot icon04/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/10/2011
Appointment of Barry Bartman as a director
dot icon29/07/2011
Registered office address changed from Ground Floor, 6a Parkway Valley Rd, Porters Wood St Albans Herts AL3 6PA on 2011-07-29
dot icon21/06/2011
Annual return made up to 2011-04-22
dot icon21/06/2011
Termination of appointment of Robert Osborne as a director
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-04-22
dot icon15/06/2010
Annual return made up to 2010-04-21
dot icon09/06/2010
Appointment of Miss Maxine Ellis as a director
dot icon09/06/2010
Appointment of Mr John Anthony Talbot as a director
dot icon21/05/2010
Appointment of Ms Ann Georgina Coleman as a secretary
dot icon20/05/2010
Termination of appointment of Andrew Levison as a secretary
dot icon18/05/2010
Termination of appointment of Dawn Brown as a director
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/04/2009
Annual return made up to 21/04/09
dot icon29/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/06/2008
Registered office changed on 12/06/2008 from 4A spencer street st albans hertfordshire AL3 5EQ
dot icon19/05/2008
Annual return made up to 21/04/08
dot icon23/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/06/2007
Annual return made up to 21/04/07
dot icon18/06/2007
Director resigned
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/11/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon29/06/2006
Annual return made up to 21/04/06
dot icon29/06/2006
Director's particulars changed
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon21/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/09/2005
New director appointed
dot icon26/04/2005
Annual return made up to 21/04/05
dot icon26/04/2005
New director appointed
dot icon17/12/2004
Registered office changed on 17/12/04 from: c/o council for voluntary service for st albans 31 catherine street st. Albans AL3 5BJ
dot icon16/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
New secretary appointed
dot icon12/05/2004
Annual return made up to 19/03/04
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New secretary appointed
dot icon14/12/2003
Full accounts made up to 2003-03-31
dot icon06/09/2003
Director resigned
dot icon21/08/2003
Director resigned
dot icon21/08/2003
Director resigned
dot icon28/03/2003
Annual return made up to 19/03/02
dot icon27/03/2003
Annual return made up to 19/03/03
dot icon21/11/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon19/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

55
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
38.90K
-
0.00
-
-
2022
55
38.73K
-
0.00
-
-
2022
55
38.73K
-
0.00
-
-

Employees

2022

Employees

55 Descended-10 % *

Net Assets(GBP)

38.73K £Descended-0.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaman, Akhtar
Director
15/09/2020 - Present
3
Williamson, Ian Malcolm Herbert
Director
01/12/2016 - Present
3
Williamson, Ian Malcolm Herbert
Director
20/05/2017 - 29/11/2017
3
Bourke, Anthony Lawrence
Director
17/12/2018 - Present
-
Gibney, Alison Crossley
Director
17/12/2018 - 27/06/2024
1

Persons with Significant Control

2
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 FRIENDLY ST ALBANS

COMPUTER FRIENDLY ST ALBANS is an(a) Active company incorporated on 19/03/2002 with the registered office located at Computer Friendly Longmire House, 36-38 London Rd, St Albans AL1 1NG. There are currently 10 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTER FRIENDLY ST ALBANS?

toggle

COMPUTER FRIENDLY ST ALBANS is currently Active. It was registered on 19/03/2002 .

Where is COMPUTER FRIENDLY ST ALBANS located?

toggle

COMPUTER FRIENDLY ST ALBANS is registered at Computer Friendly Longmire House, 36-38 London Rd, St Albans AL1 1NG.

What does COMPUTER FRIENDLY ST ALBANS do?

toggle

COMPUTER FRIENDLY ST ALBANS operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does COMPUTER FRIENDLY ST ALBANS have?

toggle

COMPUTER FRIENDLY ST ALBANS had 55 employees in 2022.

What is the latest filing for COMPUTER FRIENDLY ST ALBANS?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Jeremy Stuart Edbrook as a director on 2026-03-31.