COMPUTER GENERATED ANSWERS LIMITED

Register to unlock more data on OkredoRegister

COMPUTER GENERATED ANSWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02433706

Incorporation date

18/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Cawbeck Road, Little Canfield, Dunmow CM6 1FYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1989)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/11/2025
Change of details for Mr Arthur Stephen Moate as a person with significant control on 2016-04-06
dot icon04/11/2025
Change of details for Mr Arthur Stephen Moate as a person with significant control on 2016-04-06
dot icon04/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon28/01/2025
Change of details for Mr Paul Conway Martin as a person with significant control on 2016-04-06
dot icon28/01/2025
Change of details for Mr Arthur Stephen Moate as a person with significant control on 2016-04-06
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon27/01/2025
Change of details for Mr Andrew Paul Brooker as a person with significant control on 2016-04-06
dot icon02/01/2025
Confirmation statement made on 2024-10-18 with no updates
dot icon24/12/2024
Secretary's details changed for Paul Conway Martin on 2019-10-24
dot icon24/12/2024
Change of details for Mr Paul Conway Martin as a person with significant control on 2024-10-24
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon19/10/2020
Register inspection address has been changed from C/O Paul Martin 81 Honeybourne Bishop's Stortford CM23 4ED England to 20 Cawbeck Road Little Canfield Dunmow CM6 1FY
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon24/10/2019
Director's details changed for Mr Paul Conway Martin on 2019-10-24
dot icon04/06/2019
Registered office address changed from , C/O Paul Martin, 81 Honeybourne, Bishop's Stortford, Hertfordshire, CM23 4ED to 20 Cawbeck Road Little Canfield Dunmow CM6 1FY on 2019-06-04
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon31/10/2016
Register inspection address has been changed from C/O Mr Paul Martin 63 Cambridge Road Great Shelford Cambridge CB22 5JJ England to C/O Paul Martin 81 Honeybourne Bishop's Stortford CM23 4ED
dot icon19/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/10/2015
Director's details changed for Paul Conway Martin on 2015-10-30
dot icon30/10/2015
Secretary's details changed for Paul Conway Martin on 2015-10-30
dot icon30/10/2015
Registered office address changed from , C/O Paul Martin, 63 Cambridge Road, Great Shelford, Cambridge, CB22 5JJ to 20 Cawbeck Road Little Canfield Dunmow CM6 1FY on 2015-10-30
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon20/10/2014
Registered office address changed from , 4 Signet Court, Swann's Road, Cambridge, Cambridgeshire, CB5 8LA to 20 Cawbeck Road Little Canfield Dunmow CM6 1FY on 2014-10-20
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/11/2013
Register(s) moved to registered inspection location
dot icon18/11/2013
Register inspection address has been changed
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon20/11/2009
Director's details changed for Paul Conway Martin on 2009-11-01
dot icon20/11/2009
Director's details changed for Andrew Brooker on 2009-11-20
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/01/2009
Return made up to 18/10/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/11/2007
Return made up to 18/10/07; full list of members
dot icon01/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/02/2007
Total exemption small company accounts made up to 2005-04-30
dot icon01/11/2006
Return made up to 18/10/06; full list of members
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Return made up to 18/10/05; full list of members
dot icon08/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
Particulars of mortgage/charge
dot icon03/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/11/2004
Return made up to 18/10/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon20/02/2004
Registered office changed on 20/02/04 from:\c/o jeffrey mills, 26 market square, st. Neots, huntingdon, cambridgeshire PE19 2AF
dot icon20/02/2004
Total exemption small company accounts made up to 2002-04-30
dot icon08/01/2003
Total exemption small company accounts made up to 2001-04-30
dot icon19/11/2002
Return made up to 18/10/02; full list of members
dot icon18/12/2001
Return made up to 18/10/01; full list of members
dot icon18/12/2001
New secretary appointed
dot icon20/06/2001
Accounts for a small company made up to 2000-04-30
dot icon21/05/2001
Secretary resigned
dot icon01/11/2000
Return made up to 18/10/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-04-30
dot icon25/01/2000
Return made up to 18/10/99; full list of members
dot icon02/11/1999
Registered office changed on 02/11/99 from:\c/o meeson smith & co, the lodge, hawthorn way, cambridge CB4 1BT
dot icon12/01/1999
Accounts for a small company made up to 1998-04-30
dot icon23/10/1998
Return made up to 18/10/98; full list of members
dot icon02/02/1998
Particulars of mortgage/charge
dot icon28/10/1997
Return made up to 18/10/97; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1997-04-30
dot icon12/11/1996
Accounts for a small company made up to 1996-04-30
dot icon12/11/1996
Return made up to 18/10/96; no change of members
dot icon20/10/1995
Return made up to 18/10/95; full list of members
dot icon31/08/1995
Secretary resigned;new secretary appointed
dot icon29/08/1995
Accounts for a small company made up to 1995-04-30
dot icon29/06/1995
Particulars of mortgage/charge
dot icon14/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-04-30
dot icon26/10/1994
Return made up to 18/10/94; no change of members
dot icon29/10/1993
Accounts for a small company made up to 1993-04-30
dot icon21/10/1993
Return made up to 18/10/93; full list of members
dot icon26/02/1993
Full accounts made up to 1992-04-30
dot icon19/10/1992
Return made up to 18/10/92; no change of members
dot icon05/03/1992
Full accounts made up to 1991-04-30
dot icon20/11/1991
Return made up to 18/10/91; no change of members
dot icon07/05/1991
Accounts for a dormant company made up to 1990-04-30
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Return made up to 18/10/90; full list of members
dot icon07/03/1991
Director resigned
dot icon30/01/1991
Registered office changed on 30/01/91 from:\hertford hall, hertford street, cambridge, CB4 3AG
dot icon26/10/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon31/01/1990
Memorandum and Articles of Association
dot icon25/01/1990
Certificate of change of name
dot icon25/01/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
Director resigned;new director appointed
dot icon25/01/1990
Registered office changed on 25/01/90 from:\2 baches street, london, N1 6UB
dot icon25/01/1990
Certificate of change of name
dot icon21/01/1990
Resolutions
dot icon18/10/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
433.86K
-
0.00
82.72K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Paul Conway
Secretary
01/11/2001 - Present
-

Persons with Significant Control

3
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 GENERATED ANSWERS LIMITED

COMPUTER GENERATED ANSWERS LIMITED is an(a) Active company incorporated on 18/10/1989 with the registered office located at 20 Cawbeck Road, Little Canfield, Dunmow CM6 1FY. 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 COMPUTER GENERATED ANSWERS LIMITED?

toggle

COMPUTER GENERATED ANSWERS LIMITED is currently Active. It was registered on 18/10/1989 .

Where is COMPUTER GENERATED ANSWERS LIMITED located?

toggle

COMPUTER GENERATED ANSWERS LIMITED is registered at 20 Cawbeck Road, Little Canfield, Dunmow CM6 1FY.

What does COMPUTER GENERATED ANSWERS LIMITED do?

toggle

COMPUTER GENERATED ANSWERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COMPUTER GENERATED ANSWERS LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-04-30.