COMPUTER RESOURCES GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

COMPUTER RESOURCES GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04277621

Incorporation date

28/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 11 Bryant Avenue, Harold Wood, Essex RM3 0APCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2001)
dot icon27/04/2026
Micro company accounts made up to 2025-04-30
dot icon27/01/2026
Previous accounting period shortened from 2025-04-28 to 2025-04-27
dot icon07/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-04-30
dot icon20/11/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon14/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon27/07/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
Micro company accounts made up to 2021-04-30
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Previous accounting period shortened from 2021-04-29 to 2021-04-28
dot icon22/10/2021
Micro company accounts made up to 2020-04-30
dot icon12/10/2021
Compulsory strike-off action has been discontinued
dot icon10/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon01/07/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon20/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-04-30
dot icon29/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon30/09/2019
Termination of appointment of Nationwide Company Secretaries Ltd as a secretary on 2019-09-20
dot icon30/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon04/08/2018
Compulsory strike-off action has been discontinued
dot icon02/08/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2018
Compulsory strike-off action has been suspended
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon07/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon27/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon22/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/09/2014
Registration of charge 042776210001, created on 2014-09-17
dot icon29/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon25/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon22/09/2010
Secretary's details changed for Nationwide Company Secretaries Ltd on 2010-01-01
dot icon21/09/2010
Director's details changed for Alison Spellman on 2010-01-01
dot icon12/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon08/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/10/2008
Return made up to 28/08/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/11/2007
Return made up to 28/08/07; full list of members
dot icon15/09/2006
Return made up to 28/08/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/11/2005
Return made up to 28/08/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/12/2004
Return made up to 28/08/04; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/05/2004
Return made up to 28/08/03; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon08/02/2003
Return made up to 28/08/02; full list of members
dot icon19/12/2002
Accounting reference date shortened from 31/08/02 to 30/04/02
dot icon19/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon04/11/2002
Director resigned
dot icon22/10/2002
New secretary appointed
dot icon08/10/2002
Registered office changed on 08/10/02 from: chelmer house springfield road chelmsford essex CM2 6TE
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
Registered office changed on 03/09/01 from: somerset house 40-49 price street, birmingham B4 6LZ
dot icon03/09/2001
Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon28/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
27/04/2025
dot iconNext due on
27/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
91.80K
-
0.00
-
-
2022
3
121.17K
-
0.00
-
-
2023
3
167.45K
-
0.00
-
-
2023
3
167.45K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

167.45K £Ascended38.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Brian
Director
28/08/2001 - 11/10/2002
40
Spellman, Alison Louise
Director
28/08/2001 - Present
3

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COMPUTER RESOURCES GROUP (UK) LIMITED

COMPUTER RESOURCES GROUP (UK) LIMITED is an(a) Active company incorporated on 28/08/2001 with the registered office located at 1st Floor, 11 Bryant Avenue, Harold Wood, Essex RM3 0AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTER RESOURCES GROUP (UK) LIMITED?

toggle

COMPUTER RESOURCES GROUP (UK) LIMITED is currently Active. It was registered on 28/08/2001 .

Where is COMPUTER RESOURCES GROUP (UK) LIMITED located?

toggle

COMPUTER RESOURCES GROUP (UK) LIMITED is registered at 1st Floor, 11 Bryant Avenue, Harold Wood, Essex RM3 0AP.

What does COMPUTER RESOURCES GROUP (UK) LIMITED do?

toggle

COMPUTER RESOURCES GROUP (UK) LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does COMPUTER RESOURCES GROUP (UK) LIMITED have?

toggle

COMPUTER RESOURCES GROUP (UK) LIMITED had 3 employees in 2023.

What is the latest filing for COMPUTER RESOURCES GROUP (UK) LIMITED?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2025-04-30.