COMPUTER SCENE LTD

Register to unlock more data on OkredoRegister

COMPUTER SCENE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677815

Incorporation date

15/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Unit 20 Park Farm Business Centre, Fornham St. Genevieve, Bury St. Edmunds, Suffolk IP28 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1992)
dot icon21/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon15/05/2025
Registered office address changed from 3 High Street Tuddenham Bury St. Edmunds IP28 6SQ England to Unit 20 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS on 2025-05-15
dot icon15/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/02/2025
Registered office address changed from Unit 20 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS England to 3 High Street Tuddenham Bury St. Edmunds IP28 6SQ on 2025-02-04
dot icon03/02/2025
Withdraw the company strike off application
dot icon29/01/2025
Application to strike the company off the register
dot icon22/01/2025
Change of details for Mrs Mandie Smith as a person with significant control on 2025-01-21
dot icon21/01/2025
Registered office address changed from 3 High Street Tuddenham Bury St. Edmunds Suffolk IP28 6SQ England to Unit 20 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS on 2025-01-21
dot icon21/01/2025
Director's details changed for Mrs Mandie Smith on 2025-01-21
dot icon21/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon23/04/2024
Micro company accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-03-31
dot icon22/01/2023
Change of details for Mrs Mandie Smith as a person with significant control on 2023-01-16
dot icon19/01/2023
Director's details changed for Mrs Mandie Smith on 2023-01-16
dot icon19/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon26/04/2022
Micro company accounts made up to 2022-03-31
dot icon26/01/2022
Change of details for Mrs Mandie Smith as a person with significant control on 2022-01-25
dot icon25/01/2022
Director's details changed for Mrs Mandie Smith on 2022-01-25
dot icon21/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon25/05/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon27/04/2020
Micro company accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon20/06/2019
Micro company accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon26/04/2018
Micro company accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon17/05/2017
Micro company accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Termination of appointment of Victoria Anne Sharp as a director on 2015-10-01
dot icon27/10/2015
Termination of appointment of Steven Peter Fenn as a director on 2015-10-01
dot icon27/10/2015
Termination of appointment of Janet Lynda Fenn as a director on 2015-10-01
dot icon27/10/2015
Registered office address changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to 3 High Street Tuddenham Bury St. Edmunds Suffolk IP28 6SQ on 2015-10-27
dot icon23/10/2015
Certificate of change of name
dot icon23/10/2015
Change of name notice
dot icon06/03/2015
Satisfaction of charge 2 in full
dot icon06/03/2015
Satisfaction of charge 3 in full
dot icon06/03/2015
Satisfaction of charge 4 in full
dot icon06/03/2015
Satisfaction of charge 5 in full
dot icon06/03/2015
Satisfaction of charge 1 in full
dot icon02/03/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon28/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon28/01/2015
Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2015-01-28
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Certificate of change of name
dot icon10/04/2014
Resolutions
dot icon10/04/2014
Change of name notice
dot icon17/03/2014
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon19/02/2014
Registered office address changed from , C/O Avanti Tax Accountants Ltd, Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England on 2014-02-19
dot icon19/02/2014
Registered office address changed from , 5 King Street, Mildenhall, Suffolk, IP28 7ES, United Kingdom on 2014-02-19
dot icon18/02/2014
Certificate of change of name
dot icon12/02/2014
Resolutions
dot icon12/02/2014
Change of name notice
dot icon01/01/2014
Termination of appointment of Susan Davies as a director
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/10/2013
Appointment of Mrs Susan Davies as a director
dot icon28/08/2013
Director's details changed for Mrs Mandie Redman on 2012-06-09
dot icon28/08/2013
Appointment of Mr Steven Peter Fenn as a director
dot icon28/08/2013
Appointment of Mrs Janet Lynda Fenn as a director
dot icon28/08/2013
Appointment of Mrs Victoria Anne Sharp as a director
dot icon28/08/2013
Termination of appointment of Kenneth Thompson as a director
dot icon28/08/2013
Termination of appointment of Carol Thompson as a secretary
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon23/12/2011
Termination of appointment of Venitia Matthews as a director
dot icon23/12/2011
Termination of appointment of Sean Billings as a director
dot icon23/12/2011
Registered office address changed from , 2 Park Farm Business Centre Fornham St Genevieve, Bury St Edmunds, Suffolk, IP28 6TS on 2011-12-23
dot icon03/06/2011
Appointment of Venitia Jane Matthews as a director
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon18/11/2010
Appointment of Mr Sean Clive Billings as a director
dot icon27/08/2010
Appointment of Mrs Mandie Redman as a director
dot icon27/08/2010
Termination of appointment of Venitia Matthews as a director
dot icon05/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon05/02/2010
Termination of appointment of Kenneth Thompson as a secretary
dot icon05/02/2010
Director's details changed for Kenneth Thompson on 2010-01-15
dot icon05/02/2010
Appointment of Carol Thompson as a secretary
dot icon05/02/2010
Termination of appointment of Carol Thompson as a director
dot icon05/02/2010
Director's details changed for Venitia Jane Matthews on 2010-01-15
dot icon03/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/12/2009
Director's details changed for Venitia Jane Matthews on 2009-10-30
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/01/2009
Return made up to 15/01/09; full list of members
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/08/2008
Registered office changed on 07/08/2008 from, marlborough house, victoria road south, chelmsford, essex, CM5 1LN
dot icon30/07/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2008
Director appointed venitia jane matthews
dot icon25/06/2008
Appointment terminate, director and secretary christopher carter logged form
dot icon25/06/2008
Appointment terminated director patricia thompson
dot icon25/06/2008
Appointment terminated director mandie redman
dot icon25/06/2008
Appointment terminated director sean billings
dot icon25/06/2008
Director appointed carol anne thompson
dot icon25/06/2008
Secretary appointed kenneth thompson
dot icon25/02/2008
Return made up to 15/01/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon24/03/2007
Return made up to 15/01/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/02/2006
Return made up to 15/01/06; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/01/2005
Return made up to 15/01/05; full list of members
dot icon07/02/2004
Return made up to 15/01/04; full list of members
dot icon12/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon20/08/2003
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon05/08/2003
Ad 30/09/02--------- £ si [email protected]
dot icon04/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon08/02/2003
Return made up to 15/01/03; full list of members
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon30/10/2002
£ nc 100/101 30/09/02
dot icon03/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 15/01/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon24/01/2001
Return made up to 15/01/01; full list of members
dot icon18/12/2000
Full accounts made up to 2000-04-30
dot icon15/02/2000
Return made up to 15/01/00; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-04-30
dot icon03/06/1999
Accounting reference date extended from 31/01/99 to 30/04/99
dot icon02/03/1999
Return made up to 15/01/99; full list of members
dot icon11/01/1999
Return made up to 15/01/98; no change of members
dot icon11/01/1999
Registered office changed on 11/01/99
dot icon14/10/1998
Full accounts made up to 1998-01-31
dot icon14/05/1998
Ad 23/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon14/05/1998
Secretary resigned;director resigned
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New secretary appointed;new director appointed
dot icon14/05/1998
New director appointed
dot icon07/10/1997
Full accounts made up to 1997-01-31
dot icon13/01/1997
Return made up to 15/01/97; no change of members
dot icon15/08/1996
Full accounts made up to 1996-01-31
dot icon28/01/1996
Return made up to 15/01/96; full list of members
dot icon15/09/1995
Full accounts made up to 1995-01-31
dot icon09/02/1995
Return made up to 15/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Full accounts made up to 1994-01-31
dot icon18/01/1994
Return made up to 15/01/94; no change of members
dot icon19/05/1993
Full accounts made up to 1993-01-31
dot icon09/02/1993
Return made up to 15/01/93; full list of members
dot icon20/01/1992
Secretary resigned
dot icon15/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Mandie
Director
14/08/2010 - Present
10

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 SCENE LTD

COMPUTER SCENE LTD is an(a) Active company incorporated on 15/01/1992 with the registered office located at Unit 20 Park Farm Business Centre, Fornham St. Genevieve, Bury St. Edmunds, Suffolk IP28 6TS. 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 SCENE LTD?

toggle

COMPUTER SCENE LTD is currently Active. It was registered on 15/01/1992 .

Where is COMPUTER SCENE LTD located?

toggle

COMPUTER SCENE LTD is registered at Unit 20 Park Farm Business Centre, Fornham St. Genevieve, Bury St. Edmunds, Suffolk IP28 6TS.

What does COMPUTER SCENE LTD do?

toggle

COMPUTER SCENE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COMPUTER SCENE LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-15 with no updates.