COMPUTER SECURITY TECHNOLOGY LTD.

Register to unlock more data on OkredoRegister

COMPUTER SECURITY TECHNOLOGY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03357980

Incorporation date

22/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Premiere House, Elstree Way, Borehamwood WD6 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon25/11/2025
Registration of charge 033579800006, created on 2025-11-18
dot icon12/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-04-22 with updates
dot icon09/06/2025
Registered office address changed from 50 Seymour Street London W1H 7JG to Premiere House Elstree Way Borehamwood WD6 1JH on 2025-06-09
dot icon17/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Resolutions
dot icon10/04/2025
Termination of appointment of Michelle Lewis as a secretary on 2025-04-04
dot icon10/04/2025
Termination of appointment of Michelle Adala Lewis as a director on 2025-04-04
dot icon10/04/2025
Termination of appointment of Nigel Lewis as a director on 2025-04-04
dot icon10/04/2025
Appointment of Vincenzo Mignacca as a director on 2025-04-04
dot icon10/04/2025
Appointment of Mr Sohin Harkishen Raithatha as a director on 2025-04-04
dot icon08/04/2025
Registration of charge 033579800005, created on 2025-04-04
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-07-04
dot icon30/07/2019
Resolutions
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon07/05/2014
Director's details changed for Mr Nigel Lewis on 2014-01-01
dot icon07/05/2014
Secretary's details changed for Michelle Lewis on 2014-01-01
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Appointment of Mrs Michelle Adala Lewis as a director
dot icon24/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon10/05/2011
Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 2011-05-10
dot icon10/05/2011
Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 2011-05-10
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon23/04/2010
Director's details changed for Nigel Lewis on 2009-10-01
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 22/04/09; full list of members
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 22/04/08; no change of members
dot icon21/10/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon14/05/2007
Return made up to 22/04/07; no change of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/05/2006
Return made up to 22/04/06; full list of members
dot icon10/09/2005
Particulars of mortgage/charge
dot icon31/08/2005
Registered office changed on 31/08/05 from: farringdon house 105-107 farringdon road london EC1R 3BT
dot icon31/08/2005
Return made up to 22/04/05; full list of members
dot icon02/07/2005
Secretary resigned
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/05/2005
Director resigned
dot icon12/05/2005
New secretary appointed
dot icon24/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/04/2004
Return made up to 22/04/04; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-08-31
dot icon01/05/2003
Return made up to 22/04/03; full list of members
dot icon07/05/2002
Return made up to 22/04/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/11/2001
Particulars of mortgage/charge
dot icon04/07/2001
Return made up to 22/04/01; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-08-31
dot icon23/11/2000
Registered office changed on 23/11/00 from: denton house 40-44 wicklow street london WC1X 9HL
dot icon05/09/2000
Accounts for a small company made up to 1999-08-31
dot icon26/07/2000
Return made up to 22/04/00; full list of members
dot icon19/05/2000
Director resigned
dot icon27/05/1999
Return made up to 22/04/99; no change of members
dot icon25/05/1999
Accounts for a small company made up to 1998-08-31
dot icon21/09/1998
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon06/08/1998
Registered office changed on 06/08/98 from: 9-13 st andrew street london EC4A 3AE
dot icon20/05/1998
Return made up to 22/04/98; full list of members
dot icon30/09/1997
New secretary appointed;new director appointed
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
New director appointed
dot icon23/09/1997
Certificate of change of name
dot icon09/07/1997
Secretary resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Registered office changed on 09/07/97 from: 9-13 st andrew street london EC4A 3AE
dot icon26/06/1997
New secretary appointed
dot icon26/06/1997
Registered office changed on 26/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon26/06/1997
New director appointed
dot icon25/06/1997
Certificate of change of name
dot icon22/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon-5.84 % *

* during past year

Cash in Bank

£706,912.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
10
427.91K
-
0.00
750.76K
-
2022
9
500.41K
-
0.00
706.91K
-
2022
9
500.41K
-
0.00
706.91K
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

500.41K £Ascended16.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

706.91K £Descended-5.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Nigel
Director
19/09/1997 - 04/04/2025
4
Mignacca, Vincenzo
Director
04/04/2025 - Present
22
Sherman, Howard Mark
Director
02/06/1997 - 13/04/2000
15
Lewis, Michelle Adala
Director
28/08/2013 - 04/04/2025
3
Raithatha, Sohin Harkishen
Director
04/04/2025 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COMPUTER SECURITY TECHNOLOGY LTD.

COMPUTER SECURITY TECHNOLOGY LTD. is an(a) Active company incorporated on 22/04/1997 with the registered office located at Premiere House, Elstree Way, Borehamwood WD6 1JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTER SECURITY TECHNOLOGY LTD.?

toggle

COMPUTER SECURITY TECHNOLOGY LTD. is currently Active. It was registered on 22/04/1997 .

Where is COMPUTER SECURITY TECHNOLOGY LTD. located?

toggle

COMPUTER SECURITY TECHNOLOGY LTD. is registered at Premiere House, Elstree Way, Borehamwood WD6 1JH.

What does COMPUTER SECURITY TECHNOLOGY LTD. do?

toggle

COMPUTER SECURITY TECHNOLOGY LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does COMPUTER SECURITY TECHNOLOGY LTD. have?

toggle

COMPUTER SECURITY TECHNOLOGY LTD. had 9 employees in 2022.

What is the latest filing for COMPUTER SECURITY TECHNOLOGY LTD.?

toggle

The latest filing was on 25/11/2025: Registration of charge 033579800006, created on 2025-11-18.