COMPUTER SERVICE CENTRE LTD

Register to unlock more data on OkredoRegister

COMPUTER SERVICE CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04517529

Incorporation date

22/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acora House, Albert Drive, Burgess Hill RH15 9TNCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon08/08/2024
Voluntary strike-off action has been suspended
dot icon31/07/2024
Application to strike the company off the register
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon19/09/2023
Termination of appointment of Jeremy Clarke as a secretary on 2023-09-19
dot icon19/09/2023
Termination of appointment of Christopher Matthew Cooper as a director on 2023-09-19
dot icon19/09/2023
Termination of appointment of Jeremy Clarke as a director on 2023-09-19
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon24/05/2023
Director's details changed for Mr Gary John Page on 2023-05-22
dot icon14/12/2022
Previous accounting period extended from 2022-06-30 to 2022-10-31
dot icon12/10/2022
Registration of charge 045175290004, created on 2022-09-30
dot icon11/10/2022
Resolutions
dot icon10/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Registration of charge 045175290003, created on 2022-09-30
dot icon05/10/2022
Satisfaction of charge 045175290002 in full
dot icon26/09/2022
Memorandum and Articles of Association
dot icon26/09/2022
Resolutions
dot icon20/09/2022
Registered office address changed from 19 Meridian Way Norwich Norfolk NR7 0TA to Acora House Albert Drive Burgess Hill RH15 9TN on 2022-09-20
dot icon20/09/2022
Registration of charge 045175290002, created on 2022-09-16
dot icon07/09/2022
Cessation of Clarke & Cooper Ltd as a person with significant control on 2022-07-18
dot icon07/09/2022
Notification of Acora Limited as a person with significant control on 2022-07-18
dot icon07/09/2022
Appointment of Mr David Hemmings as a director on 2022-07-18
dot icon07/09/2022
Appointment of Mr David Rabson as a director on 2022-07-18
dot icon07/09/2022
Appointment of Mr Gary John Page as a director on 2022-07-18
dot icon14/07/2022
Satisfaction of charge 1 in full
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon21/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/12/2015
Certificate of change of name
dot icon03/12/2015
Change of name notice
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon31/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon19/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon20/11/2009
Director's details changed for Jeremy Clarke on 2009-10-01
dot icon20/11/2009
Director's details changed for Christopher Matthew Cooper on 2009-10-01
dot icon20/11/2009
Secretary's details changed for Jeremy Clarke on 2009-10-01
dot icon24/08/2009
Return made up to 22/08/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/08/2008
Return made up to 22/08/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/09/2007
Return made up to 22/08/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Secretary's particulars changed;director's particulars changed
dot icon02/01/2007
Secretary's particulars changed;director's particulars changed
dot icon23/08/2006
Return made up to 22/08/06; full list of members
dot icon10/08/2006
Registered office changed on 10/08/06 from: 19 meridian way meridian bujsiness park norwich NR7 0TA
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/05/2006
Registered office changed on 02/05/06 from: 8 exchange street norwich norfolk NR2 1AT
dot icon02/09/2005
Return made up to 22/08/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/09/2004
Return made up to 22/08/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/09/2003
Return made up to 22/08/03; full list of members
dot icon08/07/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon06/11/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon22/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
07/07/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Gary John
Director
18/07/2022 - Present
24
Clarke, Jeremy
Director
22/08/2002 - 19/09/2023
12
Cooper, Christopher Matthew
Director
22/08/2002 - 19/09/2023
10
Clarke, Jeremy
Secretary
22/08/2002 - 19/09/2023
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTER SERVICE CENTRE LTD

COMPUTER SERVICE CENTRE LTD is an(a) Dissolved company incorporated on 22/08/2002 with the registered office located at Acora House, Albert Drive, Burgess Hill RH15 9TN. 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 SERVICE CENTRE LTD?

toggle

COMPUTER SERVICE CENTRE LTD is currently Dissolved. It was registered on 22/08/2002 and dissolved on 29/07/2025.

Where is COMPUTER SERVICE CENTRE LTD located?

toggle

COMPUTER SERVICE CENTRE LTD is registered at Acora House, Albert Drive, Burgess Hill RH15 9TN.

What does COMPUTER SERVICE CENTRE LTD do?

toggle

COMPUTER SERVICE CENTRE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COMPUTER SERVICE CENTRE LTD?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.