COMPUTER SOFTWARE & PERIPHERALS LIMITED

Register to unlock more data on OkredoRegister

COMPUTER SOFTWARE & PERIPHERALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292487

Incorporation date

16/12/1996

Size

Small

Contacts

Registered address

Registered address

30-32 Hanover House, Charlotte Street, Manchester M1 4FDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon19/11/2025
Registration of charge 032924870006, created on 2025-11-19
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/02/2025
Registration of charge 032924870005, created on 2025-02-06
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon19/11/2024
Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19
dot icon04/07/2024
Accounts for a small company made up to 2023-12-31
dot icon21/03/2024
Satisfaction of charge 032924870003 in full
dot icon11/03/2024
Memorandum and Articles of Association
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Registration of charge 032924870004, created on 2024-03-05
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon11/08/2023
Accounts for a small company made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/05/2022
Change of details for Charles Street Solutions Limited as a person with significant control on 2022-05-10
dot icon10/05/2022
Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 2022-05-10
dot icon04/05/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon27/04/2022
Accounts for a small company made up to 2021-04-30
dot icon03/02/2022
Registration of charge 032924870003, created on 2022-02-01
dot icon14/01/2022
Termination of appointment of David Mendes Da Costa as a director on 2021-12-29
dot icon05/01/2022
Registered office address changed from 1st Floor, 42/44 Bishopsgate London EC2N 4AH England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2022-01-05
dot icon05/01/2022
Termination of appointment of Bekim Shabani as a director on 2021-12-29
dot icon05/01/2022
Termination of appointment of Rupert James Maxim Tinkler as a director on 2021-12-29
dot icon05/01/2022
Termination of appointment of James Christopher Dixon as a director on 2021-12-29
dot icon30/12/2021
Appointment of Phil Julian Smith as a director on 2021-12-29
dot icon30/12/2021
Appointment of Mark David Allen as a director on 2021-12-29
dot icon19/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon30/04/2021
Accounts for a small company made up to 2020-04-30
dot icon30/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon13/10/2020
Termination of appointment of Samir Samara as a director on 2020-10-02
dot icon09/09/2020
Previous accounting period extended from 2019-12-31 to 2020-04-30
dot icon27/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon02/12/2019
Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW England to 1st Floor, 42/44 Bishopsgate London EC2N 4AH on 2019-12-02
dot icon23/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Resolutions
dot icon03/06/2019
Notification of Charles Street Solutions Limited as a person with significant control on 2019-05-02
dot icon03/06/2019
Cessation of Samir Samara as a person with significant control on 2019-05-02
dot icon03/06/2019
Appointment of Mr Rupert James Maxim Tinkler as a director on 2019-05-02
dot icon03/06/2019
Appointment of Mr James Christopher Dixon as a director on 2019-05-02
dot icon03/06/2019
Appointment of Mr Bekim Shabani as a director on 2019-05-02
dot icon29/05/2019
Satisfaction of charge 2 in full
dot icon07/02/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon30/10/2018
Satisfaction of charge 1 in full
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Nicholas Jay Silverstone as a director on 2018-04-03
dot icon24/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Appointment of Mr Nicholas Jay Silverstone as a director on 2017-02-01
dot icon05/04/2017
Termination of appointment of Graham Mcnish as a director on 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Change of share class name or designation
dot icon25/05/2016
Particulars of variation of rights attached to shares
dot icon13/05/2016
Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 52 High Street Pinner Middlesex HA5 5PW on 2016-05-13
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Graham Mcnish as a director on 2014-10-21
dot icon13/10/2014
Appointment of Mr David Mendes Da Costa as a director on 2014-10-13
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Samir Samara as a secretary
dot icon20/11/2013
Termination of appointment of Ashley Miller as a director
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/05/2012
Secretary's details changed for Samir Samara on 2012-05-11
dot icon11/05/2012
Director's details changed for Samir Samara on 2012-05-11
dot icon11/05/2012
Director's details changed for Mr Ashley Miller on 2012-05-11
dot icon05/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 16/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Appointment terminated director lehmber summan
dot icon04/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2007
Return made up to 16/12/07; full list of members
dot icon19/12/2006
Return made up to 16/12/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/08/2006
Particulars of mortgage/charge
dot icon06/06/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon09/03/2006
Ad 16/02/06--------- £ si 998@1=998 £ ic 2/1000
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Director resigned
dot icon11/01/2006
Secretary's particulars changed;director's particulars changed
dot icon11/01/2006
Return made up to 16/12/05; full list of members
dot icon16/12/2005
Secretary's particulars changed;director's particulars changed
dot icon07/07/2005
New director appointed
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon04/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/01/2005
Return made up to 16/12/04; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2003-07-31
dot icon22/12/2003
Return made up to 16/12/03; full list of members
dot icon06/06/2003
Accounts for a small company made up to 2002-07-31
dot icon03/02/2003
Return made up to 16/12/02; full list of members
dot icon30/10/2002
Particulars of mortgage/charge
dot icon03/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon15/01/2002
Return made up to 16/12/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-07-31
dot icon30/04/2001
Return made up to 16/12/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-07-31
dot icon18/01/2000
Return made up to 16/12/99; full list of members
dot icon25/05/1999
Return made up to 16/12/98; full list of members
dot icon18/03/1999
Accounts for a dormant company made up to 1998-07-31
dot icon28/01/1999
Accounts for a dormant company made up to 1997-12-31
dot icon28/01/1999
Registered office changed on 28/01/99 from: spectra house 10 spring villa park edgware middlesex HA8 7EB
dot icon28/01/1999
Accounting reference date shortened from 31/12/98 to 31/07/98
dot icon12/10/1998
Registered office changed on 12/10/98 from: 85 market street watford hertfordshire WD1 7AT
dot icon23/07/1998
Return made up to 16/12/97; full list of members
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New secretary appointed
dot icon22/10/1997
Secretary resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Registered office changed on 22/10/97 from: international house 31 church road hendon london NW4 4EB
dot icon16/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

5
2022
change arrow icon-62.88 % *

* during past year

Cash in Bank

£44,840.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
37.73K
-
0.00
120.80K
-
2022
5
346.78K
-
0.00
44.84K
-
2022
5
346.78K
-
0.00
44.84K
-

Employees

2022

Employees

5 Descended-44 % *

Net Assets(GBP)

346.78K £Ascended819.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.84K £Descended-62.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samir Samara
Director
16/12/1996 - 02/10/2020
12
Smith, Phil Julian
Director
29/12/2021 - Present
23
Allen, Mark David
Director
29/12/2021 - Present
55
Mr Lehmber Ram Summan
Director
21/02/2006 - 31/12/2007
5
Samara, Samir
Secretary
18/04/2005 - 12/11/2013
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTER SOFTWARE & PERIPHERALS LIMITED

COMPUTER SOFTWARE & PERIPHERALS LIMITED is an(a) Active company incorporated on 16/12/1996 with the registered office located at 30-32 Hanover House, Charlotte Street, Manchester M1 4FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTER SOFTWARE & PERIPHERALS LIMITED?

toggle

COMPUTER SOFTWARE & PERIPHERALS LIMITED is currently Active. It was registered on 16/12/1996 .

Where is COMPUTER SOFTWARE & PERIPHERALS LIMITED located?

toggle

COMPUTER SOFTWARE & PERIPHERALS LIMITED is registered at 30-32 Hanover House, Charlotte Street, Manchester M1 4FD.

What does COMPUTER SOFTWARE & PERIPHERALS LIMITED do?

toggle

COMPUTER SOFTWARE & PERIPHERALS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does COMPUTER SOFTWARE & PERIPHERALS LIMITED have?

toggle

COMPUTER SOFTWARE & PERIPHERALS LIMITED had 5 employees in 2022.

What is the latest filing for COMPUTER SOFTWARE & PERIPHERALS LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-16 with no updates.