COMPUTER SOFTWARE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

COMPUTER SOFTWARE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02311616

Incorporation date

01/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

69 Pirbright Road, Southfields, London SW18 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1988)
dot icon27/02/2026
Return of final meeting in a members' voluntary winding up
dot icon12/09/2025
Resolutions
dot icon12/09/2025
Appointment of a voluntary liquidator
dot icon12/09/2025
Declaration of solvency
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon10/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-03-31
dot icon26/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon12/12/2016
Micro company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon15/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Micheal David Nixon on 2009-10-01
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 20/12/08; full list of members
dot icon27/02/2008
Return made up to 20/12/07; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/01/2007
Return made up to 20/12/06; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2006
Return made up to 20/12/05; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 20/12/04; full list of members
dot icon13/01/2004
Return made up to 20/12/03; full list of members
dot icon19/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/12/2002
Return made up to 20/12/02; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 20/12/01; full list of members
dot icon10/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/03/2001
Return made up to 20/12/00; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
Return made up to 20/12/99; full list of members
dot icon27/04/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 20/12/98; full list of members
dot icon08/01/1998
Return made up to 20/12/97; no change of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon20/01/1997
Return made up to 20/12/96; full list of members
dot icon19/01/1996
Return made up to 20/12/95; no change of members
dot icon17/10/1995
Full accounts made up to 1995-03-31
dot icon14/02/1995
Full accounts made up to 1994-03-31
dot icon25/01/1995
Return made up to 20/12/94; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon20/12/1993
Return made up to 20/12/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon15/01/1993
Return made up to 20/12/92; no change of members
dot icon27/08/1992
Return made up to 20/12/91; full list of members
dot icon04/03/1992
Full accounts made up to 1991-03-31
dot icon28/08/1991
Secretary resigned;new secretary appointed
dot icon05/08/1991
Registered office changed on 05/08/91 from: 144-146 new bond street london W1Y 9FD
dot icon18/02/1991
Full accounts made up to 1990-03-31
dot icon05/02/1991
Return made up to 06/12/90; full list of members
dot icon20/03/1990
Return made up to 20/12/89; full list of members
dot icon24/01/1989
Registered office changed on 24/01/89 from: 1-3 leonard street london EC2A 4AQ
dot icon24/01/1989
Resolutions
dot icon24/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1989
Resolutions
dot icon03/01/1989
Resolutions
dot icon22/12/1988
Certificate of change of name
dot icon01/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
134.21K
-
0.00
-
-
2022
2
137.86K
-
0.00
-
-
2023
2
128.76K
-
131.30K
-
-
2023
2
128.76K
-
131.30K
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

128.76K £Descended-6.60 % *

Total Assets(GBP)

-

Turnover(GBP)

131.30K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

9
SWALLOWFIELD SMALLHOLDING LIMITED3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

SC390896

Reg. date:

30/12/2010

Turnover:

-

No. of employees:

1
WYCLIFFE OF WARWICKSHIRE LIMITED24 North Street, Coventry CV2 3FW
Liquidation

Category:

Manufacture of kitchen furniture

Comp. code:

07691126

Reg. date:

04/07/2011

Turnover:

-

No. of employees:

2
LOCKSMITHSJOB LTDOlympia House, Armitage Road, London NW11 8RQ
Liquidation

Category:

Construction of commercial buildings

Comp. code:

11625678

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

2
REDIX GROUP LTD683-693 Wilmslow Road, Didsbury, Manchester M20 6RE
Liquidation

Category:

Development of building projects

Comp. code:

12733983

Reg. date:

10/07/2020

Turnover:

-

No. of employees:

2
SOUTHERN CROSS FREIGHT LTD.Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX
Liquidation

Category:

Freight transport by road

Comp. code:

02760607

Reg. date:

30/10/1992

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COMPUTER SOFTWARE CONSULTANCY LIMITED

COMPUTER SOFTWARE CONSULTANCY LIMITED is an(a) Liquidation company incorporated on 01/11/1988 with the registered office located at 69 Pirbright Road, Southfields, London SW18 5ND. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTER SOFTWARE CONSULTANCY LIMITED?

toggle

COMPUTER SOFTWARE CONSULTANCY LIMITED is currently Liquidation. It was registered on 01/11/1988 .

Where is COMPUTER SOFTWARE CONSULTANCY LIMITED located?

toggle

COMPUTER SOFTWARE CONSULTANCY LIMITED is registered at 69 Pirbright Road, Southfields, London SW18 5ND.

What does COMPUTER SOFTWARE CONSULTANCY LIMITED do?

toggle

COMPUTER SOFTWARE CONSULTANCY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COMPUTER SOFTWARE CONSULTANCY LIMITED have?

toggle

COMPUTER SOFTWARE CONSULTANCY LIMITED had 2 employees in 2023.

What is the latest filing for COMPUTER SOFTWARE CONSULTANCY LIMITED?

toggle

The latest filing was on 27/02/2026: Return of final meeting in a members' voluntary winding up.