COMPUTER SOFTWARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMPUTER SOFTWARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06025453

Incorporation date

12/12/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon11/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon02/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon02/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon02/12/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon11/03/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/24
dot icon11/03/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/24
dot icon11/03/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/24
dot icon05/02/2025
Statement of capital following an allotment of shares on 2025-02-04
dot icon05/02/2025
Resolutions
dot icon05/02/2025
Solvency Statement dated 04/02/25
dot icon05/02/2025
Statement by Directors
dot icon05/02/2025
Statement of capital on 2025-02-05
dot icon29/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon01/08/2024
Satisfaction of charge 060254530008 in full
dot icon26/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon25/01/2024
Resolutions
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon07/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon19/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon12/04/2023
Full accounts made up to 2022-02-28
dot icon16/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon01/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon18/07/2022
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-18
dot icon15/07/2022
Change of details for Csg Bidco Limited as a person with significant control on 2022-07-15
dot icon05/05/2022
Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26
dot icon05/05/2022
Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26
dot icon02/03/2022
Full accounts made up to 2021-02-28
dot icon07/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon07/02/2022
Appointment of Mr Richard James Kerr as a director on 2022-02-01
dot icon29/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon04/06/2021
Full accounts made up to 2020-02-29
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon17/02/2020
Registration of charge 060254530008, created on 2020-02-06
dot icon05/12/2019
Full accounts made up to 2019-02-28
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon11/10/2019
Satisfaction of charge 060254530007 in full
dot icon11/10/2019
Satisfaction of charge 060254530006 in full
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon14/08/2018
Full accounts made up to 2018-02-28
dot icon13/06/2018
Registration of charge 060254530007, created on 2018-06-08
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon25/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon12/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon18/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon06/11/2015
Auditor's resignation
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon23/10/2015
Auditor's resignation
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon07/07/2015
Registration of charge 060254530006, created on 2015-06-18
dot icon30/06/2015
Resolutions
dot icon24/06/2015
Director's details changed for Mr Bret Bolin on 2015-06-24
dot icon18/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-18
dot icon11/06/2015
Termination of appointment of Denise Williams as a secretary on 2015-06-11
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon18/05/2015
Satisfaction of charge 5 in full
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon24/02/2015
Statement of capital on 2015-02-24
dot icon20/02/2015
Statement by Directors
dot icon20/02/2015
Solvency Statement dated 09/02/15
dot icon20/02/2015
Resolutions
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon03/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2014-02-28
dot icon25/02/2014
Miscellaneous
dot icon21/02/2014
Miscellaneous
dot icon19/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon19/12/2013
Registered office address changed from , Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF, United Kingdom on 2013-12-19
dot icon19/12/2013
Registered office address changed from , 90 Union Street West, Oldham, Lancashire, OL8 1DX on 2013-12-19
dot icon02/12/2013
Registered office address changed from , Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF on 2013-12-02
dot icon09/07/2013
Full accounts made up to 2013-02-28
dot icon19/04/2013
Auditor's resignation
dot icon26/03/2013
Appointment of Denise Williams as a secretary
dot icon26/03/2013
Appointment of Ms Vinodka Murria as a director
dot icon25/03/2013
Registered office address changed from , Booths Park 4 Chelford Road, Knutsford, Cheshire, WA16 8GS, England on 2013-03-25
dot icon25/03/2013
Termination of appointment of Kerry Crompton as a director
dot icon25/03/2013
Appointment of Mrs Barbara Ann Firth as a director
dot icon25/03/2013
Termination of appointment of Jonathan Boyes as a director
dot icon25/03/2013
Appointment of Mr Paul David Gibson as a director
dot icon25/03/2013
Termination of appointment of Neal Roberts as a director
dot icon25/03/2013
Termination of appointment of Neal Roberts as a secretary
dot icon25/03/2013
Termination of appointment of Richard Preedy as a director
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/03/2013
Previous accounting period shortened from 2013-04-30 to 2013-02-28
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon22/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon21/01/2013
Appointment of Mr Jonathan Boyes as a director
dot icon28/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon19/09/2012
Appointment of Mr Richard Ian Preedy as a director
dot icon06/09/2012
Director's details changed
dot icon16/05/2012
Director's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon16/05/2012
Director's details changed for Ms Kerry Jane Crompton on 2012-05-16
dot icon14/05/2012
Registered office address changed from , Riding Court House Riding Court Road, Datchet, Slough, Berkshire, SL3 9JT, United Kingdom on 2012-05-14
dot icon10/02/2012
Memorandum and Articles of Association
dot icon10/02/2012
Resolutions
dot icon06/02/2012
Duplicate mortgage certificatecharge no:4
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/01/2012
Full accounts made up to 2011-04-30
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Martin Leuw as a director
dot icon08/03/2011
Appointment of Miss Kerry Jane Crompton as a director
dot icon17/02/2011
Certificate of change of name
dot icon17/02/2011
Change of name notice
dot icon14/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Luca Velussi as a director
dot icon17/12/2010
Full accounts made up to 2010-04-30
dot icon28/05/2010
Resolutions
dot icon12/05/2010
Certificate of change of name
dot icon07/05/2010
Resolutions
dot icon12/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Luca Velussi on 2010-01-09
dot icon09/11/2009
Director's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon09/11/2009
Director's details changed for Mr Martin Philip Leuw on 2009-10-19
dot icon09/11/2009
Secretary's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon19/10/2009
Termination of appointment of Barbara Firth as a director
dot icon18/10/2009
Full accounts made up to 2009-04-30
dot icon20/03/2009
Secretary appointed neal anthony roberts
dot icon20/03/2009
Appointment terminated secretary sara challinger
dot icon07/01/2009
Return made up to 12/12/08; full list of members
dot icon21/12/2008
Full accounts made up to 2008-04-30
dot icon07/11/2008
Registered office changed on 07/11/2008 from, integra house 130-140 alexandra road, london, SW19 7JY, united kingdom
dot icon15/08/2008
Registered office changed on 15/08/2008 from, integra house, 138-140 alexandra house, london, SW19 7JY
dot icon08/08/2008
Accounting reference date extended from 28/02/2008 to 30/04/2008
dot icon30/04/2008
Director appointed luca velussi
dot icon12/12/2007
Return made up to 12/12/07; full list of members
dot icon15/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Resolutions
dot icon12/10/2007
Declaration of assistance for shares acquisition
dot icon12/10/2007
Declaration of assistance for shares acquisition
dot icon12/10/2007
Declaration of assistance for shares acquisition
dot icon12/10/2007
Declaration of assistance for shares acquisition
dot icon12/10/2007
Declaration of assistance for shares acquisition
dot icon12/10/2007
Declaration of assistance for shares acquisition
dot icon12/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon23/08/2007
Director resigned
dot icon17/08/2007
Secretary resigned;director resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Memorandum and Articles of Association
dot icon12/06/2007
Nc inc already adjusted 14/03/07
dot icon03/06/2007
Secretary resigned
dot icon24/05/2007
New secretary appointed;new director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Registered office changed on 24/05/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ
dot icon24/05/2007
Ad 02/05/07--------- £ si 902499@1=902499 £ ic 1/902500
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon27/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Resolutions
dot icon31/03/2007
Resolutions
dot icon31/03/2007
Resolutions
dot icon22/03/2007
New director appointed
dot icon21/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Accounting reference date extended from 31/12/07 to 28/02/08
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon06/03/2007
Certificate of change of name
dot icon12/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Richard James
Director
01/02/2022 - 10/02/2023
126
Dews, Stephen Eric
Director
09/06/2023 - Present
65
Walsh, Simon David
Director
09/06/2023 - Present
55
Firth, Barbara Ann
Director
07/03/2013 - 31/03/2015
137
Hicks, Andrew William
Director
17/12/2015 - 01/02/2022
87

Persons with Significant Control

0

No PSC data available.

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 SOFTWARE HOLDINGS LIMITED

COMPUTER SOFTWARE HOLDINGS LIMITED is an(a) Active company incorporated on 12/12/2006 with the registered office located at The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF. There are currently 2 active directors 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 SOFTWARE HOLDINGS LIMITED?

toggle

COMPUTER SOFTWARE HOLDINGS LIMITED is currently Active. It was registered on 12/12/2006 .

Where is COMPUTER SOFTWARE HOLDINGS LIMITED located?

toggle

COMPUTER SOFTWARE HOLDINGS LIMITED is registered at The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF.

What does COMPUTER SOFTWARE HOLDINGS LIMITED do?

toggle

COMPUTER SOFTWARE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COMPUTER SOFTWARE HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Audit exemption subsidiary accounts made up to 2025-02-28.