COMPUTER SUPERSTORES LIMITED

Register to unlock more data on OkredoRegister

COMPUTER SUPERSTORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02111647

Incorporation date

17/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Brookside Business Centre Church Road, Swallowfield, Reading RG7 1THCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1987)
dot icon18/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon06/08/2025
Micro company accounts made up to 2025-03-31
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon08/11/2024
Appointment of Mr Stephen Bradley Brown as a secretary on 2024-11-06
dot icon07/11/2024
Registered office address changed from 10 Silverthorne Drive Caversham Reading RG4 7NS England to Unit 6 Brookside Business Centre Church Road Swallowfield Reading RG7 1th on 2024-11-07
dot icon07/11/2024
Termination of appointment of Stephen Wilkinson as a secretary on 2024-11-06
dot icon07/11/2024
Termination of appointment of Stephen Wilkinson as a director on 2024-11-06
dot icon07/11/2024
Appointment of Mr Stephen Bradley Brown as a director on 2024-11-06
dot icon03/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon03/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/02/2018
Registered office address changed from Albany House Shute End Wokingham RG40 1BJ England to 10 Silverthorne Drive Caversham Reading RG4 7NS on 2018-02-20
dot icon20/02/2018
Registered office address changed from Charles House Toutley Road Wokingham Berkshire RG41 1QN to Albany House Shute End Wokingham RG40 1BJ on 2018-02-20
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Stephen Bucknell as a director on 2015-12-01
dot icon03/07/2015
Micro company accounts made up to 2015-03-31
dot icon30/03/2015
Registered office address changed from 322 Hemdean Road Caversham Reading Berkshire RG4 7QS to Charles House Toutley Road Wokingham Berkshire RG41 1QN on 2015-03-30
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/07/2014
Micro company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Mr Stephen Wilkinson on 2009-12-31
dot icon26/01/2010
Director's details changed for Mr Stephen Wilkinson on 2009-12-31
dot icon26/01/2010
Director's details changed for Stephen Bucknell on 2009-12-31
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 31/12/07; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from oswald house 24-26 queens road reading berkshire RG1 4AU
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2004
Return made up to 31/12/04; full list of members
dot icon10/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon01/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon14/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon30/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon19/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon29/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon05/01/1998
Return made up to 31/12/97; no change of members
dot icon24/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon02/01/1997
Return made up to 31/12/96; no change of members
dot icon07/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/12/1995
Return made up to 31/12/95; full list of members
dot icon26/09/1995
Registered office changed on 26/09/95 from: somerset house blagrave street reading RG1 1QB
dot icon11/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon23/12/1994
Return made up to 31/12/94; no change of members
dot icon30/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon30/09/1994
Resolutions
dot icon06/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon17/10/1992
Resolutions
dot icon17/10/1992
Full accounts made up to 1992-03-31
dot icon08/04/1992
Return made up to 31/12/91; no change of members
dot icon26/09/1991
Full accounts made up to 1991-03-31
dot icon26/09/1991
Return made up to 07/08/91; no change of members
dot icon20/02/1991
Full accounts made up to 1990-03-31
dot icon24/12/1990
Return made up to 05/11/90; full list of members
dot icon22/06/1990
Ad 31/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon20/06/1990
New director appointed
dot icon26/04/1990
Director resigned;new director appointed
dot icon26/04/1990
Return made up to 31/12/89; full list of members
dot icon15/01/1990
Full accounts made up to 1989-03-31
dot icon15/01/1990
Return made up to 31/12/88; full list of members
dot icon15/01/1990
Full accounts made up to 1988-03-31
dot icon15/01/1990
Return made up to 31/12/87; full list of members
dot icon13/10/1987
Certificate of change of name
dot icon02/10/1987
Registered office changed on 02/10/87 from: 70 finsbury pavement london EC2A 1SX
dot icon18/08/1987
Memorandum and Articles of Association
dot icon22/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
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
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Stephen Bradley
Director
06/11/2024 - Present
2
Wilkinson, Stephen
Secretary
25/03/1994 - 06/11/2024
-
Brown, Stephen Bradley
Secretary
06/11/2024 - Present
-

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 SUPERSTORES LIMITED

COMPUTER SUPERSTORES LIMITED is an(a) Active company incorporated on 17/03/1987 with the registered office located at Unit 6 Brookside Business Centre Church Road, Swallowfield, Reading RG7 1TH. 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 SUPERSTORES LIMITED?

toggle

COMPUTER SUPERSTORES LIMITED is currently Active. It was registered on 17/03/1987 .

Where is COMPUTER SUPERSTORES LIMITED located?

toggle

COMPUTER SUPERSTORES LIMITED is registered at Unit 6 Brookside Business Centre Church Road, Swallowfield, Reading RG7 1TH.

What does COMPUTER SUPERSTORES LIMITED do?

toggle

COMPUTER SUPERSTORES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COMPUTER SUPERSTORES LIMITED?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-18 with no updates.