COMPUTER SUPPLY LINES LIMITED

Register to unlock more data on OkredoRegister

COMPUTER SUPPLY LINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02112723

Incorporation date

19/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 310 115 Coventry Road, London E2 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon21/11/2025
Registered office address changed from 37 Chamberlain Street Wells BA5 2PQ England to Suite 310 115 Coventry Road London E2 6GH on 2025-11-21
dot icon07/11/2025
Amended total exemption full accounts made up to 2025-05-31
dot icon24/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/09/2024
Registered office address changed from 77a Richmond Road Twickenham TW1 3AW England to 37 Chamberlain Street Wells BA5 2PQ on 2024-09-30
dot icon16/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/07/2023
Registered office address changed from 32 Daneland East Barnet Hertfordshire EN4 8PY to 77a Richmond Road Twickenham TW1 3AW on 2023-07-12
dot icon12/07/2023
Change of details for Phonics Holding Limited as a person with significant control on 2023-07-12
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon17/06/2023
Termination of appointment of Derek Adrian Barry as a director on 2023-06-01
dot icon17/06/2023
Termination of appointment of Sharon Jean Barry as a secretary on 2023-06-01
dot icon17/06/2023
Cessation of Derek Adrian Barry as a person with significant control on 2023-06-01
dot icon17/06/2023
Appointment of James Clark as a director on 2023-06-01
dot icon17/06/2023
Notification of Phonics Holding Limited as a person with significant control on 2023-06-01
dot icon25/05/2023
Satisfaction of charge 3 in full
dot icon31/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon22/08/2022
Micro company accounts made up to 2022-05-31
dot icon06/01/2022
Micro company accounts made up to 2021-05-31
dot icon19/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-05-31
dot icon20/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-05-31
dot icon21/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-05-31
dot icon20/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon19/10/2017
Micro company accounts made up to 2017-05-31
dot icon23/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon09/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/08/2009
Return made up to 11/08/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/08/2008
Return made up to 11/08/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/08/2007
Return made up to 11/08/07; full list of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/09/2006
Return made up to 11/08/06; full list of members
dot icon05/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/08/2005
Return made up to 11/08/05; full list of members
dot icon25/02/2005
Accounts for a small company made up to 2004-05-31
dot icon23/08/2004
Return made up to 11/08/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-05-31
dot icon13/08/2003
Return made up to 11/08/03; full list of members
dot icon17/01/2003
Accounts for a small company made up to 2002-05-31
dot icon27/11/2002
Declaration of satisfaction of mortgage/charge
dot icon03/09/2002
Return made up to 11/08/02; full list of members
dot icon19/04/2002
Accounts for a small company made up to 2001-05-31
dot icon22/03/2002
Particulars of mortgage/charge
dot icon10/12/2001
Registered office changed on 10/12/01 from: 7 lantern way west drayton middlesex UB7 9BU
dot icon31/08/2001
Return made up to 11/08/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-05-31
dot icon23/08/2000
Return made up to 11/08/00; full list of members
dot icon01/08/2000
Registered office changed on 01/08/00 from: 7A southwood hall muswell hill road highgate london N6 5UF
dot icon01/10/1999
Return made up to 11/08/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1999-05-31
dot icon21/10/1998
Accounts for a small company made up to 1998-05-31
dot icon01/10/1998
Return made up to 11/08/98; no change of members
dot icon23/03/1998
Accounts for a small company made up to 1997-05-31
dot icon01/09/1997
Return made up to 11/08/97; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1996-05-31
dot icon22/08/1996
Return made up to 11/08/96; full list of members
dot icon27/09/1995
Accounts for a small company made up to 1995-05-31
dot icon27/09/1995
Return made up to 11/08/95; no change of members
dot icon29/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 11/08/94; full list of members
dot icon29/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon12/01/1994
Accounts for a small company made up to 1993-05-31
dot icon05/09/1993
Return made up to 11/08/93; full list of members
dot icon01/04/1993
Accounts for a small company made up to 1992-05-31
dot icon07/09/1992
Return made up to 11/08/92; no change of members
dot icon05/03/1992
Accounts for a small company made up to 1991-05-31
dot icon01/10/1991
Return made up to 11/08/91; no change of members
dot icon22/03/1991
Accounts for a small company made up to 1990-05-31
dot icon22/03/1991
Return made up to 31/12/90; full list of members
dot icon26/04/1990
Particulars of mortgage/charge
dot icon02/01/1990
Accounts for a small company made up to 1989-05-31
dot icon15/08/1989
Accounts for a small company made up to 1988-05-31
dot icon15/08/1989
Return made up to 11/08/89; full list of members
dot icon15/08/1989
Accounting reference date shortened from 31/03 to 31/05
dot icon10/02/1989
Registered office changed on 10/02/89 from: 59 poland st, london W1V 3DF
dot icon30/06/1988
Wd 20/05/88 ad 01/07/87--------- £ si 98@1=98 £ ic 2/100
dot icon25/03/1988
Director resigned;new director appointed
dot icon25/03/1988
Secretary resigned;new secretary appointed
dot icon16/06/1987
Registered office changed on 16/06/87 from: 70/74 city road london EC1Y 2DQ
dot icon16/06/1987
Secretary resigned;new secretary appointed
dot icon16/06/1987
Director resigned;new director appointed
dot icon10/06/1987
Certificate of change of name
dot icon19/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£239,126.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
61.97K
-
0.00
-
-
2022
6
116.10K
-
0.00
-
-
2023
6
168.31K
-
0.00
239.13K
-
2023
6
168.31K
-
0.00
239.13K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

168.31K £Ascended44.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

239.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. James Clark
Director
01/06/2023 - Present
8
Barry, Sharon Jean
Secretary
20/06/1994 - 01/06/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMPUTER SUPPLY LINES LIMITED

COMPUTER SUPPLY LINES LIMITED is an(a) Active company incorporated on 19/03/1987 with the registered office located at Suite 310 115 Coventry Road, London E2 6GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTER SUPPLY LINES LIMITED?

toggle

COMPUTER SUPPLY LINES LIMITED is currently Active. It was registered on 19/03/1987 .

Where is COMPUTER SUPPLY LINES LIMITED located?

toggle

COMPUTER SUPPLY LINES LIMITED is registered at Suite 310 115 Coventry Road, London E2 6GH.

What does COMPUTER SUPPLY LINES LIMITED do?

toggle

COMPUTER SUPPLY LINES LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does COMPUTER SUPPLY LINES LIMITED have?

toggle

COMPUTER SUPPLY LINES LIMITED had 6 employees in 2023.

What is the latest filing for COMPUTER SUPPLY LINES LIMITED?

toggle

The latest filing was on 21/11/2025: Registered office address changed from 37 Chamberlain Street Wells BA5 2PQ England to Suite 310 115 Coventry Road London E2 6GH on 2025-11-21.