COMPUTERENGLAND.COM LIMITED

Register to unlock more data on OkredoRegister

COMPUTERENGLAND.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04915838

Incorporation date

30/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O 41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon09/01/2026
Resignation of a liquidator
dot icon06/10/2025
Statement of affairs
dot icon06/10/2025
Resolutions
dot icon06/10/2025
Appointment of a voluntary liquidator
dot icon06/10/2025
Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2025-10-06
dot icon13/05/2025
Satisfaction of charge 049158380005 in full
dot icon12/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon12/01/2024
Registered office address changed from 78 Chorley New Road C/O Barlow Andrews Chorley New Road Bolton BL1 4BY England to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 2024-01-12
dot icon10/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2024
Appointment of Mr Clarke Robertson as a director on 2024-01-01
dot icon01/01/2024
Termination of appointment of Madeline Catherine Alice Workman as a secretary on 2023-12-31
dot icon01/01/2024
Termination of appointment of Madeline Catherine Alice Workman as a director on 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/04/2021
Registered office address changed from 53 Buxton Road Stockport Cheshire SK2 6LS to 78 Chorley New Road C/O Barlow Andrews Chorley New Road Bolton BL1 4BY on 2021-04-18
dot icon11/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Appointment of Miss Madeline Catherine Alice Workman as a secretary on 2020-05-04
dot icon13/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon18/09/2019
Notification of Eht Holdings Limited as a person with significant control on 2019-05-31
dot icon17/09/2019
Appointment of Miss Madeline Catherine Alice Workman as a director on 2019-09-17
dot icon17/09/2019
Cessation of Lesley Mott as a person with significant control on 2019-05-31
dot icon17/09/2019
Cessation of John Joseph Mott as a person with significant control on 2019-05-31
dot icon21/08/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon04/06/2019
Registration of charge 049158380004, created on 2019-05-31
dot icon04/06/2019
Registration of charge 049158380005, created on 2019-05-31
dot icon31/05/2019
Termination of appointment of Lesley Mott as a director on 2019-05-31
dot icon31/05/2019
Appointment of Mr Mark Taylor as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of John Joseph Mott as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Lesley Mott as a secretary on 2019-05-31
dot icon31/05/2019
Satisfaction of charge 049158380002 in full
dot icon31/05/2019
Satisfaction of charge 049158380003 in full
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/03/2019
Change of details for Mr John Joseph Mott as a person with significant control on 2016-09-30
dot icon20/03/2019
Notification of Lesley Mott as a person with significant control on 2016-04-06
dot icon14/03/2019
Annual return made up to 2007-09-30
dot icon27/02/2019
Annual return made up to 2009-09-30
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/12/2017
Director's details changed for Lesley Mott on 2017-12-08
dot icon08/12/2017
Director's details changed for John Joseph Mott on 2017-12-08
dot icon08/12/2017
Secretary's details changed for Lesley Mott on 2017-12-08
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon16/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon17/02/2014
Satisfaction of charge 1 in full
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon02/12/2013
Registration of charge 049158380003
dot icon27/11/2013
Registration of charge 049158380002
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon12/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon10/05/2012
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 2012-05-10
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon21/09/2011
Resolutions
dot icon18/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Resolutions
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Director's details changed for Lesley Mott on 2010-01-01
dot icon18/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/05/2009
Registered office changed on 09/05/2009 from 50 abbey lea drive bolton lancs BL5 3LD
dot icon21/01/2009
Return made up to 28/10/08; full list of members
dot icon03/09/2008
Ad 25/06/08\gbp si 500@1=500\gbp ic 100/600\
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/11/2007
Return made up to 30/09/07; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/06/2007
Registered office changed on 01/06/07 from: quadro 3RD floor ivy mill crown street failsworth manchester lancashire M35 9BD
dot icon24/10/2006
Return made up to 30/09/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/07/2006
Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon14/07/2006
New director appointed
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/06/2005
Registered office changed on 23/06/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT
dot icon29/09/2004
Return made up to 30/09/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: 5 lockwood fold heaviley stockport cheshire SK2 6LS
dot icon10/10/2003
New secretary appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Registered office changed on 08/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
Director resigned
dot icon30/09/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£56,904.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
7
6.16K
-
0.00
56.90K
-
2021
7
6.16K
-
0.00
56.90K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

6.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mott, Lesley
Director
06/04/2006 - 31/05/2019
-
Taylor, Mark
Director
31/05/2019 - Present
6
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
30/09/2003 - 30/09/2003
1807
OCS DIRECTORS LIMITED
Nominee Director
30/09/2003 - 30/09/2003
1845
Mott, John Joseph
Director
30/09/2003 - 31/05/2019
11

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTERENGLAND.COM LIMITED

COMPUTERENGLAND.COM LIMITED is an(a) Liquidation company incorporated on 30/09/2003 with the registered office located at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTERENGLAND.COM LIMITED?

toggle

COMPUTERENGLAND.COM LIMITED is currently Liquidation. It was registered on 30/09/2003 .

Where is COMPUTERENGLAND.COM LIMITED located?

toggle

COMPUTERENGLAND.COM LIMITED is registered at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does COMPUTERENGLAND.COM LIMITED do?

toggle

COMPUTERENGLAND.COM LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does COMPUTERENGLAND.COM LIMITED have?

toggle

COMPUTERENGLAND.COM LIMITED had 7 employees in 2021.

What is the latest filing for COMPUTERENGLAND.COM LIMITED?

toggle

The latest filing was on 09/01/2026: Resignation of a liquidator.