COMPUTERGLAZE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMPUTERGLAZE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02620110

Incorporation date

13/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

148 Valley Way, Stevenage, Hertfordshire SG2 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1991)
dot icon25/08/2025
Micro company accounts made up to 2024-12-31
dot icon13/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon07/01/2025
Director's details changed for Mr Kim Antony Allisstone on 2025-01-01
dot icon04/01/2025
Change of details for Mr Kim Antony Allisstone as a person with significant control on 2025-01-01
dot icon13/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-12-31
dot icon15/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon30/05/2023
Change of details for Mr Kim Antony Allisstone as a person with significant control on 2023-05-30
dot icon03/02/2023
Micro company accounts made up to 2022-12-31
dot icon21/10/2022
Change of details for Mr Kim Antony Allisstone as a person with significant control on 2022-10-17
dot icon16/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon17/11/2021
Amended micro company accounts made up to 2020-12-31
dot icon16/11/2021
Amended micro company accounts made up to 2019-12-31
dot icon17/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-12-31
dot icon11/04/2021
Elect to keep the directors' residential address register information on the public register
dot icon11/04/2021
Elect to keep the secretaries register information on the public register
dot icon11/04/2021
Elect to keep the directors' register information on the public register
dot icon11/04/2021
Director's details changed for Mr Kim Allisstone on 2021-04-09
dot icon11/04/2021
Notification of Kim Antony Allisstone as a person with significant control on 2021-04-09
dot icon11/04/2021
Termination of appointment of Lwp Accounts Preparation Limited as a secretary on 2021-03-29
dot icon11/04/2021
Cessation of Katy Allistone as a person with significant control on 2021-04-09
dot icon08/01/2021
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 148 Valley Way Stevenage Hertfordshire SG2 9DD on 2021-01-08
dot icon21/10/2020
Micro company accounts made up to 2019-12-31
dot icon10/10/2020
Confirmation statement made on 2020-07-16 with updates
dot icon01/10/2020
Registered office address changed from 1 Bentinck Street London W1U 2ED to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2020-10-01
dot icon18/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon05/03/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon22/05/2018
Micro company accounts made up to 2017-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon25/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon30/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon25/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/10/2013
Appointment of Mr Kim Allisstone as a director
dot icon15/10/2013
Termination of appointment of Katy Allisstone as a director
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon20/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon24/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon10/08/2011
Director's details changed for Katy Louise Allisstone on 2011-08-09
dot icon13/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon15/06/2010
Secretary's details changed for Lwp Accounts Preparation Limited on 2010-06-12
dot icon15/06/2010
Director's details changed for Katy Louise Allisstone on 2010-06-12
dot icon17/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/12/2009
Director's details changed for Katy Louise Allisstone on 2009-10-04
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon14/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/02/2009
Director appointed katy louise allisstone
dot icon17/02/2009
Appointment terminated director kim allisstone
dot icon01/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 13/06/08; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 13/06/07; full list of members
dot icon05/07/2006
Return made up to 13/06/06; full list of members
dot icon26/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/07/2005
Director's particulars changed
dot icon11/07/2005
Return made up to 13/06/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/04/2005
Director's particulars changed
dot icon28/06/2004
Return made up to 13/06/04; full list of members
dot icon29/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/06/2003
Return made up to 13/06/03; full list of members
dot icon21/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/06/2002
Return made up to 13/06/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/07/2001
Return made up to 13/06/01; full list of members
dot icon07/07/2001
Director resigned
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
New secretary appointed
dot icon19/04/2001
Secretary resigned
dot icon11/08/2000
Return made up to 13/06/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-12-31
dot icon17/06/1999
Return made up to 13/06/99; no change of members
dot icon17/04/1999
Full accounts made up to 1998-12-31
dot icon11/12/1998
Full accounts made up to 1997-12-31
dot icon04/12/1998
Return made up to 13/06/98; change of members
dot icon02/12/1998
Registered office changed on 02/12/98 from: 11-15 chase road london NW10 6PT
dot icon13/10/1997
Director resigned
dot icon26/08/1997
Return made up to 13/06/96; no change of members
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 13/06/97; full list of members
dot icon24/07/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 13/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 13/06/94; full list of members
dot icon05/07/1994
Full accounts made up to 1993-10-31
dot icon31/05/1994
Accounting reference date extended from 31/10 to 31/12
dot icon19/05/1994
Memorandum and Articles of Association
dot icon01/07/1993
Return made up to 13/06/93; full list of members
dot icon27/06/1993
Registered office changed on 27/06/93 from: 4TH floor 139 harley street london W1N 1DJ
dot icon12/05/1993
Secretary's particulars changed;director's particulars changed
dot icon23/04/1993
Memorandum and Articles of Association
dot icon07/04/1993
Nc inc already adjusted 11/08/92
dot icon07/04/1993
Resolutions
dot icon07/04/1993
Resolutions
dot icon04/04/1993
Full accounts made up to 1992-10-31
dot icon08/03/1993
Director resigned
dot icon10/11/1992
Secretary resigned;new secretary appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon06/08/1992
Certificate of change of name
dot icon13/07/1992
Return made up to 13/06/92; full list of members
dot icon13/01/1992
Director resigned;new director appointed
dot icon24/10/1991
Accounting reference date notified as 31/10
dot icon26/09/1991
Memorandum and Articles of Association
dot icon23/09/1991
Registered office changed on 23/09/91 from: 2 baches street london N1 6UB
dot icon23/09/1991
Director resigned;new director appointed
dot icon23/09/1991
Secretary resigned;new secretary appointed
dot icon20/09/1991
Certificate of change of name
dot icon19/07/1991
Resolutions
dot icon13/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
50.41K
-
0.00
-
-
2022
0
50.21K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allisstone, Kim Antony
Director
14/10/2013 - Present
3

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

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 COMPUTERGLAZE HOLDINGS LIMITED

COMPUTERGLAZE HOLDINGS LIMITED is an(a) Active company incorporated on 13/06/1991 with the registered office located at 148 Valley Way, Stevenage, Hertfordshire SG2 9DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTERGLAZE HOLDINGS LIMITED?

toggle

COMPUTERGLAZE HOLDINGS LIMITED is currently Active. It was registered on 13/06/1991 .

Where is COMPUTERGLAZE HOLDINGS LIMITED located?

toggle

COMPUTERGLAZE HOLDINGS LIMITED is registered at 148 Valley Way, Stevenage, Hertfordshire SG2 9DD.

What does COMPUTERGLAZE HOLDINGS LIMITED do?

toggle

COMPUTERGLAZE HOLDINGS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for COMPUTERGLAZE HOLDINGS LIMITED?

toggle

The latest filing was on 25/08/2025: Micro company accounts made up to 2024-12-31.