COMPUTERLAND UK LIMITED

Register to unlock more data on OkredoRegister

COMPUTERLAND UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02275625

Incorporation date

08/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1988)
dot icon25/02/2026
Declaration of solvency
dot icon18/02/2026
Register inspection address has been changed to First Floor 2 Kingdom Street Paddington London W2 6BD
dot icon18/02/2026
Register(s) moved to registered inspection location First Floor 2 Kingdom Street Paddington London W2 6BD
dot icon16/02/2026
Resolutions
dot icon16/02/2026
Appointment of a voluntary liquidator
dot icon11/02/2026
Registered office address changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 1 More London Place London SE1 2AF on 2026-02-11
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of Gary Shilston as a director on 2025-07-31
dot icon15/07/2025
Appointment of Gemma Rebecca Bate-Williams as a director on 2025-07-09
dot icon14/07/2025
Satisfaction of charge 6 in full
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/11/2024
Secretary's details changed for Capita Group Secretary Limited on 2024-11-18
dot icon22/11/2024
Director's details changed for Capita Corporate Director Limited on 2024-11-18
dot icon19/11/2024
Change of details for Capita It Services Holdings Limited as a person with significant control on 2024-11-18
dot icon18/11/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-18
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Solvency Statement dated 23/10/23
dot icon25/10/2023
Statement by Directors
dot icon25/10/2023
Statement of capital on 2023-10-25
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon23/11/2022
Termination of appointment of Gemma Bate-Williams as a director on 2022-11-14
dot icon17/06/2022
Appointment of Gary Shilston as a director on 2022-06-16
dot icon26/01/2022
Appointment of Gemma Bate-Williams as a director on 2022-01-13
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon03/11/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Appointment of Mrs Francesca Anne Todd as a director on 2021-05-28
dot icon16/06/2021
Termination of appointment of Nicholas Siegfried Dale as a director on 2021-05-28
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/01/2021
Change of details for Capita It Services Holdings Limited as a person with significant control on 2020-09-25
dot icon08/10/2020
Director's details changed for Mr Nicholas Siegfried Dale on 2020-09-25
dot icon08/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon08/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Termination of appointment of Daniel Christophe Wilton Ramsden as a director on 2019-06-19
dot icon04/02/2019
Full accounts made up to 2017-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/01/2019
Change of details for Capita It Services Holdings Limited as a person with significant control on 2016-04-06
dot icon04/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon04/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon04/10/2018
Change of details for Capita It Services Holdings Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon26/06/2018
Director's details changed for Mr Daniel Christophe Wilton Ramsden on 2018-06-15
dot icon26/06/2018
Director's details changed for Mr Nicholas Siegfried Dale on 2018-06-15
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/11/2017
Appointment of Mr Nicholas Siegfried Dale as a director on 2017-11-09
dot icon21/11/2017
Termination of appointment of Ian Edward Jarvis as a director on 2017-11-09
dot icon01/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon16/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon16/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon26/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Termination of appointment of Richard John Shearer as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Ian Edward Jarvis as a director on 2016-12-21
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Termination of appointment of Peter Hands as a director on 2016-04-30
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Miscellaneous
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/12/2014
Auditor's resignation
dot icon17/10/2014
Termination of appointment of Dibakar Chatterjee as a director on 2014-10-17
dot icon17/10/2014
Appointment of Mr Daniel Christophe Wilton Ramsden as a director on 2014-10-17
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Termination of appointment of Arvind Chaturvedi as a director
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr Richard John Shearer on 2013-09-12
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Termination of appointment of William Floydd as a director
dot icon23/07/2013
Director's details changed for Mr Peter Hands on 2013-06-05
dot icon12/06/2013
Appointment of Mr Richard John Shearer as a director
dot icon07/06/2013
Appointment of Mr Peter Hands as a director
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2013
Termination of appointment of Mark Wyllie as a director
dot icon30/11/2012
Appointment of Mr William James Spencer Floydd as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Termination of appointment of Richard Mogg as a director
dot icon15/03/2012
Appointment of Arvind Ramsewak Chaturvedi as a director
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/10/2011
Termination of appointment of Andrew Parker as a director
dot icon27/10/2011
Appointment of Mr Richard David Mogg as a director
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Appointment of Dibakar Chatterjee as a director
dot icon19/05/2011
Termination of appointment of Lee Hewett as a director
dot icon19/05/2011
Appointment of Mr Mark Richard John Wyllie as a director
dot icon09/05/2011
Auditor's resignation
dot icon08/04/2011
Termination of appointment of Martyn Donnelly as a director
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2011
Director's details changed for Mr Andrew George Parker on 2010-12-31
dot icon14/01/2011
Director's details changed for Mr Lee Hewett on 2010-12-31
dot icon30/12/2010
Director's details changed for Mr Andrew George Parker on 2010-12-23
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Termination of appointment of Andrew Carr as a director
dot icon07/09/2010
Consolidation of shares on 2010-08-13
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-13
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon28/01/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon09/01/2010
Full accounts made up to 2008-12-31
dot icon05/01/2010
Memorandum and Articles of Association
dot icon05/01/2010
Statement of company's objects
dot icon05/01/2010
Resolutions
dot icon09/10/2009
Director's details changed for Mr Lee Hewett on 2009-10-01
dot icon09/10/2009
Director's details changed for Martyn John Donnelly on 2009-10-01
dot icon09/10/2009
Director's details changed for Andrew James Carr on 2009-10-01
dot icon23/07/2009
Appointment terminated director christopher noblet
dot icon03/03/2009
Return made up to 04/01/09; full list of members
dot icon10/02/2009
Appointment terminated director simon pilling
dot icon10/02/2009
Appointment terminated director gordon hurst
dot icon10/02/2009
Appointment terminated director richard shearer
dot icon16/12/2008
Secretary appointed capita group secretary LIMITED
dot icon16/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon09/12/2008
Ad 24/07/08\gbp si [email protected]=101.8\gbp ic 208868.12/208969.92\
dot icon05/12/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon02/12/2008
Full accounts made up to 2008-04-30
dot icon05/11/2008
Director appointed mr lee hewett
dot icon03/11/2008
Appointment terminated director graham gilbert
dot icon16/10/2008
Director's change of particulars / capita corporate director LIMITED / 07/10/2008
dot icon04/09/2008
Ad 01/09/08-01/09/08\gbp si [email protected]=11.26\gbp ic 208856.86/208868.12\
dot icon01/09/2008
Ad 26/08/08-26/08/08\gbp si [email protected]=41.04\gbp ic 208815.82/208856.86\
dot icon27/08/2008
Ad 18/08/08-18/08/08\gbp si [email protected]=97.98\gbp ic 208717.84/208815.82\
dot icon26/08/2008
Director's change of particulars / richard shearer / 14/08/2008
dot icon26/08/2008
Director's change of particulars / gordon hurst / 14/08/2008
dot icon26/08/2008
Director's change of particulars / simon pilling / 14/08/2008
dot icon21/08/2008
Ad 12/08/08-12/08/08\gbp si [email protected]=31.8\gbp ic 208686.04/208717.84\
dot icon21/08/2008
Ad 08/08/08-08/08/08\gbp si [email protected]=156.88\gbp ic 208529.16/208686.04\
dot icon19/08/2008
Director's change of particulars / andrew parker / 12/08/2008
dot icon14/08/2008
Ad 30/07/08-30/07/08\gbp si [email protected]=153.28\gbp ic 208375.88/208529.16\
dot icon04/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2008
Registered office changed on 29/07/2008 from discovery house mere way ruddington fields ruddington nottinghamshire NG11 6JW
dot icon16/07/2008
Secretary appointed capita company secretarial services LIMITED
dot icon16/07/2008
Appointment terminated director michael kent
dot icon16/07/2008
Appointment terminated secretary michael kent
dot icon04/07/2008
Application for reregistration from PLC to private
dot icon04/07/2008
Resolutions
dot icon04/07/2008
Re-registration of Memorandum and Articles
dot icon04/07/2008
Certificate of re-registration from Public Limited Company to Private
dot icon20/05/2008
Director appointed simon pilling
dot icon13/05/2008
Director appointed capita corporate director LIMITED
dot icon28/04/2008
Ad 21/04/08\gbp si [email protected]=212.42\gbp ic 208163.46/208375.88\
dot icon23/04/2008
Director appointed gordon mark hurst
dot icon23/04/2008
Ad 11/04/08\gbp si [email protected]=134.46\gbp ic 208029/208163.46\
dot icon10/04/2008
Ad 31/03/08\gbp si [email protected]=3600\gbp ic 204429/208029\
dot icon10/04/2008
Ad 31/03/08\gbp si [email protected]=120\gbp ic 204309/204429\
dot icon09/04/2008
Appointment terminated director giles vardey
dot icon09/04/2008
Appointment terminated director julia baddeley
dot icon07/04/2008
Director appointed richard john shearer
dot icon07/04/2008
Director appointed andrew george parker
dot icon04/02/2008
Return made up to 04/01/08; bulk list available separately
dot icon23/01/2008
Director resigned
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon04/10/2007
Group of companies' accounts made up to 2007-04-30
dot icon17/09/2007
New director appointed
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon06/09/2007
Director resigned
dot icon05/07/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon09/02/2007
Return made up to 04/01/07; bulk list available separately
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon12/09/2006
Group of companies' accounts made up to 2006-04-30
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Return made up to 04/01/06; bulk list available separately
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon15/09/2005
Group of companies' accounts made up to 2005-04-30
dot icon12/09/2005
Director resigned
dot icon27/01/2005
Return made up to 04/01/05; bulk list available separately
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon27/09/2004
Group of companies' accounts made up to 2004-04-30
dot icon14/09/2004
Ad 31/08/04--------- £ si [email protected]=1300 £ ic 203009/204309
dot icon08/05/2004
Group of companies' accounts made up to 2003-04-30
dot icon26/02/2004
Return made up to 04/01/04; bulk list available separately
dot icon19/09/2003
Resolutions
dot icon19/09/2003
Resolutions
dot icon11/09/2003
Ad 03/09/03--------- £ si [email protected]=60 £ ic 202945/203005
dot icon17/07/2003
Ad 24/06/03-24/06/03 £ si [email protected]=12 £ ic 202933/202945
dot icon04/06/2003
Ad 20/05/03-20/05/03 £ si [email protected]=12 £ ic 202921/202933
dot icon16/05/2003
Ad 29/04/03--------- £ si [email protected]=410 £ ic 202511/202921
dot icon17/04/2003
Ad 31/03/03--------- £ si [email protected]=20 £ ic 202491/202511
dot icon31/03/2003
Location of register of members (non legible)
dot icon31/03/2003
Ad 07/03/03--------- £ si [email protected]=424 £ ic 202067/202491
dot icon11/03/2003
Ad 03/03/03--------- £ si [email protected]=233 £ ic 201834/202067
dot icon15/01/2003
Return made up to 04/01/03; bulk list available separately
dot icon19/09/2002
Group of companies' accounts made up to 2002-04-30
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon17/07/2002
Ad 10/07/02--------- £ si [email protected]=7000 £ ic 194834/201834
dot icon19/06/2002
Director resigned
dot icon18/03/2002
Auditor's resignation
dot icon11/02/2002
Location of register of members (non legible)
dot icon10/01/2002
Return made up to 04/01/02; bulk list available separately
dot icon25/10/2001
Registered office changed on 25/10/01 from: unit c albert einstein centre highfields science park university boulevard nottingham NG7 2TN
dot icon04/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon31/08/2001
Particulars of mortgage/charge
dot icon20/06/2001
Director resigned
dot icon12/05/2001
Particulars of mortgage/charge
dot icon21/03/2001
New director appointed
dot icon25/01/2001
Ad 17/01/01--------- £ si [email protected]=9000 £ ic 185834/194834
dot icon10/01/2001
Return made up to 04/01/01; bulk list available separately
dot icon20/12/2000
Ad 12/12/00--------- £ si [email protected]=2000 £ ic 183834/185834
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Full group accounts made up to 2000-04-30
dot icon14/07/2000
New director appointed
dot icon23/03/2000
Ad 10/03/00--------- £ si [email protected]=400 £ ic 183434/183834
dot icon17/01/2000
Return made up to 04/01/00; bulk list available separately
dot icon04/11/1999
New director appointed
dot icon30/09/1999
Full group accounts made up to 1999-04-30
dot icon22/09/1999
Director resigned
dot icon08/09/1999
Resolutions
dot icon17/06/1999
Director resigned
dot icon14/01/1999
Return made up to 04/01/99; bulk list available separately
dot icon11/01/1999
Director resigned
dot icon12/10/1998
Certificate of reduction of share premium
dot icon12/10/1998
Court order
dot icon05/10/1998
Full group accounts made up to 1998-04-30
dot icon12/09/1998
Resolutions
dot icon04/09/1998
Resolutions
dot icon09/06/1998
Statement of affairs
dot icon09/06/1998
Ad 17/04/98--------- £ si [email protected]=11434 £ ic 172000/183434
dot icon26/05/1998
Ad 16/04/98--------- £ si [email protected]=32000 £ ic 140000/172000
dot icon23/04/1998
Statement of affairs
dot icon23/04/1998
Ad 19/03/98--------- £ si [email protected]=20000 £ ic 120000/140000
dot icon21/04/1998
Memorandum and Articles of Association
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
£ nc 160000/240000 16/04/98
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
New secretary appointed;new director appointed
dot icon31/03/1998
Prospectus
dot icon24/03/1998
New director appointed
dot icon05/02/1998
Return made up to 04/01/98; bulk list available separately
dot icon22/10/1997
Ad 11/09/97--------- £ si [email protected]=30000 £ ic 90000/120000
dot icon18/09/1997
Prospectus
dot icon15/09/1997
New director appointed
dot icon11/09/1997
Director's particulars changed
dot icon11/09/1997
Secretary's particulars changed;director's particulars changed
dot icon11/09/1997
Memorandum and Articles of Association
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
New secretary appointed
dot icon29/07/1997
Director resigned
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
S-div 18/07/97
dot icon21/07/1997
£ nc 100000/160000 18/07/97
dot icon18/07/1997
Certificate of re-registration from Private to Public Limited Company
dot icon18/07/1997
Auditor's report
dot icon18/07/1997
Auditor's statement
dot icon18/07/1997
Balance Sheet
dot icon18/07/1997
Re-registration of Memorandum and Articles
dot icon18/07/1997
Declaration on reregistration from private to PLC
dot icon18/07/1997
Application for reregistration from private to PLC
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon14/07/1997
Full accounts made up to 1997-04-30
dot icon21/05/1997
Auditor's resignation
dot icon07/05/1997
New director appointed
dot icon10/04/1997
Certificate of change of name
dot icon05/02/1997
Return made up to 04/01/97; full list of members
dot icon05/02/1997
New director appointed
dot icon16/07/1996
Full accounts made up to 1996-04-30
dot icon11/02/1996
Return made up to 04/01/96; full list of members
dot icon11/02/1996
New director appointed
dot icon16/01/1996
Particulars of mortgage/charge
dot icon28/12/1995
Full accounts made up to 1995-04-30
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Notice of assignment of name or new name to shares
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1994-04-30
dot icon04/05/1994
Registered office changed on 04/05/94 from: unit c the albert einstein centre highfields science park university boulevard nottingham NG7 2TN
dot icon09/03/1994
Return made up to 04/01/94; no change of members
dot icon09/03/1994
Registered office changed on 09/03/94 from: 7 edison village highfields science park nottingham NG7 2RF
dot icon22/10/1993
Full accounts made up to 1993-04-30
dot icon17/06/1993
Secretary resigned;new secretary appointed
dot icon27/05/1993
Director resigned
dot icon09/04/1993
Particulars of mortgage/charge
dot icon22/02/1993
Particulars of mortgage/charge
dot icon31/01/1993
Return made up to 04/01/93; no change of members
dot icon10/08/1992
Full accounts made up to 1992-04-30
dot icon12/05/1992
Full accounts made up to 1991-06-30
dot icon12/05/1992
Return made up to 04/01/92; full list of members
dot icon09/04/1992
Accounting reference date shortened from 30/06 to 30/04
dot icon16/09/1991
Ad 28/06/91--------- £ si 70000@1=70000 £ ic 20000/90000
dot icon16/09/1991
Resolutions
dot icon16/09/1991
£ nc 20000/100000 28/06/91
dot icon16/09/1991
Return made up to 04/01/91; no change of members
dot icon16/05/1991
Full accounts made up to 1990-06-30
dot icon16/05/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon27/04/1990
Full accounts made up to 1989-03-31
dot icon27/04/1990
Return made up to 04/01/90; full list of members
dot icon20/12/1989
New director appointed
dot icon27/07/1989
Registered office changed on 27/07/89 from: 5 appleby grove solihull west midlands B90 4SG
dot icon05/07/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon19/05/1989
Wd 10/05/89 ad 22/04/89--------- £ si 19998@1=19998 £ ic 2/20000
dot icon19/05/1989
Resolutions
dot icon19/05/1989
Resolutions
dot icon19/05/1989
£ nc 1000/20000
dot icon01/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon16/02/1989
Registered office changed on 16/02/89 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon16/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
5
-
-
0.00
-
-
2021
5
-
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Ian Edward
Director
21/12/2016 - 09/11/2017
85
Pilling, Simon Christopher
Director
17/03/2008 - 22/01/2009
23
Parker, Andrew George
Director
17/03/2008 - 13/10/2011
47
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
13/03/2008 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - Present
337

Persons with Significant Control

1
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 COMPUTERLAND UK LIMITED

COMPUTERLAND UK LIMITED is an(a) Liquidation company incorporated on 08/07/1988 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTERLAND UK LIMITED?

toggle

COMPUTERLAND UK LIMITED is currently Liquidation. It was registered on 08/07/1988 .

Where is COMPUTERLAND UK LIMITED located?

toggle

COMPUTERLAND UK LIMITED is registered at 1 More London Place, London SE1 2AF.

What does COMPUTERLAND UK LIMITED do?

toggle

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

How many employees does COMPUTERLAND UK LIMITED have?

toggle

COMPUTERLAND UK LIMITED had 5 employees in 2021.

What is the latest filing for COMPUTERLAND UK LIMITED?

toggle

The latest filing was on 25/02/2026: Declaration of solvency.