COMPUTERS@HOME LIMITED

Register to unlock more data on OkredoRegister

COMPUTERS@HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04482730

Incorporation date

11/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

47 Colebourne Road, Birmingham B13 0EZCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon13/02/2026
Application to strike the company off the register
dot icon04/02/2026
Micro company accounts made up to 2025-12-31
dot icon22/08/2025
Registered office address changed from 61 Butts Road Wolverhampton WV4 5QD England to 47 Colebourne Road Birmingham B13 0EZ on 2025-08-22
dot icon22/08/2025
Change of details for Mr Peter Richard Smith as a person with significant control on 2025-08-22
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon03/06/2025
Micro company accounts made up to 2024-12-31
dot icon24/04/2025
Registered office address changed from 47 Colebourne Road Birmingham B13 0EZ to 61 Butts Road Wolverhampton WV4 5QD on 2025-04-24
dot icon24/04/2025
Change of details for Mr Peter Richard Smith as a person with significant control on 2025-02-01
dot icon24/04/2025
Director's details changed for Mr Peter Richard Smith on 2025-04-24
dot icon24/04/2025
Change of details for Mr Peter Richard Smith as a person with significant control on 2025-02-01
dot icon25/10/2024
Termination of appointment of Sheila Margaret Taylor as a director on 2024-10-24
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon01/11/2021
Appointment of Mrs Sheila Margaret Taylor as a director on 2021-11-01
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon24/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Termination of appointment of Sheila Taylor as a director on 2014-04-01
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon23/03/2012
Appointment of Mrs Sheila Taylor as a director
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Sheila Taylor as a director
dot icon18/07/2011
Termination of appointment of David Smith as a director
dot icon18/07/2011
Termination of appointment of David Smith as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon07/08/2010
Director's details changed for Sheila Taylor on 2010-08-04
dot icon07/08/2010
Director's details changed for David Mark Smith on 2010-08-04
dot icon28/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 04/08/09; full list of members
dot icon04/08/2009
Appointment terminated director karen wootton
dot icon09/07/2008
Return made up to 09/07/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 09/07/07; full list of members
dot icon20/07/2007
Director's particulars changed
dot icon29/03/2007
New director appointed
dot icon11/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2006
New director appointed
dot icon30/08/2006
Registered office changed on 30/08/06 from: 16 enderby drive penn wolverhampton WV4 5QU
dot icon15/08/2006
Secretary's particulars changed;director's particulars changed
dot icon07/08/2006
Return made up to 09/07/06; full list of members
dot icon07/08/2006
Secretary resigned;director resigned
dot icon07/08/2006
New secretary appointed;new director appointed
dot icon17/01/2006
Return made up to 09/07/05; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/10/2004
Return made up to 09/07/04; full list of members
dot icon30/07/2003
Ad 11/07/02--------- £ si 1@1
dot icon20/07/2003
Return made up to 09/07/03; full list of members
dot icon30/06/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon23/10/2002
Registered office changed on 23/10/02 from: 76 whitchurch road cardiff CF14 3LX
dot icon23/10/2002
New secretary appointed;new director appointed
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
Director resigned
dot icon11/10/2002
Certificate of change of name
dot icon11/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+140.55 % *

* during past year

Cash in Bank

£10,767.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.68K
-
0.00
4.48K
-
2022
2
7.35K
-
0.00
10.77K
-
2022
2
7.35K
-
0.00
10.77K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.35K £Ascended174.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.77K £Ascended140.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Richard Smith
Director
28/03/2007 - Present
4
Mr Peter Richard Smith
Director
11/07/2002 - 31/05/2006
4
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
11/07/2002 - 11/07/2002
4893
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominee Director
11/07/2002 - 11/07/2002
143
Taylor, Sheila Margaret
Director
01/11/2021 - 24/10/2024
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPUTERS@HOME LIMITED

COMPUTERS@HOME LIMITED is an(a) Active company incorporated on 11/07/2002 with the registered office located at 47 Colebourne Road, Birmingham B13 0EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTERS@HOME LIMITED?

toggle

COMPUTERS@HOME LIMITED is currently Active. It was registered on 11/07/2002 .

Where is COMPUTERS@HOME LIMITED located?

toggle

COMPUTERS@HOME LIMITED is registered at 47 Colebourne Road, Birmingham B13 0EZ.

What does COMPUTERS@HOME LIMITED do?

toggle

COMPUTERS@HOME LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does COMPUTERS@HOME LIMITED have?

toggle

COMPUTERS@HOME LIMITED had 2 employees in 2022.

What is the latest filing for COMPUTERS@HOME LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.