COMPUTERS-ON-SEA LIMITED

Register to unlock more data on OkredoRegister

COMPUTERS-ON-SEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04647645

Incorporation date

24/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clarence Street Chambers, 32 Clarence Street, Southend-On-Sea SS1 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2003)
dot icon06/02/2026
Cessation of Peter William Fisher as a person with significant control on 2026-02-06
dot icon06/02/2026
Notification of Peter William Fisher as a person with significant control on 2026-02-06
dot icon03/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon04/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon18/12/2025
Director's details changed for Mr Peter William Fisher on 2025-12-18
dot icon18/12/2025
Secretary's details changed for Mrs Paula Jane Fisher on 2025-12-18
dot icon18/12/2025
Change of details for Mr Peter William Fisher as a person with significant control on 2025-12-18
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/01/2023
Change of details for Mr Peter William Fisher as a person with significant control on 2022-04-25
dot icon16/01/2023
Director's details changed for Mr Peter William Fisher on 2022-04-25
dot icon16/01/2023
Secretary's details changed for Mrs Paula Jane Fisher on 2022-04-25
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon24/01/2022
Change of details for Mr Peter William Fisher as a person with significant control on 2016-04-06
dot icon19/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/08/2016
Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to Clarence Street Chambers 32 Clarence Street Southend-on-Sea SS1 1BD on 2016-08-03
dot icon16/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon25/02/2014
Director's details changed for Mr Peter William Fisher on 2014-01-26
dot icon25/02/2014
Secretary's details changed for Mrs Paula Jane Fisher on 2014-01-26
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon12/04/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon23/02/2010
Director's details changed for Peter William Fisher on 2010-02-22
dot icon27/01/2009
Return made up to 24/01/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon17/09/2008
Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH
dot icon03/03/2008
Return made up to 24/01/08; no change of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/03/2007
Return made up to 24/01/07; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/02/2006
Return made up to 24/01/06; full list of members
dot icon19/10/2005
Registered office changed on 19/10/05 from: 94 london road southend on sea essex SS1 1PG
dot icon21/02/2005
Return made up to 24/01/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon16/11/2004
Registered office changed on 16/11/04 from: 176 shaftesbury avenue, thorpe bay, southend-on-sea essex SS1 3AW
dot icon16/11/2004
Accounting reference date extended from 31/01/04 to 31/05/04
dot icon31/08/2004
Compulsory strike-off action has been discontinued
dot icon26/08/2004
Return made up to 24/01/04; full list of members
dot icon13/07/2004
First Gazette notice for compulsory strike-off
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
New director appointed
dot icon31/01/2003
Director resigned
dot icon31/01/2003
Secretary resigned
dot icon24/01/2003
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
31/05/2025
dot iconNext confirmation date
24/01/2027
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
0
900.00
-
0.00
791.00
-
2022
0
539.00
-
0.00
3.10K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter William Fisher
Director
24/01/2003 - Present
4
Fisher, Paula Jane
Secretary
24/01/2003 - Present
-

Persons with Significant Control

4
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-ON-SEA LIMITED

COMPUTERS-ON-SEA LIMITED is an(a) Active company incorporated on 24/01/2003 with the registered office located at Clarence Street Chambers, 32 Clarence Street, Southend-On-Sea SS1 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTERS-ON-SEA LIMITED?

toggle

COMPUTERS-ON-SEA LIMITED is currently Active. It was registered on 24/01/2003 .

Where is COMPUTERS-ON-SEA LIMITED located?

toggle

COMPUTERS-ON-SEA LIMITED is registered at Clarence Street Chambers, 32 Clarence Street, Southend-On-Sea SS1 1BD.

What does COMPUTERS-ON-SEA LIMITED do?

toggle

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

What is the latest filing for COMPUTERS-ON-SEA LIMITED?

toggle

The latest filing was on 06/02/2026: Cessation of Peter William Fisher as a person with significant control on 2026-02-06.