MAINSTREAM COMPUTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MAINSTREAM COMPUTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03467013

Incorporation date

17/11/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O MAINSTREAM ACCOUNTANCY SERVICES, 527 Moseley Road, Balsall Heath, Birmingham B12 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1997)
dot icon31/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon02/07/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon11/02/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon04/02/2025
Appointment of Mr Haasin Khalid Khan as a secretary on 2025-02-01
dot icon06/10/2024
Director's details changed for Mr Khalid Latif Khan on 2024-10-01
dot icon06/10/2024
Secretary's details changed for Mumtaz Khalid Khan on 2024-10-01
dot icon02/09/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon05/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon12/07/2022
Notification of Mumtaz Khan as a person with significant control on 2020-12-30
dot icon29/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon24/01/2022
Second filing for the notification of Khalid Latif Khan as a person with significant control
dot icon29/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with updates
dot icon30/12/2020
Appointment of Mr Khalid Latif Khan as a director on 2020-12-01
dot icon30/12/2020
Termination of appointment of Khalid Latif Khan as a director on 2020-12-01
dot icon30/12/2020
Notification of Khalid Latif Khan as a person with significant control on 2020-12-01
dot icon30/12/2020
Cessation of Khalid Khan as a person with significant control on 2020-12-01
dot icon01/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon29/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon24/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon31/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon19/12/2011
Registered office address changed from 8 Copperfields Caversham Reading RG4 7PQ on 2011-12-19
dot icon29/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon23/12/2009
Director's details changed for Khalid Latif Khan on 2009-11-17
dot icon30/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon20/05/2009
Compulsory strike-off action has been discontinued
dot icon19/05/2009
Return made up to 17/11/08; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon01/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon04/02/2008
Return made up to 17/11/07; full list of members
dot icon28/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon04/12/2006
Return made up to 17/11/06; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon28/12/2005
Return made up to 17/11/05; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon01/04/2005
Return made up to 17/11/04; no change of members
dot icon13/01/2005
Total exemption full accounts made up to 2003-11-30
dot icon17/01/2004
Total exemption small company accounts made up to 2002-11-30
dot icon06/01/2004
Return made up to 17/11/03; full list of members
dot icon06/12/2002
Return made up to 17/11/02; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon26/11/2001
Return made up to 17/11/01; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon24/11/2000
Return made up to 17/11/00; full list of members
dot icon14/11/2000
Secretary's particulars changed
dot icon14/11/2000
Director's particulars changed
dot icon14/11/2000
Registered office changed on 14/11/00 from: 12 church street leatherhead surrey KT22 8DW
dot icon21/08/2000
Full accounts made up to 1999-11-30
dot icon12/11/1999
Return made up to 17/11/99; full list of members
dot icon04/08/1999
Full accounts made up to 1998-11-30
dot icon18/12/1998
Return made up to 17/11/98; full list of members
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
New secretary appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Registered office changed on 03/12/97 from: international house 31 church road, hendon london NW4 4EB
dot icon17/11/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.01M
-
0.00
163.85K
-
2022
3
994.12K
-
0.00
250.52K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Khalid Latif
Director
01/12/2020 - Present
23
Khan, Khalid Latif
Director
17/11/1997 - 01/12/2020
23
ACCESS REGISTRARS LIMITED
Nominee Secretary
17/11/1997 - 17/11/1997
2023
ACCESS NOMINEES LIMITED
Nominee Director
17/11/1997 - 17/11/1997
2025
Khan, Haasin Khalid
Secretary
01/02/2025 - Present
-

Persons with Significant Control

3
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 MAINSTREAM COMPUTER SYSTEMS LIMITED

MAINSTREAM COMPUTER SYSTEMS LIMITED is an(a) Active company incorporated on 17/11/1997 with the registered office located at C/O MAINSTREAM ACCOUNTANCY SERVICES, 527 Moseley Road, Balsall Heath, Birmingham B12 9BU. There are currently 3 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 MAINSTREAM COMPUTER SYSTEMS LIMITED?

toggle

MAINSTREAM COMPUTER SYSTEMS LIMITED is currently Active. It was registered on 17/11/1997 .

Where is MAINSTREAM COMPUTER SYSTEMS LIMITED located?

toggle

MAINSTREAM COMPUTER SYSTEMS LIMITED is registered at C/O MAINSTREAM ACCOUNTANCY SERVICES, 527 Moseley Road, Balsall Heath, Birmingham B12 9BU.

What does MAINSTREAM COMPUTER SYSTEMS LIMITED do?

toggle

MAINSTREAM COMPUTER SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for MAINSTREAM COMPUTER SYSTEMS LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2025-12-10 with no updates.