Company NameComputer Risk Management Limited
Company StatusActive
Company Number02783851
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Robert Kight
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(3 days after company formation)
Appointment Duration31 years, 2 months
RoleManager
Correspondence AddressBritannic House 657 Liverpool Road
Irlam
Manchester
M44 5XD
Director NameMr Graham Leslie Vickers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(3 days after company formation)
Appointment Duration31 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritannic House 657 Liverpool Road
Irlam
Manchester
M44 5XD
Secretary NameGraham Leslie Vickers
NationalityBritish
StatusCurrent
Appointed29 January 1993(3 days after company formation)
Appointment Duration31 years, 2 months
RoleManager
Correspondence AddressBritannic House 657 Liverpool Road
Irlam
Manchester
M44 5XD
Director NameMrs Susan Linda Kight
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(13 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannic House 657 Liverpool Road
Irlam
Manchester
M44 5XD
Director NameMr Dermont Neil McLaughlin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 days after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Sandy Lane
Stretford
Manchester
M32 9BX
Director NameMrs Stephanie Georgina Vickers
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(13 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 September 2015)
RoleCompany Director
Correspondence Address66 Adlington Road
Wilmslow
Cheshire
SK9 2BN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.printerland.co.uk/
Email address[email protected]
Telephone0800 8401992
Telephone regionFreephone

Location

Registered Address6 Edward Court
Altrincham Park
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Graham Leslie Vickers
48.08%
Ordinary A
50 at £1Mr James Robert Kight
48.08%
Ordinary A
2 at £1Graham Leslie Vickers
1.92%
Ordinary B
2 at £1Mrs Susan Linda Kight
1.92%
Ordinary B

Financials

Year2014
Turnover£32,093,731
Gross Profit£6,703,004
Net Worth£3,507,033
Cash£4,426,889
Current Liabilities£4,795,427

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

18 August 2011Delivered on: 8 September 2011
Satisfied on: 1 August 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 July 2000Delivered on: 19 July 2000
Satisfied on: 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £10,000 credited to account designation 10001500 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Fully Satisfied
13 September 2007Delivered on: 18 September 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: £540,000 due or to become due from the company to.
Particulars: Unit 6 edward court altrincham business park altrincham cheshire.
Outstanding
13 September 2007Delivered on: 18 September 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 December 2020Full accounts made up to 31 March 2020 (24 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (26 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
7 January 2019Group of companies' accounts made up to 31 March 2018 (28 pages)
3 January 2019Change of details for Mr James Robert Kight as a person with significant control on 3 January 2019 (2 pages)
3 January 2019Director's details changed for James Robert Kight on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Mrs Susan Linda Kight on 3 January 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
11 January 2018Secretary's details changed for Graham Leslie Vickers on 11 January 2018 (1 page)
11 January 2018Change of details for Mr Graham Leslie Vickers as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Graham Leslie Vickers on 11 January 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (30 pages)
2 January 2018Change of details for Mr Graham Leslie Vickers as a person with significant control on 18 April 2017 (2 pages)
18 April 2017Secretary's details changed for Graham Leslie Vickers on 18 April 2017 (1 page)
18 April 2017Director's details changed for Graham Leslie Vickers on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Graham Leslie Vickers on 18 April 2017 (2 pages)
18 April 2017Secretary's details changed for Graham Leslie Vickers on 18 April 2017 (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
9 January 2016Full accounts made up to 31 March 2015 (24 pages)
9 January 2016Full accounts made up to 31 March 2015 (24 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 104
(7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 104
(7 pages)
7 September 2015Termination of appointment of Stephanie Georgina Vickers as a director on 2 September 2015 (1 page)
7 September 2015Termination of appointment of Stephanie Georgina Vickers as a director on 2 September 2015 (1 page)
7 September 2015Termination of appointment of Stephanie Georgina Vickers as a director on 2 September 2015 (1 page)
13 March 2015Director's details changed for James Robert Kight on 12 March 2015 (2 pages)
13 March 2015Director's details changed for James Robert Kight on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Mrs Susan Linda Kight on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Mrs Susan Linda Kight on 12 March 2015 (2 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (18 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (18 pages)
9 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
9 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 104
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015
(9 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 104
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015
(9 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 104
(8 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 104
(8 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 September 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
18 September 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
1 August 2013Satisfaction of charge 4 in full (1 page)
1 August 2013Director's details changed for Graham Leslie Vickers on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Graham Leslie Vickers on 1 August 2013 (2 pages)
1 August 2013Satisfaction of charge 1 in full (1 page)
1 August 2013Secretary's details changed for Graham Leslie Vickers on 1 August 2013 (1 page)
1 August 2013Director's details changed for Graham Leslie Vickers on 1 August 2013 (2 pages)
1 August 2013Secretary's details changed for Graham Leslie Vickers on 1 August 2013 (1 page)
1 August 2013Satisfaction of charge 1 in full (1 page)
1 August 2013Satisfaction of charge 4 in full (1 page)
1 August 2013Secretary's details changed for Graham Leslie Vickers on 1 August 2013 (1 page)
28 June 2013All of the property or undertaking has been released from charge 4 (3 pages)
28 June 2013All of the property or undertaking has been released from charge 4 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
20 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
20 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
8 March 2012Director's details changed for James Kight on 3 November 2008 (1 page)
8 March 2012Director's details changed for James Kight on 3 November 2008 (1 page)
8 March 2012Director's details changed for James Kight on 3 November 2008 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
23 September 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
23 September 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Amended accounts made up to 31 March 2009 (7 pages)
25 February 2010Amended accounts made up to 31 March 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 31/12/08; full list of members (7 pages)
25 March 2009Return made up to 31/12/08; full list of members (7 pages)
13 November 2008Return made up to 31/12/07; full list of members (7 pages)
13 November 2008Return made up to 31/12/07; full list of members (7 pages)
6 November 2008Director's change of particulars / james kight / 03/11/2008 (1 page)
6 November 2008Director's change of particulars / james kight / 03/11/2008 (1 page)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Registered office changed on 20/11/07 from: 2A davyhulme circle davyhulme manchester M31 1SS (1 page)
20 November 2007Registered office changed on 20/11/07 from: 2A davyhulme circle davyhulme manchester M31 1SS (1 page)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (4 pages)
18 September 2007Particulars of mortgage/charge (4 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
21 March 2007Return made up to 31/12/06; full list of members (8 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Return made up to 31/12/06; full list of members (8 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 31/12/05; full list of members (8 pages)
27 April 2006Return made up to 31/12/05; full list of members (8 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Ad 31/12/04--------- £ si 2@1=2 £ ic 102/104 (2 pages)
20 January 2005Ad 31/12/04--------- £ si 2@1=2 £ ic 102/104 (2 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 31/12/03; full list of members (8 pages)
28 April 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 July 2002Ad 20/05/02--------- £ si 3@1=3 £ ic 99/102 (2 pages)
5 July 2002Ad 20/05/02--------- £ si 3@1=3 £ ic 99/102 (2 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 June 2002£ nc 100/200 10/04/02 (1 page)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 June 2002£ nc 100/200 10/04/02 (1 page)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 March 2001Return made up to 31/12/00; full list of members (7 pages)
2 March 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 February 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
27 April 1997Return made up to 31/12/96; full list of members (6 pages)
27 April 1997Return made up to 31/12/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 March 1996Return made up to 31/12/95; no change of members (4 pages)
8 March 1996Return made up to 31/12/95; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 January 1993Incorporation (16 pages)
26 January 1993Incorporation (16 pages)