Company NameBloomsbury Computing Solutions Ltd
DirectorAdam Francis Arnoll
Company StatusActive
Company Number03329198
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adam Francis Arnoll
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(3 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
Secretary NameMrs Sara Claire Arnoll
NationalityBritish
StatusCurrent
Appointed05 February 2003(5 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address31 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameCarole Arnoll
NationalityBritish
StatusResigned
Appointed10 March 1997(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressEast End Cottage
Sandlebridge Lane, Marthall
Knutsford
Cheshire
WA16 7SD

Location

Registered Address31 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

95 at £1Adam Arnoll
95.00%
Ordinary A
5 at £1Mrs Sara Arnoll
5.00%
Preference B

Financials

Year2014
Net Worth£8,788
Cash£24,420
Current Liabilities£19,632

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

19 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
12 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
22 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
25 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Adam Arnoll on 6 April 2010 (2 pages)
13 March 2012Director's details changed for Adam Arnoll on 6 April 2010 (2 pages)
13 March 2012Secretary's details changed for Mrs Sara Arnoll on 4 June 2010 (1 page)
13 March 2012Secretary's details changed for Mrs Sara Arnoll on 4 June 2010 (1 page)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Secretary's details changed for Mrs Sara Arnoll on 4 June 2010 (1 page)
13 March 2012Director's details changed for Adam Arnoll on 6 April 2010 (2 pages)
28 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 June 2010Registered office address changed from East End Cottage Sandlebridge Lane Marthall Knutsford Cheshire WA16 7SD on 11 June 2010 (1 page)
11 June 2010Registered office address changed from East End Cottage Sandlebridge Lane Marthall Knutsford Cheshire WA16 7SD on 11 June 2010 (1 page)
22 April 2010Director's details changed for Adam Arnoll on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Adam Arnoll on 7 March 2010 (2 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Adam Arnoll on 7 March 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
23 March 2009Secretary's change of particulars / sara humphreys / 11/05/2007 (2 pages)
23 March 2009Secretary's change of particulars / sara humphreys / 11/05/2007 (2 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 March 2008Return made up to 07/03/08; full list of members (3 pages)
14 March 2008Return made up to 07/03/08; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 March 2006Return made up to 07/03/06; full list of members (2 pages)
28 March 2006Return made up to 07/03/06; full list of members (2 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
4 April 2005Return made up to 07/03/05; full list of members (3 pages)
4 April 2005Return made up to 07/03/05; full list of members (3 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
24 March 2004Return made up to 07/03/04; full list of members (6 pages)
24 March 2004Return made up to 07/03/04; full list of members (6 pages)
4 May 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
25 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
25 March 2002Return made up to 07/03/02; full list of members (6 pages)
25 March 2002Return made up to 07/03/02; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
6 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
28 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
15 April 1999Return made up to 07/03/99; full list of members (6 pages)
15 April 1999Return made up to 07/03/99; full list of members (6 pages)
22 February 1999Full accounts made up to 30 June 1998 (12 pages)
22 February 1999Full accounts made up to 30 June 1998 (12 pages)
25 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 August 1998Registered office changed on 24/08/98 from: 43 henley drive timperley altrincham cheshire WA15 6RY (1 page)
24 August 1998Registered office changed on 24/08/98 from: 43 henley drive timperley altrincham cheshire WA15 6RY (1 page)
14 April 1998Return made up to 07/03/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/98
(6 pages)
14 April 1998Return made up to 07/03/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/98
(6 pages)
19 March 1997Ad 10/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Ad 10/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Director resigned (1 page)
7 March 1997Incorporation (11 pages)
7 March 1997Incorporation (11 pages)