Whitefield
Manchester
M45 6AE
Director Name | Royston Alexander Flude |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin De La Berra 280 Villarvassaux Gumefens Ch-1643 Switzerland |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | computerfutures.com |
---|---|
Telephone | 0121 6165700 |
Telephone region | Birmingham |
Registered Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Roei Jack Marcus 50.00% Ordinary |
---|---|
50 at £1 | Royston Alexander Flude 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,307 |
Cash | £19,678 |
Current Liabilities | £7,565 |
Latest Accounts | 19 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 19 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 19 April |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
8 October 2020 | Change of details for Mr Roei Marcus as a person with significant control on 23 August 2020 (2 pages) |
---|---|
8 October 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
23 August 2020 | Termination of appointment of Royston Alexander Flude as a director on 23 August 2020 (1 page) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 20 April 2019 (2 pages) |
21 January 2020 | Previous accounting period shortened from 21 April 2019 to 20 April 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 21 April 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
18 April 2019 | Previous accounting period shortened from 22 April 2018 to 21 April 2018 (1 page) |
22 January 2019 | Previous accounting period shortened from 23 April 2018 to 22 April 2018 (1 page) |
24 April 2018 | Micro company accounts made up to 23 April 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
24 January 2018 | Previous accounting period shortened from 24 April 2017 to 23 April 2017 (1 page) |
15 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 24 April 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 24 April 2016 (3 pages) |
19 April 2017 | Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page) |
19 April 2017 | Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page) |
31 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 May 2016 | Total exemption small company accounts made up to 26 April 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 26 April 2015 (3 pages) |
26 April 2016 | Current accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
26 April 2016 | Current accounting period shortened from 27 April 2015 to 26 April 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Total exemption small company accounts made up to 28 April 2014 (3 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Total exemption small company accounts made up to 28 April 2014 (3 pages) |
26 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
26 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 April 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
29 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
29 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 June 2012 | Registered office address changed from 6 Saint Mary's Road Prestwich Manchester Lancashire M25 1AP on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 6 Saint Mary's Road Prestwich Manchester Lancashire M25 1AP on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Registered office address changed from 6 Saint Mary's Road Prestwich Manchester Lancashire M25 1AP on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Roei Marcus on 25 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Roei Marcus on 25 April 2010 (2 pages) |
26 May 2010 | Termination of appointment of Dcs Corporate Secretaries Limited as a secretary (1 page) |
26 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Termination of appointment of Dcs Corporate Secretaries Limited as a secretary (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 321 heywood road prestwich manchester M25 2RF (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 321 heywood road prestwich manchester M25 2RF (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 6 saint marys road prestwich manchester lancashire M25 1AP (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 6 saint marys road prestwich manchester lancashire M25 1AP (1 page) |
7 June 2005 | Return made up to 27/04/05; full list of members (5 pages) |
7 June 2005 | Return made up to 27/04/05; full list of members (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
3 September 2004 | Amended accounts made up to 30 April 2003 (3 pages) |
3 September 2004 | Amended accounts made up to 30 April 2003 (3 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
10 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
11 July 2003 | Return made up to 27/04/03; full list of members (5 pages) |
11 July 2003 | Return made up to 27/04/03; full list of members (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members (5 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 June 2001 | Return made up to 27/04/01; full list of members (5 pages) |
18 June 2001 | Return made up to 27/04/01; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
6 February 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
20 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
20 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 December 1999 | Secretary's particulars changed (1 page) |
7 December 1999 | Secretary's particulars changed (1 page) |
4 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
4 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
25 January 1999 | £ nc 1000/10000 19/01/99 (2 pages) |
25 January 1999 | £ nc 1000/10000 19/01/99 (2 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
9 October 1998 | Registered office changed on 09/10/98 from: 32 livsey street whitefield manchester M45 6AE (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 32 livsey street whitefield manchester M45 6AE (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Registered office changed on 13/05/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
13 May 1998 | Ad 27/04/98--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
13 May 1998 | Ad 27/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Ad 27/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Ad 27/04/98--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
27 April 1998 | Incorporation (11 pages) |
27 April 1998 | Incorporation (11 pages) |