Company NameComputers UK Limited
DirectorRoei Marcus
Company StatusActive
Company Number03553170
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roei Marcus
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(8 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Livsey Street
Whitefield
Manchester
M45 6AE
Director NameRoyston Alexander Flude
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Berra 280
Villarvassaux
Gumefens
Ch-1643
Switzerland
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitecomputerfutures.com
Telephone0121 6165700
Telephone regionBirmingham

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Roei Jack Marcus
50.00%
Ordinary
50 at £1Royston Alexander Flude
50.00%
Ordinary

Financials

Year2014
Net Worth£29,307
Cash£19,678
Current Liabilities£7,565

Accounts

Latest Accounts19 April 2023 (1 year ago)
Next Accounts Due19 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End19 April

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

8 October 2020Change of details for Mr Roei Marcus as a person with significant control on 23 August 2020 (2 pages)
8 October 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
23 August 2020Termination of appointment of Royston Alexander Flude as a director on 23 August 2020 (1 page)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 20 April 2019 (2 pages)
21 January 2020Previous accounting period shortened from 21 April 2019 to 20 April 2019 (1 page)
30 April 2019Micro company accounts made up to 21 April 2018 (2 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
18 April 2019Previous accounting period shortened from 22 April 2018 to 21 April 2018 (1 page)
22 January 2019Previous accounting period shortened from 23 April 2018 to 22 April 2018 (1 page)
24 April 2018Micro company accounts made up to 23 April 2017 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
24 January 2018Previous accounting period shortened from 24 April 2017 to 23 April 2017 (1 page)
15 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 24 April 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 24 April 2016 (3 pages)
19 April 2017Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page)
19 April 2017Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page)
24 January 2017Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page)
24 January 2017Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page)
31 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
3 May 2016Total exemption small company accounts made up to 26 April 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 26 April 2015 (3 pages)
26 April 2016Current accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
26 April 2016Current accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
26 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
26 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
29 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
29 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 June 2012Registered office address changed from 6 Saint Mary's Road Prestwich Manchester Lancashire M25 1AP on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 6 Saint Mary's Road Prestwich Manchester Lancashire M25 1AP on 8 June 2012 (1 page)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
8 June 2012Registered office address changed from 6 Saint Mary's Road Prestwich Manchester Lancashire M25 1AP on 8 June 2012 (1 page)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Roei Marcus on 25 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Roei Marcus on 25 April 2010 (2 pages)
26 May 2010Termination of appointment of Dcs Corporate Secretaries Limited as a secretary (1 page)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 May 2010Termination of appointment of Dcs Corporate Secretaries Limited as a secretary (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 June 2008Return made up to 25/04/08; full list of members (4 pages)
2 June 2008Return made up to 25/04/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 April 2007Return made up to 25/04/07; full list of members (3 pages)
25 April 2007Return made up to 25/04/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 April 2006Registered office changed on 07/04/06 from: 321 heywood road prestwich manchester M25 2RF (1 page)
7 April 2006Registered office changed on 07/04/06 from: 321 heywood road prestwich manchester M25 2RF (1 page)
26 August 2005Registered office changed on 26/08/05 from: 6 saint marys road prestwich manchester lancashire M25 1AP (1 page)
26 August 2005Registered office changed on 26/08/05 from: 6 saint marys road prestwich manchester lancashire M25 1AP (1 page)
7 June 2005Return made up to 27/04/05; full list of members (5 pages)
7 June 2005Return made up to 27/04/05; full list of members (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 September 2004Amended accounts made up to 30 April 2003 (3 pages)
3 September 2004Amended accounts made up to 30 April 2003 (3 pages)
12 May 2004Registered office changed on 12/05/04 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
12 May 2004Registered office changed on 12/05/04 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
10 May 2004Return made up to 27/04/04; full list of members (5 pages)
10 May 2004Return made up to 27/04/04; full list of members (5 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
11 July 2003Return made up to 27/04/03; full list of members (5 pages)
11 July 2003Return made up to 27/04/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 May 2002Return made up to 27/04/02; full list of members (5 pages)
14 May 2002Return made up to 27/04/02; full list of members (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 June 2001Return made up to 27/04/01; full list of members (5 pages)
18 June 2001Return made up to 27/04/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
6 February 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
20 June 2000Return made up to 27/04/00; full list of members (6 pages)
20 June 2000Return made up to 27/04/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 December 1999Secretary's particulars changed (1 page)
7 December 1999Secretary's particulars changed (1 page)
4 June 1999Return made up to 27/04/99; full list of members (6 pages)
4 June 1999Return 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1998Registered office changed on 09/10/98 from: 32 livsey street whitefield manchester M45 6AE (1 page)
9 October 1998Registered office changed on 09/10/98 from: 32 livsey street whitefield manchester M45 6AE (1 page)
13 May 1998Registered office changed on 13/05/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1998Registered office changed on 13/05/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
13 May 1998Ad 27/04/98--------- £ si 97@1=97 £ ic 3/100 (2 pages)
13 May 1998Ad 27/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Ad 27/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Ad 27/04/98--------- £ si 97@1=97 £ ic 3/100 (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
27 April 1998Incorporation (11 pages)
27 April 1998Incorporation (11 pages)