Company NameTotal Computers UK Limited
Company StatusActive
Company Number05021922
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr John O'Leary
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleComputer Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 659 Eccles New Road
Eccles
Manchester
M50 1AY
Director NameAnthony O'Mahony
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 659 Eccles New Road
Eccles
Manchester
M50 1AY
Director NameMr Andrew James Kelly
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(9 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 2 659 Eccles New Road
Eccles
Manchester
M50 1AY
Secretary NameMr Anthony Cranstoun
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakmere Close
Benchill Wythenshawe
Manchester
Lancashire
M22 9SQ

Contact

Websitetotal-computers.co.uk
Telephone0845 6580059
Telephone regionUnknown

Location

Registered Address2nd Floor, The Cube
Coe House, Coe Street
Bolton
BL3 6BU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

9 at £0.5Anthony O'mahony
45.00%
Ordinary A
9 at £0.5John O'leary
45.00%
Ordinary B
2 at £0.5Andrew Kelly
10.00%
Ordinary C

Financials

Year2014
Net Worth£23,322
Cash£8,463
Current Liabilities£24,426

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

25 September 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
25 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
25 May 2023Director's details changed for Mr John O'leary on 1 May 2023 (2 pages)
25 May 2023Change of details for Mr John O'leary as a person with significant control on 1 May 2023 (2 pages)
25 May 2023Director's details changed for Anthony O'mahony on 25 May 2023 (2 pages)
25 May 2023Change of details for Anthony O'mahony as a person with significant control on 1 May 2023 (2 pages)
24 May 2023Termination of appointment of Andrew James Kelly as a director on 28 April 2023 (1 page)
4 April 2023Registered office address changed from Unit 2 659 Eccles New Road Eccles Manchester M50 1AY England to 2nd Floor, the Cube Coe House, Coe Street Bolton BL3 6BU on 4 April 2023 (1 page)
24 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
28 April 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
24 March 2022Director's details changed for Mr Andrew James Kelly on 22 March 2022 (2 pages)
25 May 2021Director's details changed for Mr Andrew James Kelly on 30 April 2021 (2 pages)
25 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
25 May 2021Registered office address changed from Unit 3 659 Eccles New Road Salford M50 1AY to Unit 2 659 Eccles New Road Eccles Manchester M50 1AY on 25 May 2021 (1 page)
25 May 2021Director's details changed for Mr John O'leary on 25 May 2021 (2 pages)
25 May 2021Change of details for Anthony O'mahony as a person with significant control on 30 April 2021 (2 pages)
25 May 2021Change of details for Mr John O'leary as a person with significant control on 30 April 2021 (2 pages)
25 May 2021Director's details changed for Anthony O'mahony on 25 May 2021 (2 pages)
6 May 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
9 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
22 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
15 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
24 October 2018Unaudited abridged accounts made up to 31 January 2018 (12 pages)
22 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
9 August 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
9 August 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(6 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(6 pages)
24 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10.00
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10.00
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10.00
(4 pages)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Change of share class name or designation (2 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(5 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(4 pages)
5 February 2015Director's details changed for Anthony O'mahony on 5 January 2015 (2 pages)
5 February 2015Director's details changed for Anthony O'mahony on 5 January 2015 (2 pages)
5 February 2015Director's details changed for Anthony O'mahony on 5 January 2015 (2 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(4 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 February 2013Appointment of Mr Andrew James Kelly as a director (2 pages)
19 February 2013Appointment of Mr Andrew James Kelly as a director (2 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
18 December 2012Registered office address changed from Unit 1B, 100 Chorlton Road Old Trafford Manchester M15 4AN on 18 December 2012 (1 page)
18 December 2012Director's details changed for Mr John O'leary on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from Unit 1B, 100 Chorlton Road Old Trafford Manchester M15 4AN on 18 December 2012 (1 page)
18 December 2012Director's details changed for Mr John O'leary on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Anthony O'mahony on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Anthony O'mahony on 18 December 2012 (2 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 March 2011Termination of appointment of Anthony Cranstoun as a secretary (1 page)
23 March 2011Termination of appointment of Anthony Cranstoun as a secretary (1 page)
14 March 2011Resolutions
  • RES13 ‐ Delet e auth cap sub div 3 ord £1 into 6 of 50P each 28/02/2011
(1 page)
14 March 2011Sub-division of shares on 28 February 2011 (5 pages)
14 March 2011Sub-division of shares on 28 February 2011 (5 pages)
14 March 2011Resolutions
  • RES13 ‐ Delet e auth cap sub div 3 ord £1 into 6 of 50P each 28/02/2011
(1 page)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Mr John O'leary on 21 January 2010 (2 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Anthony O'mahony on 21 January 2010 (2 pages)
2 February 2010Director's details changed for Anthony O'mahony on 21 January 2010 (2 pages)
2 February 2010Director's details changed for Mr John O'leary on 21 January 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 January 2009Return made up to 21/01/09; full list of members (4 pages)
29 January 2009Return made up to 21/01/09; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 January 2008Return made up to 21/01/08; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 21/01/08; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
11 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 January 2007Return made up to 21/01/07; full list of members (3 pages)
25 January 2007Return made up to 21/01/07; full list of members (3 pages)
23 June 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
23 June 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
24 January 2006Return made up to 21/01/06; full list of members (3 pages)
24 January 2006Return made up to 21/01/06; full list of members (3 pages)
20 July 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
20 July 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
16 March 2005Return made up to 21/01/05; full list of members (7 pages)
16 March 2005Return made up to 21/01/05; full list of members (7 pages)
21 January 2004Incorporation (18 pages)
21 January 2004Incorporation (18 pages)