Company NameOctopus Computer Associates Limited
DirectorMartin Roger Collis
Company StatusActive
Company Number01399895
CategoryPrivate Limited Company
Incorporation Date15 November 1978(45 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Martin Roger Collis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1978(6 days after company formation)
Appointment Duration45 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Redington Road
London
NW3 7QY
Secretary NameMr Clayton Paul Collis
NationalityBritish
StatusCurrent
Appointed01 April 2007(28 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address12 Raeburn Close
London
NW11 6UG
Director NameMr Martin Roger Collis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(13 years after company formation)
Appointment Duration18 years, 10 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Redington Road
London
NW3 7QY
Director NameVivienne Frances Collis
Date of BirthApril 2007 (Born 17 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(13 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address37a Redington Road
London
NW3 7QY
Secretary NameVivienne Frances Collis
NationalityBritish
StatusResigned
Appointed21 November 1991(13 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address37a Redington Road
London
NW3 7QY

Contact

Websiteoctopus.net.uk

Location

Registered Address314 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1Martin Collis
99.90%
Ordinary
1 at £1Clayton Collis
0.10%
Ordinary

Financials

Year2014
Net Worth£310,695
Cash£98,189
Current Liabilities£871,647

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

12 March 2004Delivered on: 19 March 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
16 March 1999Delivered on: 19 March 1999
Satisfied on: 28 July 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
14 October 1994Delivered on: 18 October 1994
Satisfied on: 28 July 2005
Persons entitled: Gable House Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 14TH october 1994 and/or this deed.
Particulars: The deposit being £15,000.
Fully Satisfied

Filing History

5 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
2 December 2023Satisfaction of charge 3 in full (4 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 September 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
7 October 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Notification of Martin Collis as a person with significant control on 30 June 2016 (2 pages)
20 December 2017Notification of Martin Roger Collis as a person with significant control on 30 June 2016 (2 pages)
20 December 2017Notification of Martin Collis as a person with significant control on 30 June 2016 (2 pages)
20 December 2017Cessation of Martin Collis as a person with significant control on 20 December 2017 (1 page)
20 December 2017Cessation of Martin Collis as a person with significant control on 20 December 2017 (1 page)
20 December 2017Cessation of Martin Roger Collis as a person with significant control on 20 December 2017 (1 page)
20 December 2017Cessation of Martin Roger Collis as a person with significant control on 20 December 2017 (1 page)
20 December 2017Notification of Martin Roger Collis as a person with significant control on 30 June 2016 (2 pages)
2 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
2 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
6 October 2010Appointment of Mr Martin Roger Collis as a director (1 page)
6 October 2010Appointment of Mr Martin Roger Collis as a director (1 page)
5 October 2010Termination of appointment of Martin Collis as a director (1 page)
5 October 2010Termination of appointment of Martin Collis as a director (1 page)
6 July 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 6 July 2010 (2 pages)
28 October 2009Director's details changed for Martin Roger Collis on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Martin Roger Collis on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 April 2009Return made up to 21/11/08; full list of members (3 pages)
20 April 2009Return made up to 21/11/08; full list of members (3 pages)
12 March 2009Secretary appointed mr clayton paul collis (1 page)
12 March 2009Secretary appointed mr clayton paul collis (1 page)
11 March 2009Appointment terminated secretary vivienne collis (1 page)
11 March 2009Appointment terminated secretary vivienne collis (1 page)
2 March 2009Registered office changed on 02/03/2009 from 118 boundary road london NW8 0RH (1 page)
2 March 2009Registered office changed on 02/03/2009 from 118 boundary road london NW8 0RH (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
22 August 2008Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
13 March 2008Registered office changed on 13/03/2008 from 239 regents park road london N3 3LF (1 page)
13 March 2008Registered office changed on 13/03/2008 from 239 regents park road london N3 3LF (1 page)
30 November 2007Return made up to 21/11/07; full list of members (2 pages)
30 November 2007Secretary's particulars changed (1 page)
30 November 2007Registered office changed on 30/11/07 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
30 November 2007Return made up to 21/11/07; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
30 November 2007Secretary's particulars changed (1 page)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
4 December 2006Return made up to 21/11/06; full list of members (2 pages)
4 December 2006Return made up to 21/11/06; full list of members (2 pages)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 21/11/05; full list of members (2 pages)
11 January 2006Return made up to 21/11/05; full list of members (2 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 November 2004Return made up to 21/11/04; full list of members (7 pages)
22 November 2004Return made up to 21/11/04; full list of members (7 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
18 November 2003Return made up to 21/11/03; full list of members (7 pages)
18 November 2003Return made up to 21/11/03; full list of members (7 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 August 2003Registered office changed on 11/08/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
11 August 2003Registered office changed on 11/08/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
31 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 December 2001Return made up to 21/11/01; full list of members (6 pages)
6 December 2001Return made up to 21/11/01; full list of members (6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Return made up to 21/11/00; full list of members (6 pages)
12 January 2001Return made up to 21/11/00; full list of members (6 pages)
22 December 1999Return made up to 21/11/99; full list of members (6 pages)
22 December 1999Return made up to 21/11/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 March 1999Particulars of mortgage/charge (6 pages)
19 March 1999Particulars of mortgage/charge (6 pages)
19 November 1998Return made up to 21/11/98; no change of members (4 pages)
19 November 1998Return made up to 21/11/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1997Return made up to 21/11/97; full list of members (6 pages)
15 December 1997Return made up to 21/11/97; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1996Return made up to 21/11/96; no change of members (4 pages)
3 December 1996Return made up to 21/11/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 October 1994Particulars of mortgage/charge (3 pages)
18 October 1994Particulars of mortgage/charge (3 pages)
15 November 1978Certificate of incorporation (1 page)
15 November 1978Certificate of incorporation (1 page)