Company NameComputer Solutions Limited
DirectorsChristopher Lionel Stephens and Gillian Anne Stephens
Company StatusActive - Proposal to Strike off
Company Number01451477
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Christopher Lionel Stephens
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 1991(12 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMrs Gillian Anne Stephens
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(38 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMrs Gillian Anne Stephens
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Briar Road
Shepperton
Middlesex
TW17 0JB
Director NameClifford Shears
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years after company formation)
Appointment Duration25 years (resigned 28 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3b Claremont Road
West Byfleet
Surrey
KT14 6DY
Secretary NameMrs Gillian Anne Stephens
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Briar Road
Shepperton
Middlesex
TW17 0JB
Secretary NameClifford Shears
NationalityBritish
StatusResigned
Appointed01 April 2008(28 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3b Claremont Road
West Byfleet
Surrey
KT14 6DY

Contact

Websitecomputer-solutions.co.uk
Email address[email protected]
Telephone01932 829460
Telephone regionWeybridge

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Christopher Lionel Stephens
56.15%
Ordinary
2k at £1Gillian Anne Stephens
43.85%
Ordinary

Financials

Year2014
Net Worth£87,375
Cash£98,855
Current Liabilities£41,962

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (6 months from now)

Charges

18 November 1983Delivered on: 25 November 1983
Satisfied on: 21 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1ST & 2ND floors of 117 guildford st. Chertsey surrey.
Fully Satisfied
25 January 1983Delivered on: 3 February 1983
Satisfied on: 21 October 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book & other debts uncalled capital, buildings, fixtures fixed plant & machinery.
Fully Satisfied

Filing History

3 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
4 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
8 November 2018Registered office address changed from 17 Sandy Road Addlestone KT15 1HZ England to 9 Bridge Street Walton-on-Thames KT12 1AE on 8 November 2018 (1 page)
8 November 2018Registered office address changed from 3B Claremont Road West Byfleet Surrey KT14 6DY England to 17 Sandy Road Addlestone KT15 1HZ on 8 November 2018 (1 page)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 March 2018Notification of Gillian Anne Stephens as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
23 March 2018Appointment of Mrs Gillian Anne Stephens as a director on 23 March 2018 (2 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 September 2016Termination of appointment of Clifford Shears as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Clifford Shears as a secretary on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Clifford Shears as a secretary on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Clifford Shears as a director on 28 September 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 January 2016Registered office address changed from 3B Claremont Road Claremont Road West Byfleet Surrey KT14 6DY England to 3B Claremont Road West Byfleet Surrey KT14 6DY on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 3B Claremont Road Claremont Road West Byfleet Surrey KT14 6DY England to 3B Claremont Road West Byfleet Surrey KT14 6DY on 20 January 2016 (1 page)
11 January 2016Registered office address changed from 1a New Haw Road Addlestone Surrey KT15 2BZ to 3B Claremont Road Claremont Road West Byfleet Surrey KT14 6DY on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 1a New Haw Road Addlestone Surrey KT15 2BZ to 3B Claremont Road Claremont Road West Byfleet Surrey KT14 6DY on 11 January 2016 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,470
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,470
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,470
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4,470
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4,470
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4,470
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4,470
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4,470
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4,470
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 October 2012Secretary's details changed for Clifford Shears on 9 October 2012 (1 page)
9 October 2012Director's details changed for Clifford Shears on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Clifford Shears on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Christopher Lionel Stephens on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Christopher Lionel Stephens on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Clifford Shears on 9 October 2012 (1 page)
9 October 2012Director's details changed for Clifford Shears on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Christopher Lionel Stephens on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Clifford Shears on 9 October 2012 (1 page)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Cancellation of shares. Statement of capital on 5 April 2011
  • GBP 4,470
(4 pages)
5 April 2011Purchase of own shares. (3 pages)
5 April 2011Cancellation of shares. Statement of capital on 5 April 2011
  • GBP 4,470
(4 pages)
5 April 2011Purchase of own shares. (3 pages)
5 April 2011Cancellation of shares. Statement of capital on 5 April 2011
  • GBP 4,470
(4 pages)
18 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 4,750
(4 pages)
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 4,750
(4 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
15 March 2010Resolutions
  • RES13 ‐ Section 690 10/03/2010
(1 page)
15 March 2010Resolutions
  • RES13 ‐ Section 690 10/03/2010
(1 page)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mr Christopher Lionel Stephens on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Clifford Shears on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Clifford Shears on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Christopher Lionel Stephens on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Clifford Shears on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Christopher Lionel Stephens on 1 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 October 2008Return made up to 01/10/08; full list of members (4 pages)
24 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
17 April 2008Secretary appointed clifford shears (2 pages)
17 April 2008Secretary appointed clifford shears (2 pages)
2 April 2008Appointment terminated director and secretary gillian stephens (1 page)
2 April 2008Appointment terminated director and secretary gillian stephens (1 page)
19 November 2007Return made up to 01/10/07; no change of members (7 pages)
19 November 2007Return made up to 01/10/07; no change of members (7 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
7 November 2006Return made up to 01/10/06; full list of members (7 pages)
7 November 2006Return made up to 01/10/06; full list of members (7 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
1 November 2005Return made up to 01/10/05; full list of members (7 pages)
1 November 2005Return made up to 01/10/05; full list of members (7 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
3 November 2004Return made up to 01/10/04; full list of members (7 pages)
3 November 2004Return made up to 01/10/04; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
27 April 2004Registered office changed on 27/04/04 from: 115 dunfield road london SE6 3RD (1 page)
27 April 2004Registered office changed on 27/04/04 from: 115 dunfield road london SE6 3RD (1 page)
16 April 2004Registered office changed on 16/04/04 from: 1A new haw road addlestone surrey KT15 2BZ (1 page)
16 April 2004Registered office changed on 16/04/04 from: 1A new haw road addlestone surrey KT15 2BZ (1 page)
10 November 2003Return made up to 01/10/03; full list of members (7 pages)
10 November 2003Return made up to 01/10/03; full list of members (7 pages)
8 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
8 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
3 November 2001Return made up to 01/10/01; full list of members (7 pages)
3 November 2001Return made up to 01/10/01; full list of members (7 pages)
15 June 2001Full accounts made up to 30 September 2000 (11 pages)
15 June 2001Full accounts made up to 30 September 2000 (11 pages)
25 October 2000Return made up to 01/10/00; full list of members (7 pages)
25 October 2000Return made up to 01/10/00; full list of members (7 pages)
11 July 2000Full accounts made up to 30 September 1999 (11 pages)
11 July 2000Full accounts made up to 30 September 1999 (11 pages)
21 October 1999Return made up to 01/10/99; full list of members (7 pages)
21 October 1999Return made up to 01/10/99; full list of members (7 pages)
20 June 1999Full accounts made up to 30 September 1998 (12 pages)
20 June 1999Full accounts made up to 30 September 1998 (12 pages)
10 July 1998Full accounts made up to 30 September 1997 (11 pages)
10 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 October 1997Return made up to 01/10/97; full list of members (6 pages)
30 October 1997Return made up to 01/10/97; full list of members (6 pages)
18 July 1997Full accounts made up to 30 September 1996 (12 pages)
18 July 1997Full accounts made up to 30 September 1996 (12 pages)
21 October 1996Return made up to 01/10/96; no change of members (4 pages)
21 October 1996Return made up to 01/10/96; no change of members (4 pages)
25 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 May 1996Full accounts made up to 30 September 1995 (11 pages)
25 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 May 1996Full accounts made up to 30 September 1995 (11 pages)
19 October 1995Return made up to 01/10/95; no change of members (4 pages)
19 October 1995Return made up to 01/10/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
9 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 October 1989Wd 11/10/89 ad 27/09/89--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
18 October 1989Wd 11/10/89 ad 27/09/89--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
8 September 1987Return made up to 07/08/87; full list of members (4 pages)
8 September 1987Return made up to 07/08/87; full list of members (4 pages)