Company NameLondon Computer Centre Limited
DirectorsTara Idnani and Lauren Idnani Powdrill
Company StatusActive
Company Number01476483
CategoryPrivate Limited Company
Incorporation Date31 January 1980(44 years, 3 months ago)
Previous NameAccradeal Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameMs Teresa Philomena Sheridan
StatusCurrent
Appointed11 March 2015(35 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address126 Cannon Street Road Cannon Street Road
London
E1 2LH
Director NameTara Idnani
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(42 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundry Building 77 Fulham Palace Road, 2 Smiths S
Hammersmith
London
W6 8AF
Director NameLauren Idnani Powdrill
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(42 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundry Building 77 Fulham Palace Road, 2 Smiths S
Hammersmith
London
W6 8AF
Director NameMr Chandru Idnani
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Calabria Road
Highbury
London
N5 1JA
Secretary NameMr Lakhmi Chand Wadhwani
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address47 Clock House Road
Beckenham
Kent
BR3 4JS
Secretary NameDevi Idnani
NationalityBritish
StatusResigned
Appointed01 November 1994(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address2 Calabria Road
London
N5 1JA
Secretary NameDilip Idnani
NationalityBritish
StatusResigned
Appointed16 July 2002(22 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 November 2013)
RoleCompany Director
Correspondence Address2 Calabria Road
London
N5 1JA
Secretary NameMs Mukta Bhuwa
StatusResigned
Appointed28 November 2013(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2015)
RoleCompany Director
Correspondence Address126 Cannon Street Road
London
E1 2LH
Director NameMr Anthony John Ravindran
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2021(41 years after company formation)
Appointment DurationResigned same day (resigned 11 February 2021)
RoleIT Services-Support Project Manager
Country of ResidenceEngland
Correspondence Address126 Cannon Street Road
London
E1 2LH
Director NameMs Geeti Bawa
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2021(41 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 31 March 2021)
RoleSecurity Engineer
Country of ResidenceUnited States
Correspondence Address3611 12th St South Arlington
Va 22204
Arlington County
United States

Contact

Websitelondoncc.co.uk
Email address[email protected]
Telephone020 77800100
Telephone regionLondon

Location

Registered AddressFoundry Building 77 Fulham Palace Road, 2 Smiths Square
Hammersmith
London
W6 8AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1000 at £1Mr Chandru Idnani
100.00%
Ordinary

Financials

Year2014
Net Worth£392,080
Cash£210,879
Current Liabilities£318,464

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 11 November 2023 with updates (5 pages)
7 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(4 pages)
7 November 2023Cancellation of shares. Statement of capital on 15 June 2023
  • GBP 1
(6 pages)
24 October 2023Micro company accounts made up to 31 March 2023 (7 pages)
19 June 2023Cessation of Chandru Idnani as a person with significant control on 15 June 2023 (1 page)
19 June 2023Appointment of Mr Anthony John Ravindran as a director on 15 June 2023 (2 pages)
19 June 2023Notification of Anthony Ravindran as a person with significant control on 15 June 2023 (2 pages)
19 June 2023Termination of appointment of Tara Idnani as a director on 15 June 2023 (1 page)
19 June 2023Termination of appointment of Lauren Idnani Powdrill as a director on 15 June 2023 (1 page)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
3 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
5 October 2022Appointment of Tara Idnani as a director on 22 August 2022 (2 pages)
5 October 2022Termination of appointment of Anthony John Ravindran as a director on 11 February 2021 (1 page)
5 October 2022Appointment of Lauren Idnani Powdrill as a director on 22 August 2022 (2 pages)
25 August 2022Notification of Chandru Idnani as a person with significant control on 6 April 2016 (2 pages)
25 August 2022Cessation of Anthony John Ravindran as a person with significant control on 19 February 2021 (3 pages)
17 May 2022Amended total exemption full accounts made up to 31 March 2020 (4 pages)
17 May 2022Amended total exemption full accounts made up to 31 March 2021 (4 pages)
1 April 2022Elect to keep the secretaries register information on the public register (1 page)
30 March 2022Registered office address changed from 126 Cannon Street Road London E1 2LH to Foundry Building 77 Fulham Palace Road, 2 Smiths Square Hammersmith London Uk W6 8AF on 30 March 2022 (1 page)
21 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Termination of appointment of Geeti Bawa as a director on 31 March 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2021Appointment of Ms Geeti Bawa as a director on 16 March 2021 (2 pages)
19 February 2021Notification of Anthony John Ravindran as a person with significant control on 19 February 2021 (2 pages)
19 February 2021Cessation of Chandru Idnani as a person with significant control on 14 January 2021 (1 page)
18 February 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
12 February 2021Appointment of Mr Anthony John Ravindran as a director on 11 February 2021 (2 pages)
11 February 2021Termination of appointment of Chandru Idnani as a director on 14 January 2021 (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Termination of appointment of Mukta Bhuwa as a secretary on 10 March 2015 (1 page)
11 March 2015Appointment of Ms Teresa Philomena Sheridan as a secretary on 11 March 2015 (2 pages)
11 March 2015Appointment of Ms Teresa Philomena Sheridan as a secretary on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Mukta Bhuwa as a secretary on 10 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Termination of appointment of Dilip Idnani as a secretary (1 page)
3 December 2013Appointment of Ms Mukta Bhuwa as a secretary (1 page)
3 December 2013Appointment of Ms Mukta Bhuwa as a secretary (1 page)
3 December 2013Termination of appointment of Dilip Idnani as a secretary (1 page)
3 December 2013Termination of appointment of Dilip Idnani as a secretary (1 page)
3 December 2013Termination of appointment of Dilip Idnani as a secretary (1 page)
3 December 2013Termination of appointment of Dilip Idnani as a secretary (1 page)
3 December 2013Appointment of Ms Mukta Bhuwa as a secretary (1 page)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
3 December 2013Termination of appointment of Dilip Idnani as a secretary (1 page)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
3 December 2013Appointment of Ms Mukta Bhuwa as a secretary (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Director's details changed for Mr Chandru Idnani on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mr Chandru Idnani on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Chandru Idnani on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
22 January 2008Return made up to 30/11/07; full list of members (2 pages)
22 January 2008Return made up to 30/11/07; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Return made up to 30/11/06; full list of members (2 pages)
8 December 2006Return made up to 30/11/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Return made up to 30/11/05; full list of members (2 pages)
27 January 2006Return made up to 30/11/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 November 2003Return made up to 30/11/03; full list of members (6 pages)
19 November 2003Return made up to 30/11/03; full list of members (6 pages)
19 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 February 2002Return made up to 30/11/01; full list of members (6 pages)
8 February 2002Return made up to 30/11/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 April 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 March 2000Return made up to 30/11/99; full list of members (6 pages)
8 March 2000Return made up to 30/11/99; full list of members (6 pages)
13 May 1999Return made up to 30/11/98; no change of members (4 pages)
13 May 1999Return made up to 30/11/98; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Return made up to 30/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1997Return made up to 30/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 April 1996Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 12/04/96
(4 pages)
12 April 1996Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 12/04/96
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 December 1994Return made up to 30/11/94; no change of members (4 pages)
16 November 1994Accounts for a small company made up to 31 March 1994 (5 pages)
11 November 1994Secretary resigned;new secretary appointed (2 pages)
18 March 1994Accounts for a small company made up to 31 March 1993 (5 pages)
20 February 1994Return made up to 30/11/93; full list of members (5 pages)
20 April 1993Return made up to 30/11/92; no change of members (6 pages)
8 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
3 July 1992Accounts for a small company made up to 31 March 1991 (5 pages)
7 January 1992Return made up to 30/11/91; full list of members (7 pages)
13 March 1991Accounts for a small company made up to 31 March 1990 (5 pages)
30 October 1990Accounts for a small company made up to 31 March 1989 (5 pages)
30 October 1990Return made up to 24/10/90; full list of members (4 pages)
15 June 1990Return made up to 05/12/89; full list of members (4 pages)
14 August 1989Return made up to 10/12/88; full list of members (4 pages)
19 May 1988Return made up to 15/12/87; full list of members (4 pages)
1 October 1987Accounts for a small company made up to 31 March 1986 (5 pages)
16 March 1987Accounts for a small company made up to 31 March 1985 (5 pages)
16 March 1987Return made up to 24/12/86; full list of members (4 pages)
7 May 1986Return made up to 14/10/85; full list of members (4 pages)
31 January 1980Incorporation (16 pages)