Company NameComputerwise Limited
Company StatusDissolved
Company Number01523513
CategoryPrivate Limited Company
Incorporation Date21 October 1980(43 years, 6 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMrs Tina Mary Verney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(25 years after company formation)
Appointment Duration18 years, 3 months (closed 30 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21a St Andrews Road
Hayling Island
Hampshire
PO11 9JN
Director NameMr Stephen Arthur Barningham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 1992)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address44 Northfield Gardens
Highwoods
Colchester
Essex
CO4 4SS
Director NameMr Anthony David Friedlander
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 September 2007)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address3 Colvin Close
Colchester
Essex
CO3 4BS
Director NameMrs Doreen Gladys Friedlander
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 8 months after company formation)
Appointment Duration14 years (resigned 21 July 2005)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Colvin Close
Colchester
Essex
CO3 4BS
Secretary NameMrs Doreen Gladys Friedlander
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 8 months after company formation)
Appointment Duration14 years (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Colvin Close
Colchester
Essex
CO3 4BS
Director NameMr Roger Henry Barnes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(24 years, 9 months after company formation)
Appointment Duration4 months (resigned 22 November 2005)
RoleCompany Director
Correspondence Address9 Willow Lodge
20 Warwick Drive, Putney
London
SW15 6LG
Director NameMr John Simmonds
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(24 years, 9 months after company formation)
Appointment Duration4 months (resigned 22 November 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address201 Coombe Lane
London
SW20 0RG
Secretary NameMr Roger Henry Barnes
NationalityBritish
StatusResigned
Appointed21 July 2005(24 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grange Wood 48-50 Upper Richmond Road
London
SW15 2RN
Director NameMr William Rhys Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(25 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloping Pines
11 Parsons Hill
Colchester
Essex
CO3 4DT

Contact

Websitecwise.co.uk

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

9k at £1Technology Means Business Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

15 August 2011Delivered on: 25 August 2011
Persons entitled: John Simmonds

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 August 2011Delivered on: 25 August 2011
Persons entitled: Roger Henry Barnes

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 October 2008Delivered on: 25 October 2008
Persons entitled: Lloyds Tsb 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 October 2008Delivered on: 25 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
20 June 1990Delivered on: 4 July 1990
Satisfied on: 23 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H. 33/35 manor road, colchester essex.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024Voluntary strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
2 November 2023Application to strike the company off the register (1 page)
4 July 2023Satisfaction of charge 3 in full (1 page)
28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
8 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
8 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
19 July 2017Notification of Technology Means Business Group Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Technology Means Business Group Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
15 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 9,000
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 9,000
(3 pages)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9,000
(3 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9,000
(3 pages)
22 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
22 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 9,000
(3 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 9,000
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 January 2014Termination of appointment of William Rhys Jones as a director (1 page)
3 January 2014Termination of appointment of William Rhys Jones as a director (1 page)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
12 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
12 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
12 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
12 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
12 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
12 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
1 September 2011Termination of appointment of Roger Barnes as a secretary (1 page)
1 September 2011Termination of appointment of Roger Barnes as a secretary (1 page)
25 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
3 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
20 July 2010Director's details changed for William Rhys Jones on 1 October 2009 (2 pages)
20 July 2010Registered office address changed from Oak House 5 Robin Hood Lane Sutton Surrey SM1 2SW United Kingdom on 20 July 2010 (1 page)
20 July 2010Director's details changed for William Rhys Jones on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
20 July 2010Registered office address changed from Oak House 5 Robin Hood Lane Sutton Surrey SM1 2SW United Kingdom on 20 July 2010 (1 page)
20 July 2010Director's details changed for William Rhys Jones on 1 October 2009 (2 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
13 January 2010Registered office address changed from 33-35 Manor Road Colchester Essex CO3 3LX on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 33-35 Manor Road Colchester Essex CO3 3LX on 13 January 2010 (1 page)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2009Return made up to 28/06/09; full list of members (3 pages)
5 August 2009Return made up to 28/06/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / roger barnes / 01/06/2009 (1 page)
4 August 2009Secretary's change of particulars / roger barnes / 01/06/2009 (1 page)
3 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
3 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
28 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
28 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
8 August 2007Return made up to 28/06/07; no change of members (7 pages)
8 August 2007Return made up to 28/06/07; no change of members (7 pages)
24 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 August 2006Return made up to 28/06/06; full list of members (7 pages)
1 August 2006Return made up to 28/06/06; full list of members (7 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
3 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 December 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
6 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
13 September 2005Return made up to 28/06/05; full list of members (6 pages)
13 September 2005Return made up to 28/06/05; full list of members (6 pages)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Registered office changed on 06/04/05 from: 3 colvin close lexden colchester essex CO3 4BS (1 page)
6 April 2005Registered office changed on 06/04/05 from: 3 colvin close lexden colchester essex CO3 4BS (1 page)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 July 2004Return made up to 28/06/04; full list of members (7 pages)
26 July 2004Return made up to 28/06/04; full list of members (7 pages)
14 April 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
14 April 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
10 July 2003Return made up to 28/06/03; full list of members (7 pages)
10 July 2003Return made up to 28/06/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 July 2002Return made up to 28/06/02; full list of members (7 pages)
31 July 2002Return made up to 28/06/02; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
25 July 2001Return made up to 28/06/01; full list of members (6 pages)
25 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 July 2000Return made up to 28/06/00; full list of members (6 pages)
5 July 2000Return made up to 28/06/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 July 1999Return made up to 28/06/99; full list of members (6 pages)
1 July 1999Return made up to 28/06/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 June 1998Return made up to 28/06/98; no change of members (4 pages)
23 June 1998Return made up to 28/06/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 August 1997Return made up to 28/06/97; no change of members (4 pages)
1 August 1997Return made up to 28/06/97; no change of members (4 pages)
11 July 1996Return made up to 28/06/96; full list of members (6 pages)
11 July 1996Return made up to 28/06/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
30 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 July 1995Return made up to 28/06/95; no change of members (4 pages)
17 July 1995Return made up to 28/06/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1993Ad 01/12/89--------- £ si 8900@1 (2 pages)
25 November 1993Ad 01/12/89--------- £ si 8900@1 (2 pages)
21 October 1980Incorporation (15 pages)
21 October 1980Incorporation (15 pages)