Company NameComputer Corporation Of America (International) Limited
Company StatusDissolved
Company Number01772468
CategoryPrivate Limited Company
Incorporation Date24 November 1983(40 years, 5 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NamesPrecis (274) Limited and Crowntek International Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAndrew James Youniss
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed13 July 2010(26 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 08 December 2020)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr David Enrico Reibel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed06 September 2013(29 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 08 December 2020)
RoleSolicitor/Head Of Legal
Country of ResidenceUnited States
Correspondence AddressRocket Software Inc 77 Fourth Avenue
Waltham
Ma
02451
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 July 2010(26 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 08 December 2020)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameGraham Boyd Paterson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 February 1995)
RoleExecutive
Correspondence Address9 Hall Park Hill
Berkhamsted
Hertfordshire
HP4 2NH
Director NameWilliam Douglas Reed
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1993)
RoleCompany Executive
Correspondence AddressOne Gilson Road
Wellesley
Massachusetts
United States
Director NameRichard Dennis Stewart
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address86 Concord Road
Weston
Massachusetts
02193
United States
Secretary NameJames Daniel Freedman
NationalityBritish
StatusResigned
Appointed11 January 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1992)
RoleCompany Director
Correspondence Address32 Moran Circle
Sudbury
Mass 01776
Foreign
Secretary NameRichard Patrick Ryan
NationalityAmerican
StatusResigned
Appointed18 March 1992(8 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 13 July 2010)
RolePresident
Country of ResidenceUnited States
Correspondence Address148 Highland Street
Weston
Massachusetts
02493
Director NameRichard Patrick Ryan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(11 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 July 2010)
RolePresident
Country of ResidenceUnited States
Correspondence Address148 Highland Street
Weston
Massachusetts
02493
Secretary NameMr Raymond Kevin Bowyer
NationalityBritish
StatusResigned
Appointed31 January 1995(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Byland Drive
Holyport
Maidenhead
Berkshire
SL6 2HF
Director NameMartin Gary King
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address5 Campden House Terrace
Kensington Church Street
London
W8 4BQ
Director NameJohan Harald Gedda
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed13 July 2010(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Brian Elmer Agle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2010(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Paul Vincent Walsh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2013(29 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 March 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressRocket Software Inc 77 Fourth Avenue
Waltham
Ma
02451
Secretary NameGuiding Star Limited (Corporation)
StatusResigned
Appointed25 March 2002(18 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 July 2010)
Correspondence Address39 Byland Drive
Holyport
Maidenhead
Berkshire
SL6 2HF

Contact

Websiterocketsoftware.com
Telephone0800 1800882
Telephone regionFreephone

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Computer Corp Of America Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£2,727,492
Gross Profit£285,876
Net Worth£49,680
Cash£303,967
Current Liabilities£740,686

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 April 1987Delivered on: 13 May 1987
Persons entitled: Possfund Custodian Trustee LTD.

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 22.1.89 as defined in the deed.
Particulars: The sum of £109,200 together with all interest accruing thereon.
Outstanding

Filing History

5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
22 May 2017Full accounts made up to 31 December 2016 (22 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 December 2016Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 8 December 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (23 pages)
15 June 2016Satisfaction of charge 1 in full (1 page)
7 April 2016Director's details changed for Andrew James Youniss on 1 December 2015 (2 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
23 November 2015Resolutions
  • RES13 ‐ Shareolder ratifies failure of dir to call agm 03/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 June 2015Full accounts made up to 31 December 2014 (19 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
3 September 2014Termination of appointment of Paul Vincent Walsh as a director on 14 March 2014 (1 page)
28 May 2014Full accounts made up to 31 December 2013 (18 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
5 November 2013Appointment of Mr Paul Vincent Walsh as a director (2 pages)
5 November 2013Appointment of Mr David Enrico Reibel as a director (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
28 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
24 October 2012Termination of appointment of Brian Agle as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
31 May 2012Termination of appointment of Johan Gedda as a director (1 page)
20 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
15 November 2011Full accounts made up to 31 December 2010 (17 pages)
7 November 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
19 September 2011Full accounts made up to 30 June 2010 (16 pages)
9 September 2011Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
21 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
18 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
14 July 2010Appointment of Brian Agle as a director (2 pages)
14 July 2010Appointment of Andrew James Youniss as a director (2 pages)
13 July 2010Appointment of Johan Harald Gedda as a director (2 pages)
13 July 2010Termination of appointment of Richard Ryan as a director (1 page)
13 July 2010Appointment of D&a Secretarial Services Limited as a secretary (2 pages)
13 July 2010Termination of appointment of Guiding Star Limited as a secretary (1 page)
13 July 2010Registered office address changed from First Floor Edinburgh House 43-51 Windsor Road Slough Berkshiresl1 2Ee on 13 July 2010 (1 page)
13 July 2010Termination of appointment of Richard Ryan as a secretary (1 page)
19 March 2010Full accounts made up to 30 June 2009 (15 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Richard Patrick Ryan on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Richard Patrick Ryan on 1 December 2009 (2 pages)
9 January 2010Secretary's details changed for Guiding Star Limited on 1 December 2009 (2 pages)
9 January 2010Secretary's details changed for Guiding Star Limited on 1 December 2009 (2 pages)
30 January 2009Full accounts made up to 30 June 2008 (17 pages)
31 December 2008Return made up to 01/12/08; full list of members (4 pages)
13 June 2008Full accounts made up to 30 June 2007 (17 pages)
4 January 2008Return made up to 01/12/07; full list of members (3 pages)
2 May 2007Full accounts made up to 30 June 2006 (16 pages)
4 January 2007Return made up to 01/12/06; full list of members (3 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Full accounts made up to 30 June 2005 (15 pages)
7 December 2005Return made up to 01/12/05; full list of members (3 pages)
9 April 2005Full accounts made up to 30 June 2004 (15 pages)
7 December 2004Return made up to 01/12/04; full list of members (8 pages)
7 December 2003Return made up to 01/12/03; full list of members (8 pages)
13 November 2003Full accounts made up to 30 June 2003 (14 pages)
20 March 2003Auditor's resignation (1 page)
15 January 2003Full accounts made up to 30 June 2002 (15 pages)
17 December 2002Return made up to 01/12/02; full list of members (8 pages)
29 May 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
7 January 2002Return made up to 01/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2001Full accounts made up to 30 June 2001 (14 pages)
12 October 2001Registered office changed on 12/10/01 from: crowntek house 36-38 market street maidenhead berkshire SL6 8AD (1 page)
23 April 2001Full accounts made up to 30 June 2000 (14 pages)
22 December 2000Return made up to 01/12/00; full list of members (7 pages)
29 June 2000Full accounts made up to 30 June 1999 (13 pages)
28 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
23 January 2000Return made up to 01/12/99; full list of members (7 pages)
23 January 2000Director resigned (1 page)
4 July 1999Full accounts made up to 30 June 1998 (13 pages)
23 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
25 February 1999Auditor's resignation (1 page)
23 December 1998Return made up to 01/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1998Director resigned (1 page)
12 January 1998Full accounts made up to 30 June 1997 (14 pages)
5 January 1998Return made up to 01/12/97; full list of members (6 pages)
13 March 1997Full accounts made up to 30 June 1996 (14 pages)
24 December 1996Return made up to 01/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 September 1996New director appointed (2 pages)
2 May 1996Full accounts made up to 30 June 1995 (14 pages)
29 December 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
28 March 1995Full accounts made up to 30 June 1994 (17 pages)
25 January 1989Company name changed crowntek international LIMITED\certificate issued on 26/01/89 (2 pages)
13 May 1987Particulars of mortgage/charge (3 pages)
23 October 1985Memorandum and Articles of Association (9 pages)