Company NameComputa Limited
Company StatusDissolved
Company Number01877206
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)
Dissolution Date5 December 2023 (4 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameRaffella Lena Dominelli
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 9 months (closed 05 December 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressTesyllian
Banbury Road
Gaydon
Warwick
CV35 0HG
Director NameMr David Whiteley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 9 months (closed 05 December 2023)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address56 Mona Road
Crookes
Sheffield
S10 1NH
Secretary NameMr David Whiteley
NationalityBritish
StatusClosed
Appointed12 March 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 9 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Mona Road
Crookes
Sheffield
S10 1NH

Location

Registered AddressBruce Allen Llp Ground Floor Suite, Crown House
40 North Street
Hornchurch
Essex
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1David Whiteley
99.00%
Ordinary
1 at £1Raffella Lena Dominelli
1.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 December 2020Total exemption full accounts made up to 31 October 2020 (6 pages)
19 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
27 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for David Whiteley on 14 March 2010 (2 pages)
23 March 2010Director's details changed for Raffella Lena Dominelli on 14 March 2010 (2 pages)
23 March 2010Director's details changed for Raffella Lena Dominelli on 14 March 2010 (2 pages)
23 March 2010Director's details changed for David Whiteley on 14 March 2010 (2 pages)
27 March 2009Return made up to 14/03/09; full list of members (4 pages)
27 March 2009Return made up to 14/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 May 2008Return made up to 14/03/08; full list of members (4 pages)
19 May 2008Return made up to 14/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 March 2007Return made up to 14/03/07; full list of members (2 pages)
26 March 2007Return made up to 14/03/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 November 2006Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
14 November 2006Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
24 March 2006Return made up to 14/03/06; full list of members (2 pages)
24 March 2006Return made up to 14/03/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 March 2005Return made up to 14/03/05; full list of members (7 pages)
21 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 March 2004Return made up to 14/03/04; full list of members (7 pages)
23 March 2004Return made up to 14/03/04; full list of members (7 pages)
13 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 April 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(7 pages)
16 April 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(7 pages)
9 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 April 2002Return made up to 14/03/02; full list of members (6 pages)
22 April 2002Return made up to 14/03/02; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
20 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
26 March 2001Return made up to 14/03/01; full list of members (6 pages)
26 March 2001Return made up to 14/03/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 April 2000Return made up to 14/03/00; full list of members (6 pages)
15 April 2000Return made up to 14/03/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 April 1999Full accounts made up to 31 October 1997 (10 pages)
13 April 1999Full accounts made up to 31 October 1997 (10 pages)
9 April 1999Return made up to 14/03/99; full list of members (6 pages)
9 April 1999Return made up to 14/03/99; full list of members (6 pages)
10 July 1998Registered office changed on 10/07/98 from: warrior house 42-82 southchurch road southend-on-sea essex SS1 2LZ (1 page)
10 July 1998Registered office changed on 10/07/98 from: warrior house 42-82 southchurch road southend-on-sea essex SS1 2LZ (1 page)
21 April 1998Return made up to 14/03/98; no change of members (4 pages)
21 April 1998Return made up to 14/03/98; no change of members (4 pages)
7 July 1997Full accounts made up to 31 October 1996 (11 pages)
7 July 1997Full accounts made up to 31 October 1996 (11 pages)
8 April 1997Return made up to 14/03/97; no change of members (4 pages)
8 April 1997Return made up to 14/03/97; no change of members (4 pages)
14 June 1996Full accounts made up to 31 October 1995 (10 pages)
14 June 1996Full accounts made up to 31 October 1995 (10 pages)
29 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)