Company NameComputer Design Limited
DirectorsAyse Toral and Haluk Toral
Company StatusActive
Company Number02109855
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Ayse Toral
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Country of ResidenceFrance
Correspondence Address157 Chemin Des Godes
74380 Cranves Sales
France
Foreign
Director NameHaluk Toral
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address157 Chemin Des Godes
74380 Cranes Sales
France
Foreign
Secretary NameMrs Ayse Toral
NationalityBritish
StatusCurrent
Appointed28 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address157 Chemin Des Godes
74380 Cranves Sales
France
Foreign

Contact

Websitecomputerdesign.co.uk
Email address[email protected]
Telephone020 73703980
Telephone regionLondon

Location

Registered Address5-7 Kingston Hill
Kingston Upon Thames
KT2 7PW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Haluk Toral
99.00%
Ordinary
1 at £1Ayse Toral
1.00%
Ordinary

Financials

Year2014
Net Worth£301,832
Cash£16,763
Current Liabilities£207,351

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

15 March 1999Delivered on: 16 March 1999
Persons entitled: Beechmast Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 15TH march 1999.
Particulars: The sum of £3,000 deposited by way of first legal charge.
Outstanding
17 August 1998Delivered on: 28 August 1998
Persons entitled: Beechmast Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17TH august 1998.
Particulars: The sum of £2,000 deposited by way of first legal charge.
Outstanding
18 October 1988Delivered on: 26 October 1988
Persons entitled: Royal Bank of Scotland Trust Company (Ci) Limited.

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 26.9.88.
Particulars: £2,000 paid by the company to the chargee under the terms of the rent deposit deeds.
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Registered office address changed from 109 Gloucester Road London SW7 4SS England to 5-7 Kingston Hill Kingston upon Thames KT2 7PW on 8 January 2019 (1 page)
8 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
23 November 2016Registered office address changed from 1 Lyric Square London W6 0NB to 109 Gloucester Road London SW7 4SS on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 1 Lyric Square London W6 0NB to 109 Gloucester Road London SW7 4SS on 23 November 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Registered office address changed from 109 Gloucester Road South Kensington London SW7 4SS to 1 Lyric Square London W6 0NB on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 109 Gloucester Road South Kensington London SW7 4SS to 1 Lyric Square London W6 0NB on 21 December 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
9 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
10 December 2009Director's details changed for Ayse Toral on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Ayse Toral on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 December 2008Return made up to 28/11/08; full list of members (4 pages)
9 December 2008Return made up to 28/11/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 December 2007Return made up to 28/11/07; full list of members (2 pages)
13 December 2007Return made up to 28/11/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2007Return made up to 28/11/06; full list of members (7 pages)
10 January 2007Return made up to 28/11/06; full list of members (7 pages)
10 April 2006Registered office changed on 10/04/06 from: 10/12 exhibition road south kensington london SW7 2HF (1 page)
10 April 2006Registered office changed on 10/04/06 from: 10/12 exhibition road south kensington london SW7 2HF (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 January 2006Return made up to 28/11/05; full list of members (7 pages)
16 January 2006Return made up to 28/11/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 December 2004Return made up to 28/11/04; full list of members (7 pages)
16 December 2004Return made up to 28/11/04; full list of members (7 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 December 2003Return made up to 28/11/03; full list of members (7 pages)
18 December 2003Return made up to 28/11/03; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 December 2002Return made up to 28/11/02; full list of members (7 pages)
6 December 2002Return made up to 28/11/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 November 2000Return made up to 28/11/00; full list of members (6 pages)
29 November 2000Return made up to 28/11/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
6 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 1999Full accounts made up to 31 March 1998 (9 pages)
23 March 1999Full accounts made up to 31 March 1998 (9 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 28/11/98; no change of members (4 pages)
2 December 1998Return made up to 28/11/98; no change of members (4 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
1 February 1998Return made up to 28/11/97; no change of members (4 pages)
1 February 1998Return made up to 28/11/97; no change of members (4 pages)
20 August 1997Full accounts made up to 31 March 1997 (10 pages)
20 August 1997Full accounts made up to 31 March 1997 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
16 January 1997Return made up to 28/11/96; full list of members (6 pages)
16 January 1997Return made up to 28/11/96; full list of members (6 pages)
25 July 1996Full accounts made up to 31 March 1995 (9 pages)
25 July 1996Full accounts made up to 31 March 1995 (9 pages)
20 December 1995Return made up to 28/11/95; no change of members (4 pages)
20 December 1995Return made up to 28/11/95; no change of members (4 pages)
2 November 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
2 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 November 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
2 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 May 1988Company name changed\certificate issued on 19/05/88 (2 pages)
19 May 1988Company name changed\certificate issued on 19/05/88 (2 pages)
10 July 1987Company name changed\certificate issued on 10/07/87 (3 pages)
10 July 1987Company name changed\certificate issued on 10/07/87 (3 pages)
12 March 1987Certificate of incorporation (1 page)
12 March 1987Certificate of incorporation (1 page)