Company NameComputer Communications Systems Consulting Limited
DirectorJohn William Sampson Hine
Company StatusActive
Company Number02272651
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John William Sampson Hine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bina Gardens
South Kensington
London
SW5 0LD
Secretary NameAdrian Anthony Augustine Hargreaves
NationalityBritish
StatusCurrent
Appointed04 October 1995(7 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Upper Richmond Road
Putney
London
SW15 2RP
Director NameKaren Hine
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 October 1995)
RoleBank Executive
Correspondence Address89 Eaton Terrace
Belgravia
London
SW1W 8TW
Secretary NameKaren Hine
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 October 1995)
RoleBank Executive
Correspondence Address89 Eaton Terrace
Belgravia
London
SW1W 8TW

Contact

Websitecompcom.co.uk

Location

Registered Address70 Upper Richmond Road
London
SW15 2RP
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1John W.s Hine
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,850
Current Liabilities£100,776

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

3 May 2011Delivered on: 17 May 2011
Persons entitled: Mansford Real Estate LLP

Classification: Rent deposit deed
Secured details: £7500 and £1250 and all other monies due or to become due from the company to the chargee.
Particulars: The interest bearing deposit account and the £7500 including vat in the sum of £1250 see image for full details.
Outstanding

Filing History

2 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 March 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 August 2009Director's change of particulars / john hine / 30/06/2009 (1 page)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 August 2009Director's change of particulars / john hine / 30/06/2009 (1 page)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2008Return made up to 31/07/08; full list of members (3 pages)
18 August 2008Return made up to 31/07/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 September 2007Return made up to 31/07/07; full list of members (2 pages)
4 September 2007Return made up to 31/07/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 August 2005Return made up to 31/07/05; full list of members (6 pages)
17 August 2005Return made up to 31/07/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 August 2002Return made up to 31/07/02; full list of members (6 pages)
8 August 2002Return made up to 31/07/02; full list of members (6 pages)
20 February 2002Registered office changed on 20/02/02 from: 30 thurloe place london SW7 2HQ (1 page)
20 February 2002Registered office changed on 20/02/02 from: 30 thurloe place london SW7 2HQ (1 page)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Full accounts made up to 30 June 2000 (14 pages)
10 December 2000Full accounts made up to 30 June 2000 (14 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 March 2000Return made up to 31/07/99; full list of members; amend (6 pages)
3 March 2000Return made up to 31/07/99; full list of members; amend (6 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 December 1999Return made up to 31/07/99; full list of members (6 pages)
9 December 1999Return made up to 31/07/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
7 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 October 1998Return made up to 31/07/98; no change of members (4 pages)
1 October 1998Return made up to 31/07/98; no change of members (4 pages)
28 May 1998Full accounts made up to 30 June 1997 (14 pages)
28 May 1998Full accounts made up to 30 June 1997 (14 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Return made up to 31/07/97; no change of members (4 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Return made up to 31/07/97; no change of members (4 pages)
14 February 1997Registered office changed on 14/02/97 from: 30 thurloe place london SW7 2HQ (1 page)
14 February 1997Registered office changed on 14/02/97 from: 30 thurloe place london SW7 2HQ (1 page)
15 October 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 15/10/96
(6 pages)
15 October 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 15/10/96
(6 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Secretary resigned (1 page)
9 October 1996Full accounts made up to 30 June 1996 (12 pages)
9 October 1996Full accounts made up to 30 June 1996 (12 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
7 September 1995Full accounts made up to 30 June 1995 (12 pages)
7 September 1995Full accounts made up to 30 June 1995 (12 pages)
30 June 1988Incorporation (13 pages)
30 June 1988Incorporation (13 pages)