Company NameConstruction Computer Software Limited
Company StatusActive
Company Number02471250
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Patricia Margaret Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 Foxhill Mews Longcross Road
Longcross
Chertsey
Surrey
KT16 0AY
Director NameMr Roger Andrew Gillies Skudder
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceSouth Africa
Correspondence Address505 Krause Street
Beaulie
Johannesburg
South Africa
Director NameMr Garth Brosnan
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidencePortugal
Correspondence AddressLote C33 Quinta Do Ramao
Quarterira 8125-301
Portugal
Secretary NameMrs Patricia Margaret Cooper
StatusCurrent
Appointed01 August 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address1 Foxhill Mews Longcross Road
Longcross
Chertsey
Surrey
KT16 0AY
Director NameRoger Victor Bull
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2003)
RoleCivil Engineer
Correspondence Address31 Murray Road
Schoongezicht
Durbanville
Cape Town 7550
Foreign
Director NameMr Peter John Reynolds
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration26 years, 6 months (resigned 28 August 2018)
RoleCivil Engineer
Country of ResidenceSouth Africa
Correspondence Address103 Parama
Water Front Marina
Cape Town
8000
Foreign
Director NameMr Peter William Swinnerton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration27 years, 5 months (resigned 01 August 2019)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWester Kerse
Lochwinnoch
Renfrewshire
PA12 4DU
Scotland
Secretary NameMr Peter William Swinnerton
NationalityBritish
StatusResigned
Appointed04 August 1992(2 years, 5 months after company formation)
Appointment Duration27 years (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWester Kerse
Lochwinnoch
Renfrewshire
PA12 4DU
Scotland
Director NameMr David Alan Corfield
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(13 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 August 2019)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Royal View Victoria Bridge Road
Bath
BA2 3GG
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 August 1992)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websiteccsuk.com

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Peter W. Swinnerton
60.00%
Ordinary
40 at £1David Alan Corfield
40.00%
Ordinary

Financials

Year2014
Net Worth£89,445
Cash£179,969
Current Liabilities£279,282

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

28 September 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
3 April 2023Withdrawal of a person with significant control statement on 3 April 2023 (2 pages)
3 April 2023Notification of Rib Solutions (Uk) Ltd as a person with significant control on 24 March 2023 (2 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
16 August 2022Director's details changed for Mr Garth Brosnan on 16 August 2022 (2 pages)
16 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
26 August 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
19 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
18 January 2021Unaudited abridged accounts made up to 31 December 2019 (10 pages)
8 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
27 August 2019Notification of a person with significant control statement (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
14 August 2019Termination of appointment of Peter William Swinnerton as a director on 1 August 2019 (1 page)
14 August 2019Appointment of Mr Garth Brosnan as a director on 1 August 2019 (2 pages)
14 August 2019Appointment of Mr Roger Andrew Gillies Skudder as a director on 1 August 2019 (2 pages)
14 August 2019Cessation of David Alan Corfield as a person with significant control on 1 August 2019 (1 page)
14 August 2019Appointment of Mrs Patricia Margaret Cooper as a secretary on 1 August 2019 (2 pages)
14 August 2019Cessation of Peter William Swinnerton as a person with significant control on 1 August 2019 (1 page)
14 August 2019Appointment of Ms Patricia Margaret Cooper as a director on 1 August 2019 (2 pages)
14 August 2019Termination of appointment of David Alan Corfield as a director on 1 August 2019 (1 page)
14 August 2019Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
14 August 2019Termination of appointment of Peter William Swinnerton as a secretary on 1 August 2019 (1 page)
29 April 2019Current accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
24 October 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
24 September 2018Termination of appointment of Peter John Reynolds as a director on 28 August 2018 (1 page)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
21 February 2018Director's details changed for Mr David Alan Corfield on 15 January 2018 (2 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Peter Swinnerton on 19 February 2010 (2 pages)
14 April 2010Director's details changed for Peter Swinnerton on 19 February 2010 (2 pages)
13 April 2010Director's details changed for David Alan Corfield on 19 February 2010 (2 pages)
13 April 2010Director's details changed for Peter John Reynolds on 19 February 2010 (2 pages)
13 April 2010Director's details changed for David Alan Corfield on 19 February 2010 (2 pages)
13 April 2010Director's details changed for Peter John Reynolds on 19 February 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 March 2009Return made up to 19/02/09; full list of members (4 pages)
20 March 2009Return made up to 19/02/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
9 March 2007Return made up to 19/02/07; full list of members (3 pages)
9 March 2007Return made up to 19/02/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 March 2006Return made up to 19/02/06; full list of members (3 pages)
24 March 2006Return made up to 19/02/06; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 February 2005Return made up to 19/02/05; full list of members (3 pages)
28 February 2005Return made up to 19/02/05; full list of members (3 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 September 2004Memorandum and Articles of Association (16 pages)
2 September 2004Memorandum and Articles of Association (16 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
25 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
19 March 2003Return made up to 19/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 March 2003Return made up to 19/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
18 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
24 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
4 April 2001Return made up to 19/02/01; full list of members (7 pages)
4 April 2001Return made up to 19/02/01; full list of members (7 pages)
13 December 2000Full accounts made up to 30 June 2000 (11 pages)
13 December 2000Full accounts made up to 30 June 2000 (11 pages)
22 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1999Full accounts made up to 30 June 1999 (11 pages)
20 October 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1999Full accounts made up to 30 June 1999 (11 pages)
23 March 1999Return made up to 19/02/99; change of members (6 pages)
23 March 1999Return made up to 19/02/99; change of members (6 pages)
9 October 1998Full accounts made up to 30 June 1998 (11 pages)
9 October 1998Full accounts made up to 30 June 1998 (11 pages)
17 March 1998Return made up to 19/02/98; full list of members (6 pages)
17 March 1998Return made up to 19/02/98; full list of members (6 pages)
28 October 1997Full accounts made up to 30 June 1997 (15 pages)
28 October 1997Full accounts made up to 30 June 1997 (15 pages)
14 March 1997Return made up to 19/02/97; no change of members (4 pages)
14 March 1997Return made up to 19/02/97; no change of members (4 pages)
3 October 1996Full accounts made up to 30 June 1996 (12 pages)
3 October 1996Full accounts made up to 30 June 1996 (12 pages)
18 February 1996Return made up to 19/02/96; no change of members (4 pages)
18 February 1996Return made up to 19/02/96; no change of members (4 pages)
5 October 1995Full accounts made up to 30 June 1995 (12 pages)
5 October 1995Full accounts made up to 30 June 1995 (12 pages)
15 March 1995Return made up to 19/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 1995Registered office changed on 15/03/95 from: 36 hill road pinner middlesex HA5 1JZ (1 page)
15 March 1995Return made up to 19/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 1995Registered office changed on 15/03/95 from: 36 hill road pinner middlesex HA5 1JZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 August 1990Company name changed\certificate issued on 14/08/90 (2 pages)
19 February 1990Incorporation (16 pages)