Company NameComputasoft Employee Share Schemes Limited
Company StatusDissolved
Company Number02608164
CategoryPrivate Limited Company
Incorporation Date7 May 1991(32 years, 12 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameHackremco (No.692) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Toby Haddon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(15 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 05 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Director NameMr Shrikrishna Venkataraman
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2016(25 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 05 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Secretary NameMr Neil Murray Griffin
StatusClosed
Appointed06 June 2016(25 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 05 June 2018)
RoleCompany Director
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NamePhilip William Hulme
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 July 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGladsmuir
Hadley Common
Barnet
Hertfordshire
EN5 5QE
Director NameSir Peter James Ogden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 July 2006)
RoleBanker
Country of ResidenceGuernsey
Correspondence AddressThe Island Of Jethou
PO Box 5
Guernsey
Channel Islands
GY1 4AB
Director NameSimon William Hessel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 17 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chantry Place
King Stable Street
Eton
Berkshire
SL4 6RH
Secretary NameSimon William Hessel
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chantry Place
King Stable Street
Eton
Berkshire
SL4 6RH
Secretary NameJonathan Bradshaw
NationalityBritish
StatusResigned
Appointed28 June 2002(11 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2009)
RoleCompany Director
Correspondence AddressFlat 24 Doran Manor
Great North Road
London
N2 0PB
Director NameMr Frederick McHattie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(15 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Secretary NameHelen Clare Vincent
NationalityBritish
StatusResigned
Appointed25 November 2009(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2013)
RoleCompany Director
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA
Secretary NameMr Martin McIntyre
StatusResigned
Appointed13 May 2013(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Secretary NameDavid Rice
StatusResigned
Appointed29 August 2014(23 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameChristopher Hawkins
StatusResigned
Appointed12 December 2014(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2016)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed07 May 1991(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Contact

Websitedealogic.com
Email address[email protected]
Telephone020 74406000
Telephone regionLondon

Location

Registered AddressFao Dealogic
One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Shareholders

2 at £1Dealogic LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 June 2016Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016 (2 pages)
7 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 January 2015Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page)
9 January 2015Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 August 2014Appointment of David Rice as a secretary on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
22 November 2013Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 22 November 2013 (1 page)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 May 2013Appointment of Mr Martin Mcintyre as a secretary (1 page)
22 May 2013Termination of appointment of Helen Vincent as a secretary (1 page)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Bcom Dipacc Ca Sa Frederick Mchattie on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Toby Haddon on 5 October 2010 (2 pages)
10 May 2011Director's details changed for Toby Haddon on 5 October 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
8 December 2009Termination of appointment of Jonathan Bradshaw as a secretary (2 pages)
8 December 2009Appointment of Helen Clare Vincent as a secretary (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 May 2009Return made up to 07/05/09; full list of members (5 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 May 2008Return made up to 07/05/08; full list of members (5 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 May 2007Return made up to 07/05/07; full list of members (5 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (3 pages)
28 July 2006Director resigned (1 page)
19 May 2006Return made up to 07/05/06; full list of members (6 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
17 May 2005Return made up to 07/05/05; full list of members (6 pages)
16 December 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 May 2004Return made up to 07/05/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
2 May 2003Return made up to 07/05/03; full list of members (6 pages)
10 March 2003Registered office changed on 10/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
26 October 2002Director's particulars changed (1 page)
1 October 2002Full accounts made up to 31 December 2001 (8 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
24 June 2002Auditor's resignation (2 pages)
29 April 2002Return made up to 07/05/02; full list of members (6 pages)
26 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 May 2001Return made up to 07/05/01; full list of members (6 pages)
21 November 2000Registered office changed on 21/11/00 from: 150 strand london WC2R 1JP (1 page)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 May 2000Return made up to 07/05/00; full list of members (7 pages)
27 August 1999Full accounts made up to 31 December 1998 (8 pages)
7 May 1999Return made up to 07/05/99; full list of members (9 pages)
11 August 1998Full accounts made up to 31 December 1997 (8 pages)
19 May 1998Return made up to 07/05/98; no change of members (4 pages)
17 October 1997Full accounts made up to 31 December 1996 (8 pages)
23 May 1997Return made up to 07/05/97; full list of members (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
8 May 1996Return made up to 07/05/96; no change of members (4 pages)
30 August 1995Full accounts made up to 31 December 1994 (8 pages)
26 April 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1991Company name changed\certificate issued on 18/10/91 (2 pages)
7 May 1991Incorporation (18 pages)