Company NameEdwards Technical Computing Limited
Company StatusDissolved
Company Number02975034
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)
Previous NameSpeed 4509 Limited

Business Activity

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

Directors

Director NamePhillip Randall Edwards
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(1 week, 5 days after company formation)
Appointment Duration24 years, 7 months (closed 21 May 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameStephen Michael Crawford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2002(7 years, 6 months after company formation)
Appointment Duration17 years (closed 21 May 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameStephen Michael Crawford
NationalityBritish
StatusClosed
Appointed28 April 2002(7 years, 6 months after company formation)
Appointment Duration17 years (closed 21 May 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NamePeter John Burnett
NationalityBritish
StatusResigned
Appointed18 October 1994(1 week, 5 days after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2002)
RoleManaging Director
Correspondence Address31 Epsom Road
Toton
Nottingham
NG9 6HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone07 818418156
Telephone regionMobile

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Phillip Randall Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£4,632
Current Liabilities£2,397

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 October 2016 (4 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 April 2016Micro company accounts made up to 31 October 2015 (4 pages)
10 October 2015Secretary's details changed for Stephen Michael Crawford on 1 September 2015 (1 page)
10 October 2015Director's details changed for Phillip Randall Edwards on 1 September 2015 (2 pages)
10 October 2015Director's details changed for Stephen Michael Crawford on 1 September 2015 (2 pages)
10 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 October 2015Director's details changed for Phillip Randall Edwards on 1 September 2015 (2 pages)
10 October 2015Director's details changed for Stephen Michael Crawford on 1 September 2015 (2 pages)
10 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 October 2015Secretary's details changed for Stephen Michael Crawford on 1 September 2015 (1 page)
25 September 2015Registered office address changed from Suite 34 67-68 Hatton Garden London EC1N 8JY to 483 Green Lanes London N13 4BS on 25 September 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2
(5 pages)
12 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2
(5 pages)
16 September 2014Registered office address changed from 23a Turret Grove London SW4 0ES to Suite 34 67-68 Hatton Garden London EC1N 8JY on 16 September 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(5 pages)
12 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(5 pages)
11 July 2013Registered office address changed from 15 Wilson House Albion Avenue London SW8 2AS on 11 July 2013 (1 page)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 October 2010Director's details changed for Stephen Michael Crawford on 2 December 2009 (2 pages)
16 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
16 October 2010Director's details changed for Stephen Michael Crawford on 2 December 2009 (2 pages)
16 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Phillip Randall Edwards on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen Michael Crawford on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen Michael Crawford on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Phillip Randall Edwards on 6 October 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
9 October 2006Return made up to 06/10/06; full list of members (2 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Registered office changed on 09/10/06 from: 35 barton road london W14 6HB (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 October 2005Return made up to 06/10/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 September 2004Return made up to 06/10/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 October 2003Return made up to 06/10/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 October 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 17 river meadows water lane exeter devon EX2 8BD (1 page)
1 November 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
12 October 2000Return made up to 06/10/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 October 1999Return made up to 06/10/99; full list of members (6 pages)
15 July 1999Registered office changed on 15/07/99 from: c/o jackson bly 72B wollaton road beeston nottingham NG9 2NZ (1 page)
24 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 October 1998Return made up to 06/10/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 October 1997Return made up to 06/10/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
22 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
8 November 1995Return made up to 06/10/95; full list of members (6 pages)
27 October 1994Company name changed speed 4509 LIMITED\certificate issued on 28/10/94 (2 pages)
6 October 1994Incorporation (19 pages)