Company NameHands-On Computers Limited
DirectorsMartin John Briggs and Lisa Dawn Briggs
Company StatusActive
Company Number03019046
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin John Briggs
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleComputer Apps Engr
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Director NameLisa Dawn Briggs
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(4 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Secretary NameLisa Dawn Briggs
NationalityBritish
StatusCurrent
Appointed25 July 1999(4 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Director NamePaul Campbell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 1999)
RoleChem Eng
Country of ResidenceEngland
Correspondence AddressLydiard House Lydiard Green
Lydiard Millicent
Swindon
SN5 3LP
Secretary NamePaul Campbell
NationalityBritish
StatusResigned
Appointed08 February 1995(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 1999)
RoleChem Eng
Country of ResidenceEngland
Correspondence AddressLydiard House Lydiard Green
Lydiard Millicent
Swindon
SN5 3LP
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websitehoc.co.uk
Email address[email protected]
Telephone020 86499911
Telephone regionLondon

Location

Registered Address104 High Street
Carshalton
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Martin John Briggs
75.00%
Ordinary
25 at £1Lisa Dawn Briggs
25.00%
Ordinary

Financials

Year2014
Net Worth£36,027
Cash£36,116
Current Liabilities£85,173

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

6 February 2015Delivered on: 12 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 104 high street carshalton surrey.
Outstanding
7 January 2015Delivered on: 8 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
20 September 2017Unaudited abridged accounts made up to 31 May 2017 (11 pages)
20 September 2017Unaudited abridged accounts made up to 31 May 2017 (11 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Director's details changed for Martin John Briggs on 6 February 2017 (2 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Secretary's details changed for Lisa Dawn Briggs on 6 February 2017 (1 page)
8 February 2017Director's details changed for Lisa Dawn Briggs on 6 February 2017 (2 pages)
8 February 2017Secretary's details changed for Lisa Dawn Briggs on 6 February 2017 (1 page)
8 February 2017Director's details changed for Lisa Dawn Briggs on 6 February 2017 (2 pages)
8 February 2017Director's details changed for Martin John Briggs on 6 February 2017 (2 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
12 February 2015Registration of charge 030190460002, created on 6 February 2015 (9 pages)
12 February 2015Registration of charge 030190460002, created on 6 February 2015 (9 pages)
12 February 2015Registration of charge 030190460002, created on 6 February 2015 (9 pages)
8 January 2015Registration of charge 030190460001, created on 7 January 2015 (5 pages)
8 January 2015Registration of charge 030190460001, created on 7 January 2015 (5 pages)
8 January 2015Registration of charge 030190460001, created on 7 January 2015 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 February 2010Director's details changed for Martin John Briggs on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Lisa Dawn Briggs on 6 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Martin John Briggs on 6 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Lisa Dawn Briggs on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Lisa Dawn Briggs on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Martin John Briggs on 6 February 2010 (2 pages)
17 February 2009Return made up to 07/02/09; full list of members (4 pages)
17 February 2009Return made up to 07/02/09; full list of members (4 pages)
28 December 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
28 December 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
21 August 2008Registered office changed on 21/08/2008 from the white cottage 19 west street epsom surrey KT18 7BS (1 page)
21 August 2008Registered office changed on 21/08/2008 from the white cottage 19 west street epsom surrey KT18 7BS (1 page)
3 April 2008Return made up to 07/02/08; full list of members (4 pages)
3 April 2008Return made up to 07/02/08; full list of members (4 pages)
13 February 2008Ad 01/12/07-01/12/07 £ si [email protected]=98 £ ic 2/100 (1 page)
13 February 2008Ad 01/12/07-01/12/07 £ si [email protected]=98 £ ic 2/100 (1 page)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2007Return made up to 07/02/07; full list of members (2 pages)
29 March 2007Return made up to 07/02/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Return made up to 07/02/06; full list of members (7 pages)
22 March 2006Return made up to 07/02/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
27 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
6 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
28 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
28 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
31 May 2001Return made up to 07/02/01; full list of members (6 pages)
31 May 2001Return made up to 07/02/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
6 April 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 31 May 1999 (8 pages)
4 April 2000Full accounts made up to 31 May 1999 (8 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 October 1999Registered office changed on 22/10/99 from: lydiard house lydiard green lydiard millicent swindon wilts SN5 9LP (1 page)
22 October 1999Registered office changed on 22/10/99 from: lydiard house lydiard green lydiard millicent swindon wilts SN5 9LP (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
6 April 1999Full accounts made up to 31 May 1998 (17 pages)
6 April 1999Full accounts made up to 31 May 1998 (17 pages)
30 March 1999Return made up to 07/02/99; full list of members (6 pages)
30 March 1999Return made up to 07/02/99; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 March 1998Return made up to 07/02/98; no change of members (4 pages)
6 March 1998Return made up to 07/02/98; no change of members (4 pages)
6 March 1997Return made up to 07/02/97; no change of members (4 pages)
6 March 1997Return made up to 07/02/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
11 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
4 March 1996Return made up to 07/02/96; full list of members (6 pages)
4 March 1996Return made up to 07/02/96; full list of members (6 pages)
25 April 1995Registered office changed on 25/04/95 from: lydiard house lydiard millicent swindon wilts SN5 9LP (1 page)
25 April 1995Registered office changed on 25/04/95 from: lydiard house lydiard millicent swindon wilts SN5 9LP (1 page)
25 April 1995Accounting reference date notified as 31/05 (1 page)
25 April 1995Accounting reference date notified as 31/05 (1 page)