Company NameS & H Computer Consultants Limited
DirectorWayne Stephen Sayers
Company StatusActive
Company Number03035773
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Previous NameSpecialboost Limited

Business Activity

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

Directors

Secretary NameMrs Susan Jane Sayers
NationalityBritish
StatusCurrent
Appointed30 June 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence Address9 Highfield Drive
Shortlands
Bromley
Kent
BR2 0RX
Director NameMr Wayne Stephen Sayers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(3 years after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Highfield Drive
Shortlands
Bromley
Kent
BR2 0RX
Director NameAndrew Timothy James Hilbig
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 1999)
RoleComputer Consultant
Correspondence Address18 Wynell Road
Forest Hill
London
SE23 2LN
Director NameMrs Susan Jane Sayers
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1997)
RoleCompany Director
Correspondence Address9 Highfield Drive
Shortlands
Bromley
Kent
BR2 0RX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.themaconsultants.com

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£37,756
Current Liabilities£41,711

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
28 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
16 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
15 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(4 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(4 pages)
1 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
1 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
6 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(4 pages)
6 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Wayne Stephen Sayers on 21 March 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2010Director's details changed for Mr Wayne Stephen Sayers on 21 March 2010 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2008Return made up to 21/03/08; no change of members (6 pages)
7 August 2008Return made up to 21/03/08; no change of members (6 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 June 2007Return made up to 21/03/07; full list of members (6 pages)
1 June 2007Return made up to 21/03/07; full list of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2006Return made up to 21/03/06; full list of members (6 pages)
18 May 2006Return made up to 21/03/06; full list of members (6 pages)
16 June 2005Return made up to 21/03/05; full list of members (6 pages)
16 June 2005Return made up to 21/03/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 July 2004Return made up to 21/03/04; full list of members; amend (6 pages)
7 July 2004Ad 24/03/03--------- £ si 2@1 (2 pages)
7 July 2004Ad 24/03/03--------- £ si 2@1 (2 pages)
7 July 2004Return made up to 21/03/04; full list of members; amend (6 pages)
17 May 2004Return made up to 21/03/04; full list of members (6 pages)
17 May 2004Return made up to 21/03/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 April 2003Return made up to 21/03/03; full list of members (6 pages)
7 April 2003Return made up to 21/03/03; full list of members (6 pages)
12 April 2002Return made up to 21/03/02; full list of members (6 pages)
12 April 2002Return made up to 21/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 April 2001Return made up to 21/03/01; full list of members (6 pages)
18 April 2001Return made up to 21/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 May 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Return made up to 21/03/99; no change of members (4 pages)
18 April 1999Return made up to 21/03/99; no change of members (4 pages)
18 April 1999New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
24 April 1997Registered office changed on 24/04/97 from: 154A high street eltham london SE9 1BJ (1 page)
24 April 1997Registered office changed on 24/04/97 from: 154A high street eltham london SE9 1BJ (1 page)
24 April 1997Return made up to 21/03/97; full list of members (6 pages)
24 April 1997Return made up to 31/03/96; full list of members (7 pages)
24 April 1997Director resigned (1 page)
24 April 1997Return made up to 31/03/96; full list of members (7 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Return made up to 21/03/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 July 1995Company name changed specialboost LIMITED\certificate issued on 28/07/95 (4 pages)
27 July 1995Company name changed specialboost LIMITED\certificate issued on 28/07/95 (4 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Registered office changed on 10/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 July 1995Registered office changed on 10/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 March 1995Incorporation (20 pages)
21 March 1995Incorporation (20 pages)