Company NameShipleys Computer Supplies Limited
Company StatusActive
Company Number03663755
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameSimon William Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(12 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Stephen John Foster
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(17 years, 5 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Benjamin Bidnell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2021(22 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameJane Marion Ann Henman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(5 days after company formation)
Appointment Duration12 years, 6 months (resigned 26 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr John Spencer McCuin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(5 days after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Repton Gardens
Gidea Park
Romford
Essex
RM2 5LS
Director NameMr Guy Norman Fisher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Kenneth Sidney Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(13 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address10 Orange Street
London
WC2H 7DQ

Contact

Websitewww.shipleys.com
Telephone020 73120000
Telephone regionLondon

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£85,613
Gross Profit£4,552
Net Worth£3,531
Cash£7,646
Current Liabilities£12,846

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
6 July 2023Termination of appointment of Simon William Robinson as a director on 30 April 2023 (1 page)
27 January 2023Accounts for a small company made up to 30 April 2022 (6 pages)
12 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 30 April 2021 (6 pages)
23 December 2021Appointment of Mr Benjamin Bidnell as a director on 31 October 2021 (2 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
21 January 2021Accounts for a small company made up to 30 April 2020 (6 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 30 April 2019 (5 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (12 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
10 October 2018Termination of appointment of St James's Services Limited as a secretary on 3 October 2018 (1 page)
29 January 2018Accounts for a small company made up to 30 April 2017 (12 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
4 May 2016Termination of appointment of Kenneth Sidney Roberts as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Kenneth Sidney Roberts as a director on 30 April 2016 (1 page)
15 April 2016Appointment of Mr Stephen John Foster as a director on 8 April 2016 (2 pages)
15 April 2016Appointment of Mr Stephen John Foster as a director on 8 April 2016 (2 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
18 September 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
18 September 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
19 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
19 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Guy Fisher as a director (1 page)
1 May 2012Termination of appointment of Guy Fisher as a director (1 page)
19 April 2012Appointment of Mr Kenneth Sidney Roberts as a director (2 pages)
19 April 2012Appointment of Mr Kenneth Sidney Roberts as a director (2 pages)
4 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
10 June 2011Termination of appointment of Jane Henman as a director (1 page)
10 June 2011Appointment of Simon William Robinson as a director (2 pages)
10 June 2011Appointment of Simon William Robinson as a director (2 pages)
10 June 2011Termination of appointment of Jane Henman as a director (1 page)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages)
3 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
9 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
8 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
8 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
5 December 2008Return made up to 06/11/08; full list of members (3 pages)
5 December 2008Return made up to 06/11/08; full list of members (3 pages)
25 February 2008Director appointed guy norman fisher (2 pages)
25 February 2008Director appointed guy norman fisher (2 pages)
25 February 2008Appointment terminated director john mccuin (1 page)
25 February 2008Appointment terminated director john mccuin (1 page)
9 November 2007Return made up to 06/11/07; full list of members (2 pages)
9 November 2007Return made up to 06/11/07; full list of members (2 pages)
25 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
25 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
20 November 2006Return made up to 06/11/06; full list of members (3 pages)
20 November 2006Return made up to 06/11/06; full list of members (3 pages)
5 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
5 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
9 November 2005Return made up to 06/11/05; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 06/11/05; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
18 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
15 November 2004Return made up to 06/11/04; full list of members (5 pages)
15 November 2004Return made up to 06/11/04; full list of members (5 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
5 November 2003Return made up to 06/11/03; full list of members (5 pages)
5 November 2003Return made up to 06/11/03; full list of members (5 pages)
5 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
15 November 2002Return made up to 06/11/02; full list of members (5 pages)
15 November 2002Return made up to 06/11/02; full list of members (5 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 November 2001Return made up to 06/11/01; full list of members (6 pages)
14 November 2001Return made up to 06/11/01; full list of members (6 pages)
22 November 2000Return made up to 06/11/00; full list of members (5 pages)
22 November 2000Return made up to 06/11/00; full list of members (5 pages)
1 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
1 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
10 November 1999Return made up to 06/11/99; full list of members (6 pages)
10 November 1999Return made up to 06/11/99; full list of members (6 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
27 January 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
27 January 1999Registered office changed on 27/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
6 November 1998Incorporation (16 pages)
6 November 1998Incorporation (16 pages)