Company NameComputing For Labour Limited
Company StatusDissolved
Company Number03808391
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameDr Paul Anthony Lamb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1999(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months (closed 09 July 2019)
RolePhysicist/Computer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Laughton Road
Horsham
West Sussex
RH12 4EJ
Director NameMr John Francois Paschoud
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1999(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months (closed 09 July 2019)
RoleInformation Systems Engineer
Country of ResidenceEngland
Correspondence Address39 Colfe Road
London
SE23 2ES
Director NameMr Roger Anthony Hough
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2002(3 years, 2 months after company formation)
Appointment Duration16 years, 10 months (closed 09 July 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Calvert Road
London
SE10 0DG
Director NameMr Stephen John James Harris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(12 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 09 July 2019)
RoleComputer Officer/Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Victoria Street
London
SW1E 6QT
Director NameMr Raymond Richard Carl Mashiter
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(12 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 09 July 2019)
RoleElected Member
Country of ResidenceEngland
Correspondence Address105 Victoria Street
London
SW1E 6QT
Secretary NameMr Jonathan David Martin
StatusClosed
Appointed01 July 2017(17 years, 11 months after company formation)
Appointment Duration2 years (closed 09 July 2019)
RoleCompany Director
Correspondence Address32 Woolwich Road
London
SE10 0JU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMs Barbara Ann Nestor
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(1 month, 3 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 13 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Albert Street
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8BQ
Director NameIain James McKendrick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 04 September 2004)
RoleStatistician
Correspondence AddressFlat 4
80 Harrison Gardens
Edinburgh
Midlothian
EH11 1SB
Scotland
Director NameBaroness Joyce Brenda Gould
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 14 September 2002)
RoleParliamentarian
Correspondence Address6 College Street
Brighton
BN2 1JG
Director NameRichard Brown
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years (resigned 16 September 2006)
RoleSelf Employed Consultant
Correspondence Address26 Cornwall Gardens
Brighton
East Sussex
BN1 6RJ
Secretary NameAndrew George Hudson
NationalityBritish
StatusResigned
Appointed11 September 1999(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address25 Manor Court
High Street
London
N14 6NG
Director NameGina Greenley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2004(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 September 2008)
RoleAdministrator
Correspondence Address5 Blenheim Square
Leeds
West Yorkshire
LS2 9AR
Director NameMr Terence Ashton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2006(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2012)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address93 Ravensbourne Park
Catford
London
SE6 4YA
Director NameMs Catherine Harvey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2008(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address41 Prentis Road
London
SW16 1QB
Director NameMr Mark Colburn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2016)
RoleBusiness Support Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Brewer's Green
London
SW1H 0RH

Contact

Websitewww.computingforlabour.co.uk

Location

Registered Address105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,997
Cash£66,462
Current Liabilities£59,966

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Notification of Jonathan David Martin as a person with significant control on 7 April 2016 (2 pages)
19 September 2017Notification of Jonathan David Martin as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Appointment of Mr Jonathan David Martin as a secretary on 1 July 2017 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Andrew George Hudson as a secretary on 1 July 2017 (1 page)
29 June 2016Termination of appointment of Mark Colburn as a director on 9 January 2016 (1 page)
29 June 2016Registered office address changed from One Brewer's Green London SW1H 0RH to C/O the Labour Party 105 Victoria Street London SW1E 6QT on 29 June 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 no member list (7 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Annual return made up to 16 July 2015 no member list (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Annual return made up to 16 July 2014 no member list (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Director's details changed for Dr Paul Lamb Anthony on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Dr Paul Lamb Anthony on 2 September 2013 (2 pages)
12 August 2013Annual return made up to 16 July 2013 no member list (8 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Annual return made up to 16 July 2012 no member list (8 pages)
25 May 2012Registered office address changed from 39 Victoria Street London SW1H 0HA on 25 May 2012 (1 page)
25 May 2012Appointment of Mr Ray Mashiter as a director (2 pages)
15 May 2012Termination of appointment of Catherine Harvey as a director (1 page)
15 May 2012Appointment of Mr Stephen John James Harris as a director (2 pages)
15 May 2012Termination of appointment of Terence Ashton as a director (1 page)
27 April 2012Appointment of Mr Mark Colburn as a director (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Annual return made up to 16 July 2011 no member list (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Director's details changed for Roger Hough on 16 July 2010 (2 pages)
3 August 2010Annual return made up to 16 July 2010 no member list (8 pages)
3 August 2010Director's details changed for Dr Paul Lamb Anthony on 16 July 2010 (2 pages)
3 August 2010Director's details changed for Catherine Harvey on 16 July 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
30 July 2009Annual return made up to 16/07/09 (4 pages)
19 December 2008Appointment terminated director gina greenley (1 page)
19 December 2008Director appointed catherine harvey (2 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
5 August 2008Annual return made up to 16/07/08 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
21 August 2007Annual return made up to 16/07/07
  • 363(287) ‐ Registered office changed on 21/08/07
(6 pages)
16 October 2006New director appointed (2 pages)
12 October 2006Annual return made up to 16/07/06
  • 363(287) ‐ Registered office changed on 12/10/06
  • 363(288) ‐ Director resigned
(6 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
4 August 2005Annual return made up to 16/07/05 (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
26 August 2004Annual return made up to 16/07/04 (6 pages)
21 September 2003Annual return made up to 16/07/03 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
12 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
5 November 2002Registered office changed on 05/11/02 from: millbank tower millbank london SW1P 4GT (1 page)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
15 August 2002Annual return made up to 16/07/02 (6 pages)
12 July 2001Annual return made up to 16/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (1 page)
25 July 2000Annual return made up to 16/07/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
5 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 May 2000Registered office changed on 18/05/00 from: 12 baylis road london SE1 7AA (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 16 saint john street london EC1M 4NT (1 page)
16 July 1999Incorporation (24 pages)