Company NameComputo Ltd
Company StatusDissolved
Company Number06385817
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameJames Edward Butcher
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleManager
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameCommercial Secretariat Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence AddressMercury House
19-21 Chapel Street
Marlow
Buckinghamshire
SL7 3HN
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.computoltd.co.uk

Location

Registered Address40 Chancellors Wharf Crisp Road
Hammersmith
London
W6 9RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

100 at £1Mr James Edward Butcher
100.00%
Ordinary

Financials

Year2014
Net Worth£2,520
Cash£41,072
Current Liabilities£69,080

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End28 April

Filing History

16 October 2017Director's details changed for James Butcher on 4 October 2016 (2 pages)
15 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
15 March 2017Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 15 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 October 2014Director's details changed for James Butcher on 30 September 2014 (2 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Registered office address changed from 40 Chancellors Wharf Crisp Road Hammersmith London W6 9RT to 869 High Road London N12 8QA on 31 October 2014 (1 page)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
16 May 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 November 2011Annual return made up to 1 October 2011 no member list (3 pages)
24 November 2011Annual return made up to 1 October 2011 no member list (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 November 2010Director's details changed for James Butcher on 30 September 2010 (2 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 November 2010Registered office address changed from , Mercury House, 19-21 Chapel Street, Marlow, SL7 3HN on 4 November 2010 (1 page)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 November 2010Termination of appointment of Commercial Secretariat Limited as a secretary (1 page)
4 November 2010Registered office address changed from , Mercury House, 19-21 Chapel Street, Marlow, SL7 3HN on 4 November 2010 (1 page)
26 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
1 April 2010Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 April 2010Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
31 March 2010Administrative restoration application (3 pages)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2007Ad 01/10/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Incorporation (13 pages)