Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.T. COMPUTER SERVICES LIMITED
Company Information for

C.T. COMPUTER SERVICES LIMITED

25 CANADA SQUARE, LONDON, E14,
Company Registration Number
01067004
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About C.t. Computer Services Ltd
C.T. COMPUTER SERVICES LIMITED was founded on 1972-08-21 and had its registered office in 25 Canada Square. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
C.T. COMPUTER SERVICES LIMITED
 
Legal Registered Office
25 CANADA SQUARE
LONDON
 
Filing Information
Company Number 01067004
Date formed 1972-08-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-09
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.T. COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HOWARD WALLIS
Company Secretary 2002-04-08
TIMOTHY CONAL BOYLE
Director 2014-08-28
CHRISTOPHER PAUL BREAKIRON
Director 2014-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL DIGIACOMO
Director 2014-01-07 2014-08-28
VICTORIA ELIZABETH SILBEY
Director 2014-04-25 2014-08-28
TIMOTHY JAMES AMPSTEAD
Director 2009-09-22 2014-04-25
KAREN MARIE MULLANE
Director 2010-03-03 2013-12-17
MICHAEL JOSEPH RUANE
Director 1994-09-08 2010-01-27
RICHARD HUBERT GORDON GILBEY
Director 2007-11-01 2009-09-22
DAVID EROL WESTGATE
Director 2007-02-13 2007-08-31
GEORGE MICHAEL HADLEY
Director 2004-07-01 2006-12-15
JOHN MUNRO
Director 2000-11-01 2004-06-30
CAROLINE ROWENA BARR
Company Secretary 1997-04-04 2002-05-31
PHILIP LOVERING DOWD
Director 1994-09-08 2001-12-31
LAWRENCE ALAN GROSS
Director 1994-09-08 2001-12-31
DUNCAN PHILIP TIDMAN
Director 1994-09-08 2000-11-30
ALVIN RUSSELL SILVA
Director 1996-07-01 1998-02-28
SLC REGISTRARS LIMITED
Company Secretary 1994-09-08 1997-04-04
RICHARD NOEL MATTHEWS
Director 1994-09-08 1997-04-04
DAVID ERIC ROBINSON
Director 1994-09-08 1997-04-04
TIMOTHY IAN MUSGRAVE
Director 1994-09-08 1996-06-28
RICHARD ANTHONY CLARKE
Company Secretary 1991-10-17 1994-09-08
FRANCES VIRGINIA CLARKE
Director 1991-10-17 1994-09-08
RICHARD ANTHONY CLARKE
Director 1991-10-17 1994-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD WALLIS FIS PUBLIC SECTOR AG LIMITED Company Secretary 2007-06-01 CURRENT 2006-08-21 Active
HOWARD WALLIS FIS UK HOLDINGS LIMITED Company Secretary 2005-07-15 CURRENT 2005-06-17 Active
HOWARD WALLIS INTEGRITY TREASURY SOLUTIONS LIMITED Company Secretary 2005-03-03 CURRENT 1995-08-02 Active - Proposal to Strike off
HOWARD WALLIS INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Company Secretary 2005-03-03 CURRENT 1996-12-09 Active - Proposal to Strike off
HOWARD WALLIS DERIVATECH UK LIMITED Company Secretary 2004-04-24 CURRENT 1999-03-11 Dissolved 2015-06-09
HOWARD WALLIS FIS APEX (UK) LIMITED Company Secretary 2004-03-05 CURRENT 1998-06-01 Active - Proposal to Strike off
HOWARD WALLIS EX-FIS LIMITED Company Secretary 2004-01-22 CURRENT 1995-04-03 Dissolved 2014-01-28
HOWARD WALLIS FAME (UK) HOLDINGS LIMITED Company Secretary 2004-01-22 CURRENT 1998-04-09 Dissolved 2014-01-28
HOWARD WALLIS SUNGARD DATA MANAGEMENT SOLUTIONS (UK) LIMITED Company Secretary 2004-01-22 CURRENT 1985-11-12 Dissolved 2014-01-28
HOWARD WALLIS REECH CAPITAL LIMITED Company Secretary 2003-09-24 CURRENT 1998-10-14 Active - Proposal to Strike off
HOWARD WALLIS E2-ONE UK LIMITED Company Secretary 2003-09-15 CURRENT 2000-01-06 Dissolved 2014-01-07
HOWARD WALLIS FIS SHERWOOD SYSTEMS LIMITED Company Secretary 2003-09-15 CURRENT 1984-04-30 Active - Proposal to Strike off
HOWARD WALLIS FIS CAPITAL MARKETS UK LIMITED Company Secretary 2003-09-15 CURRENT 1970-06-23 Active
HOWARD WALLIS SHERWOOD US HOLDINGS LIMITED Company Secretary 2003-09-15 CURRENT 1998-06-05 Active - Proposal to Strike off
HOWARD WALLIS FIS INSURANCE SERVICES LIMITED Company Secretary 2003-07-07 CURRENT 2003-06-05 Active - Proposal to Strike off
HOWARD WALLIS FIS ENERGY SOLUTIONS LIMITED Company Secretary 2003-05-01 CURRENT 1985-02-22 Active
HOWARD WALLIS MONIS MANAGEMENT LIMITED Company Secretary 2002-08-08 CURRENT 1991-06-07 Active - Proposal to Strike off
HOWARD WALLIS MONIS SOFTWARE LIMITED Company Secretary 2002-08-08 CURRENT 1989-01-10 Active - Proposal to Strike off
HOWARD WALLIS AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED Company Secretary 2002-04-08 CURRENT 1997-06-12 Dissolved 2015-06-09
HOWARD WALLIS LONSDALE CHETWYN HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1973-04-09 Dissolved 2015-06-09
HOWARD WALLIS RIOFIN LIMITED Company Secretary 2002-04-08 CURRENT 1997-09-17 Dissolved 2016-04-05
HOWARD WALLIS TIGER SYSTEMS LIMITED Company Secretary 2002-04-08 CURRENT 1994-07-25 Dissolved 2015-06-09
HOWARD WALLIS FIS INVESTMENT SYSTEMS (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1978-05-03 Active - Proposal to Strike off
HOWARD WALLIS FIS BUSINESS INTEGRATION (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1981-11-20 Active - Proposal to Strike off
HOWARD WALLIS FIS SYSTEMS LIMITED Company Secretary 2002-04-08 CURRENT 1985-08-08 Active - Proposal to Strike off
HOWARD WALLIS FIS CONSULTING SERVICES (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1990-03-29 Active - Proposal to Strike off
HOWARD WALLIS DECALOG (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1990-12-11 Active - Proposal to Strike off
HOWARD WALLIS FIS TREASURY SYSTEMS (EUROPE) LIMITED Company Secretary 2002-04-08 CURRENT 1991-06-26 Active - Proposal to Strike off
HOWARD WALLIS FIS HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1996-06-07 Active - Proposal to Strike off
HOWARD WALLIS FIS PENSIONS LIMITED Company Secretary 2002-04-08 CURRENT 1992-12-22 Active
HOWARD WALLIS FIS TREASURY SYSTEMS (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1994-02-01 Active - Proposal to Strike off
HOWARD WALLIS FIS APEX (INTERNATIONAL) LIMITED Company Secretary 2002-04-08 CURRENT 1994-12-09 Active - Proposal to Strike off
HOWARD WALLIS FIS GLOBAL EXECUTION SERVICES LIMITED Company Secretary 2002-04-08 CURRENT 1995-11-16 Active
HOWARD WALLIS KRONOS SOFTWARE LIMITED Company Secretary 2002-02-27 CURRENT 1997-12-16 Dissolved 2016-04-05
TIMOTHY CONAL BOYLE AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED Director 2014-08-28 CURRENT 1997-06-12 Dissolved 2015-06-09
TIMOTHY CONAL BOYLE DERIVATECH UK LIMITED Director 2014-08-28 CURRENT 1999-03-11 Dissolved 2015-06-09
TIMOTHY CONAL BOYLE RIOFIN LIMITED Director 2014-08-28 CURRENT 1997-09-17 Dissolved 2016-04-05
TIMOTHY CONAL BOYLE TIGER SYSTEMS LIMITED Director 2014-08-28 CURRENT 1994-07-25 Dissolved 2015-06-09
CHRISTOPHER PAUL BREAKIRON LONSDALE CHETWYN HOLDINGS LIMITED Director 2014-08-29 CURRENT 1973-04-09 Dissolved 2015-06-09
CHRISTOPHER PAUL BREAKIRON AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED Director 2014-08-28 CURRENT 1997-06-12 Dissolved 2015-06-09
CHRISTOPHER PAUL BREAKIRON DERIVATECH UK LIMITED Director 2014-08-28 CURRENT 1999-03-11 Dissolved 2015-06-09
CHRISTOPHER PAUL BREAKIRON RIOFIN LIMITED Director 2014-08-28 CURRENT 1997-09-17 Dissolved 2016-04-05
CHRISTOPHER PAUL BREAKIRON TIGER SYSTEMS LIMITED Director 2014-08-28 CURRENT 1994-07-25 Dissolved 2015-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-05DS01APPLICATION FOR STRIKING-OFF
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-24SH1924/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-18CAP-SSSOLVENCY STATEMENT DATED 01/12/14
2014-12-18SH20STATEMENT BY DIRECTORS
2014-12-18RES06REDUCE ISSUED CAPITAL 01/12/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BREAKIRON / 01/10/2014
2014-10-01AR0101/10/14 FULL LIST
2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-15AP01DIRECTOR APPOINTED CHRISTOPHER PAUL BREAKIRON
2014-09-15AP01DIRECTOR APPOINTED TIMOTHY CONAL BOYLE
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIGIACOMO
2014-05-22AP01DIRECTOR APPOINTED VICTORIA ELIZABETH SILBEY
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AMPSTEAD
2014-01-15AP01DIRECTOR APPOINTED DAVID PAUL DIGIACOMO
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MULLANE
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-03AR0101/10/13 FULL LIST
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-02AR0101/10/12 FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES AMPSTEAD / 04/10/2011
2011-10-04AR0101/10/11 FULL LIST
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 25 CANADA SQUARE 39TH FLOOR LONDON E14 5LQ
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-28AR0101/10/10 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-11AP01DIRECTOR APPOINTED KAREN MARIE MULLANE
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2009-10-29AR0101/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH RUANE / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD WALLIS / 01/10/2009
2009-10-09AP01DIRECTOR APPOINTED TIMOTHY JAMES AMPSTEAD
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GILBEY
2008-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-14353LOCATION OF REGISTER OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 25 CANADA SQUARE LONDON E14 5LQ
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 10A NORTH ST, CARSHALTON SURREY SM5 2HY
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-10363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-13288bDIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-10363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-11-08363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288bDIRECTOR RESIGNED
2004-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-24363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2002-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-28363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-10-27353LOCATION OF REGISTER OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-10288bSECRETARY RESIGNED
2002-04-15288aNEW SECRETARY APPOINTED
2002-01-18288bDIRECTOR RESIGNED
2002-01-18288bDIRECTOR RESIGNED
2001-11-08363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288bDIRECTOR RESIGNED
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to C.T. COMPUTER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.T. COMPUTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.T. COMPUTER SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of C.T. COMPUTER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.T. COMPUTER SERVICES LIMITED
Trademarks
We have not found any records of C.T. COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.T. COMPUTER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as C.T. COMPUTER SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where C.T. COMPUTER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.T. COMPUTER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.T. COMPUTER SERVICES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14