Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED
Company Information for

COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED

ASHURST LODGE, ASHURST, SOUTHAMPTON, HAMPSHIRE, SO40 7AA,
Company Registration Number
01322907
Private Limited Company
Active

Company Overview

About Computational Mechanics International Ltd
COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED was founded on 1977-07-26 and has its registered office in Southampton. The organisation's status is listed as "Active". Computational Mechanics International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED
 
Legal Registered Office
ASHURST LODGE
ASHURST
SOUTHAMPTON
HAMPSHIRE
SO40 7AA
Other companies in SO40
 
Filing Information
Company Number 01322907
Company ID Number 01322907
Date formed 1977-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB329944323  
Last Datalog update: 2025-01-05 08:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED
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 COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN SUSAN BREBBIA
Company Secretary 1991-10-29
ALEXANDER CARLOS BREBBIA
Director 2017-05-25
CAROLYN SUSAN BREBBIA
Director 1991-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
CARLOS ALBERTO BREBBIA
Director 1991-10-29 2018-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN SUSAN BREBBIA WIT PRESS LIMITED Company Secretary 2003-04-23 CURRENT 2003-04-23 Active
CAROLYN SUSAN BREBBIA CM BEASY LIMITED Company Secretary 1991-10-29 CURRENT 1984-11-22 Active
ALEXANDER CARLOS BREBBIA WIT PRESS LIMITED Director 2017-05-25 CURRENT 2003-04-23 Active
ALEXANDER CARLOS BREBBIA CM BEASY LIMITED Director 2017-05-25 CURRENT 1984-11-22 Active
CAROLYN SUSAN BREBBIA WIT PRESS LIMITED Director 2010-11-13 CURRENT 2003-04-23 Active
CAROLYN SUSAN BREBBIA CM BEASY LIMITED Director 1991-10-29 CURRENT 1984-11-22 Active

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
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-13SECRETARY'S DETAILS CHNAGED FOR CAROLYN SUSAN BREBBIA on 2024-11-13
2024-11-12Director's details changed for Mrs Carolyn Susan Brebbia on 2024-10-30
2024-10-23CONFIRMATION STATEMENT MADE ON 17/10/24, WITH NO UPDATES
2023-11-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED MS ISABEL ELENA BREBBIA
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS ALBERTO BREBBIA
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-05-30AP01DIRECTOR APPOINTED MR ALEXANDER CARLOS BREBBIA
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0117/10/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0117/10/14 ANNUAL RETURN FULL LIST
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0117/10/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0117/10/11 ANNUAL RETURN FULL LIST
2010-11-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0117/10/10 ANNUAL RETURN FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SUSAN BREBBIA / 21/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CARLOS ALBERTO BREBBIA / 21/05/2010
2010-06-07CH03SECRETARY'S DETAILS CHNAGED FOR CAROLYN SUSAN BREBBIA on 2010-05-21
2010-01-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-27AR0117/10/09 ANNUAL RETURN FULL LIST
2009-07-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-21363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2007-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-14363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2007-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-15363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13363aRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS; AMEND
2004-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/04
2004-11-12363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-11363aRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-30395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-11-01363aRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2001-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-30363aRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2000-12-10AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-10-30363aRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-01-18AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-11-08363aRETURN MADE UP TO 29/10/99; NO CHANGE OF MEMBERS
1998-12-10AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-11-03363aRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-01-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-11-05363sRETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS
1996-11-27AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/96
1996-11-07363sRETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS
1995-11-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-11-08363sRETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS
1995-10-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-07-20395PARTICULARS OF MORTGAGE/CHARGE
1995-01-18AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/94
1994-11-09363sRETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS
1993-12-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-29363sRETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS
1993-06-30287REGISTERED OFFICE CHANGED ON 30/06/93 FROM: 125 HIGH STREET SOUTHAMPTON SO1 0AA
1993-06-18363aRETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COMPUTATIONAL MECHANICS INTERNATIONAL 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 COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-23 Outstanding CARLOS ALBERTO BREBBIA
LEGAL CHARGE 2005-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2002-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED
Trademarks
We have not found any records of COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THA AQUATIC LIMITED 2010-07-13 Outstanding
RENT DEPOSIT DEED THA AQUATIC LIMITED 2011-11-03 Outstanding

We have found 2 mortgage charges which are owed to COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED

Income
Government Income
We have not found government income sources for COMPUTATIONAL MECHANICS INTERNATIONAL 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 (70100 - Activities of head offices) as COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTATIONAL MECHANICS INTERNATIONAL 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 COMPUTATIONAL MECHANICS INTERNATIONAL 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 COMPUTATIONAL MECHANICS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.