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

COMPUTER ACCOUNTING SERVICES LIMITED

WEST WAY, WALWORTH INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 5JG,
Company Registration Number
01506375
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Computer Accounting Services Ltd
COMPUTER ACCOUNTING SERVICES LIMITED was founded on 1980-07-07 and has its registered office in Andover. The organisation's status is listed as "Active - Proposal to Strike off". Computer Accounting Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COMPUTER ACCOUNTING SERVICES LIMITED
 
Legal Registered Office
WEST WAY
WALWORTH INDUSTRIAL ESTATE
ANDOVER
HAMPSHIRE
SP10 5JG
Other companies in SP10
 
Filing Information
Company Number 01506375
Company ID Number 01506375
Date formed 1980-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB342889619  
Last Datalog update: 2022-05-07 15:37:50
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.
Companies with same name COMPUTER ACCOUNTING SERVICES LIMITED
The following companies were found which have the same name as COMPUTER ACCOUNTING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPUTER ACCOUNTING SERVICES, INC, 45 JOHN STREET, SUITE 711 Nassau NEW YORK NY 10038 Active Company formed on the 2006-07-25
COMPUTER ACCOUNTING SERVICES, INC. 1855 58TH ST NE TACOMA WA 98422 Dissolved Company formed on the 1993-07-09
Computer Accounting Services Of America, Inc. 900 No. Broadway, Rm. 412 Santa Ana CA 92701 Dissolved Company formed on the 1973-10-12
COMPUTER ACCOUNTING SERVICES, INC. 3 TEA ROSE STREET HOMOSASSA FL 34446 Active Company formed on the 1973-06-18
COMPUTER ACCOUNTING SERVICES PTY LIMITED Dissolved Company formed on the 2018-02-21
COMPUTER ACCOUNTING SERVICES INC North Carolina Unknown
COMPUTER ACCOUNTING SERVICES INCORPORATED New Jersey Unknown

Company Officers of COMPUTER ACCOUNTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GILES DEREK ALLEN
Company Secretary 2003-07-30
GILES DEREK ALLEN
Director 1991-11-29
SIMON CRISPIN BLOOMFIELD
Director 1991-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA HARRIET ALLEN
Company Secretary 1991-11-29 2003-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES DEREK ALLEN COBALT PRIVATE FINANCE LIMITED Company Secretary 2008-01-07 CURRENT 2004-09-16 Liquidation
GILES DEREK ALLEN WELLAWAY TYRE SPECIALISTS LIMITED Company Secretary 1997-04-01 CURRENT 1977-05-13 Active - Proposal to Strike off
GILES DEREK ALLEN MERITYRE PROPERTIES LIMITED Company Secretary 1997-01-02 CURRENT 1958-05-06 Active
GILES DEREK ALLEN POP-IN EXHAUST CENTRES LIMITED Company Secretary 1997-01-02 CURRENT 1980-01-04 Active - Proposal to Strike off
GILES DEREK ALLEN MERITYRE SPECIALISTS LIMITED Company Secretary 1997-01-02 CURRENT 1961-05-15 Active
GILES DEREK ALLEN DIGITAL PERSPECTIVES LIMITED Company Secretary 1995-04-24 CURRENT 1995-04-24 Dissolved 2014-02-04
SIMON CRISPIN BLOOMFIELD BANKSIDE CONSULTANTS LIMITED Director 2004-05-11 CURRENT 1991-09-25 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
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-26DS01Application to strike the company off the register
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-12-15APPOINTMENT TERMINATED, DIRECTOR GILES DEREK ALLEN
2021-12-15Termination of appointment of Giles Derek Allen on 2021-10-03
2021-12-15DIRECTOR APPOINTED MRS CATHERINE MURDINA ALLEN
2021-12-15Appointment of Mrs Catherine Murdina Allen as company secretary on 2021-12-15
2021-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MURDINA ALLEN
2021-12-15CESSATION OF GILES DEREK ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-15PSC07CESSATION OF GILES DEREK ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MURDINA ALLEN
2021-12-15AP03Appointment of Mrs Catherine Murdina Allen as company secretary on 2021-12-15
2021-12-15AP01DIRECTOR APPOINTED MRS CATHERINE MURDINA ALLEN
2021-12-15TM02Termination of appointment of Giles Derek Allen on 2021-10-03
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GILES DEREK ALLEN
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-05-14CH01Director's details changed for Mr Giles Derek Allen on 2018-05-14
2018-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MR GILES DEREK ALLEN on 2018-05-14
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2016-12-26LATEST SOC26/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-26LATEST SOC26/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-26CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-26CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-24AR0129/11/15 ANNUAL RETURN FULL LIST
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-22AR0129/11/14 ANNUAL RETURN FULL LIST
2014-12-22CH01Director's details changed for Simon Crispin Bloomfield on 2014-12-22
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-16AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0129/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0129/11/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0129/11/10 ANNUAL RETURN FULL LIST
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-09AR0129/11/09 ANNUAL RETURN FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRISPIN BLOOMFIELD / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DEREK ALLEN / 09/12/2009
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-31363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-28363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-01-30363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-08-23288aNEW SECRETARY APPOINTED
2003-08-07288bSECRETARY RESIGNED
2002-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-18363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-10363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-31363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-07363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-08363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-13363sRETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-30363sRETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS
1994-07-28AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-12AUDAUDITOR'S RESIGNATION
1993-12-15AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-15363sRETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS
1992-12-21AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-21363sRETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS
1992-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1991-12-18363bRETURN MADE UP TO 29/11/91; CHANGE OF MEMBERS
1991-12-03AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-08-07288DIRECTOR RESIGNED
1991-07-04288NEW DIRECTOR APPOINTED
1991-05-31288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-31288NEW SECRETARY APPOINTED
1991-01-07AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-07363RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to COMPUTER ACCOUNTING 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 COMPUTER ACCOUNTING 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
COMPUTER ACCOUNTING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of COMPUTER ACCOUNTING SERVICES LIMITED registering or being granted any patents
Domain Names

COMPUTER ACCOUNTING SERVICES LIMITED owns 1 domain names.

cas-ltd.co.uk  

Trademarks
We have not found any records of COMPUTER ACCOUNTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTER ACCOUNTING 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 (69201 - Accounting and auditing activities) as COMPUTER ACCOUNTING SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER ACCOUNTING 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 COMPUTER ACCOUNTING 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 COMPUTER ACCOUNTING SERVICES 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.