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

ANDREWS COMPUTER SERVICES LIMITED

Apsley Mills Cottage Stationers Place, Off London Road, Hemel Hempstead, HP3 9QU,
Company Registration Number
02027301
Private Limited Company
Active

Company Overview

About Andrews Computer Services Ltd
ANDREWS COMPUTER SERVICES LIMITED was founded on 1986-06-11 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Andrews Computer Services Limited is a Private Limited Company registered in ENGLAND 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
ANDREWS COMPUTER SERVICES LIMITED
 
Legal Registered Office
Apsley Mills Cottage Stationers Place
Off London Road
Hemel Hempstead
HP3 9QU
Other companies in W1G
 
Filing Information
Company Number 02027301
Company ID Number 02027301
Date formed 1986-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB449330641  
Last Datalog update: 2024-04-21 11:34:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREWS COMPUTER SERVICES 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 ANDREWS COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
INDRANI SAHA
Director 2013-07-09
TAMAL SAHA
Director 2013-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM KENNETH PAINTER
Director 1991-04-20 2014-05-20
RACHEL ANDREWS
Company Secretary 1991-04-20 2013-07-09
PAUL WARWICK ANDREWS
Director 1991-04-20 2013-07-09
RACHEL ANDREWS
Director 1991-04-20 2013-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDRANI SAHA SCHOOLTECHHUB LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
INDRANI SAHA OFFICETECHHUB LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
INDRANI SAHA RIJTEC ENTERPRISES LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
TAMAL SAHA SCHOOLTECHHUB LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
TAMAL SAHA OFFICETECHHUB LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
TAMAL SAHA RIJTEC ENTERPRISES LIMITED Director 2013-06-17 CURRENT 2013-06-17 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
2023-08-02Director's details changed for Mr Tamal Saha on 2023-08-01
2023-08-02Director's details changed for Mrs Indrani Saha on 2023-08-01
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM Spaces, the Maylands Building, Maylands Avenue Hemel Hempstead England HP2 7TG United Kingdom
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-08-24CH01Director's details changed for Mrs Indrani Saha on 2020-08-15
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-11-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13AP01DIRECTOR APPOINTED MRS ARATI SAHA
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM Nash House 12 London Road Hemel Hempstead HP3 9SR England
2019-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-02-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAL SAHA / 01/10/2017
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS INDRANI SAHA / 01/10/2017
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 62823
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM 73 Cornhill London EC3V 3QQ
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 62823
2016-04-27AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 62823
2015-04-27AR0120/04/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/15 FROM 25 Harley Street London W1G 9BR
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS INDRANI SAHA / 01/08/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAL SAHA / 01/08/2014
2014-07-03SH0130/06/14 STATEMENT OF CAPITAL GBP 62823
2014-06-18MEM/ARTSARTICLES OF ASSOCIATION
2014-06-18RES13REMOVAL OF RESTRICTION ON AUTH SHARE CAP 06/06/2014
2014-06-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Removal of restriction on auth share cap 06/06/2014
2014-06-04TM01Termination of appointment of a director
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PAINTER
2014-05-08AR0120/04/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17ANNOTATIONClarification
2013-10-17RP04
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/13 FROM 603 Wallis House Great West Street Brentford Middlesex TW8 0HE
2013-07-30AP01DIRECTOR APPOINTED INDRANI SAHA
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANDREWS
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY RACHEL ANDREWS
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS
2013-07-25AP01DIRECTOR APPOINTED TAMAL SAHA
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 25 HARLEY STREET LONDON W1G 9BR
2013-06-04AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2013-04-30AR0120/04/13 FULL LIST
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-27AR0120/04/12 FULL LIST
2011-11-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-05AR0120/04/11 FULL LIST
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-30AR0120/04/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-05-15363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-05-04363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-05-05363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-14363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-05-17363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-05-07363aRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-05-07363aRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-15363aRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-01353LOCATION OF REGISTER OF MEMBERS
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 58/60 BERNERS STREET LONDON W1P 4JS
2000-08-08AUDAUDITOR'S RESIGNATION
2000-06-08363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-26363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-20363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-14363sRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-30395PARTICULARS OF MORTGAGE/CHARGE
1996-05-02363sRETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1996-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-26363sRETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/94
1994-04-27363sRETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS
1993-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ANDREWS 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 ANDREWS COMPUTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ANDREWS COMPUTER SERVICES LIMITED

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

ANDREWS COMPUTER SERVICES LIMITED owns 1 domain names.

andrews-computers.co.uk  

Trademarks
We have not found any records of ANDREWS COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREWS 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 (62090 - Other information technology service activities) as ANDREWS COMPUTER SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ANDREWS 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 ANDREWS 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 ANDREWS COMPUTER 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.