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

MILLSTREAM COMPUTER SERVICES LIMITED

DELMON HOUSE, 36-38 CHURCH ROAD, BURGESS HILL, WEST SUSSEX, RH15 9AE,
Company Registration Number
02397994
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Millstream Computer Services Ltd
MILLSTREAM COMPUTER SERVICES LIMITED was founded on 1989-06-23 and has its registered office in Burgess Hill. The organisation's status is listed as "Active - Proposal to Strike off". Millstream Computer Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
MILLSTREAM COMPUTER SERVICES LIMITED
 
Legal Registered Office
DELMON HOUSE
36-38 CHURCH ROAD
BURGESS HILL
WEST SUSSEX
RH15 9AE
Other companies in RH15
 
Filing Information
Company Number 02397994
Company ID Number 02397994
Date formed 1989-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB587812593  
Last Datalog update: 2023-12-05 15:33:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLSTREAM COMPUTER SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AKM TAX AND ACCOUNTING LIMITED   SIGMA PAYROLL BUREAU LTD   M.H. BUSINESS CONSULTANTS LTD.   MYGRF LIMITED   ROHAN BUSINESS SERVICES LTD
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 MILLSTREAM COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHN MATHIAS
Company Secretary 1998-11-24
BARRY JOHN MATHIAS
Director 1992-06-23
PATRICK PRUCHNICKYJ
Director 1991-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE MARGARET PRUCHNICKYJ
Company Secretary 1991-06-23 1998-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK PRUCHNICKYJ BRANDED SKY CONSULTING LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
PATRICK PRUCHNICKYJ BRANDED SKY LTD Director 2010-11-03 CURRENT 2010-11-03 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
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-23Application to strike the company off the register
2023-07-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-02-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07Change of details for Mr Barry John Mathias as a person with significant control on 2021-12-22
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM Wilder Coe Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS
2022-09-07Director's details changed for Mr Barry John Mathias on 2021-12-22
2022-09-07CH01Director's details changed for Mr Barry John Mathias on 2021-12-22
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM Wilder Coe Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS
2022-09-07PSC04Change of details for Mr Barry John Mathias as a person with significant control on 2021-12-22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-03-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-03-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-02-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-02-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-03-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN MATHIAS
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29CH01Director's details changed for Mr Patrick Pruchnickyj on 2016-06-27
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0123/06/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0123/06/14 ANNUAL RETURN FULL LIST
2014-02-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0123/06/13 ANNUAL RETURN FULL LIST
2013-02-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0123/06/12 ANNUAL RETURN FULL LIST
2012-02-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0123/06/11 ANNUAL RETURN FULL LIST
2011-02-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-13AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01363aReturn made up to 23/06/09; no change of members
2009-03-09AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-10363aReturn made up to 23/06/08; full list of members
2008-04-17AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-07-03363aReturn made up to 23/06/07; full list of members
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-31363aRETURN MADE UP TO 23/06/06; NO CHANGE OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-28363aRETURN MADE UP TO 23/06/05; NO CHANGE OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-29363aRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-24363aRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-25363aRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-20363aRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-06-20353LOCATION OF REGISTER OF MEMBERS
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: MAPLE HOUSE 196 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9RD
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-20363aRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-03-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-04288cDIRECTOR'S PARTICULARS CHANGED
1999-08-04363aRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
1998-12-09288aNEW SECRETARY APPOINTED
1998-12-09288bSECRETARY RESIGNED
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-03288cDIRECTOR'S PARTICULARS CHANGED
1998-06-30363aRETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1997-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-03363aRETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-13363aRETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS
1996-03-06AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-20363sRETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS
1995-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-29363sRETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS
1994-04-14AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-06-25363sRETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS
1993-04-21287REGISTERED OFFICE CHANGED ON 21/04/93 FROM: BERKLEY HOUSE WALTON STREET AYLESBURY BUCKS HP21 7DS
1992-10-05AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-19363sRETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS
1991-11-19AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-10-17SRES03EXEMPTION FROM APPOINTING AUDITORS 12/10/91
1991-07-07363bRETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS
1990-09-26AAFULL ACCOUNTS MADE UP TO 30/06/90
1989-07-18287REGISTERED OFFICE CHANGED ON 18/07/89 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ
1989-07-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-07-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1989-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-06-30 £ 3,361
Creditors Due Within One Year 2012-06-30 £ 2,473
Creditors Due Within One Year 2012-06-30 £ 2,473
Creditors Due Within One Year 2011-06-30 £ 1,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
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 MILLSTREAM COMPUTER SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 1,250
Cash Bank In Hand 2012-06-30 £ 1,250
Cash Bank In Hand 2011-06-30 £ 2,167
Current Assets 2013-06-30 £ 0
Current Assets 2012-06-30 £ 1,298
Current Assets 2012-06-30 £ 1,298
Current Assets 2011-06-30 £ 2,212
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 0
Shareholder Funds 2012-06-30 £ 0
Shareholder Funds 2011-06-30 £ 2,146
Tangible Fixed Assets 2013-06-30 £ 1,011
Tangible Fixed Assets 2012-06-30 £ 1,349
Tangible Fixed Assets 2012-06-30 £ 1,349
Tangible Fixed Assets 2011-06-30 £ 1,798

Debtors and other cash assets

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

MILLSTREAM COMPUTER SERVICES LIMITED owns 1 domain names.

millstream.co.uk  

Trademarks
We have not found any records of MILLSTREAM COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLSTREAM 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 (62012 - Business and domestic software development) as MILLSTREAM COMPUTER SERVICES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MILLSTREAM 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 MILLSTREAM 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 MILLSTREAM 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.