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

CHURCHILL COMPUTER SOLUTIONS LIMITED

38 SANDHILLS LANE, BARNT GREEN, BIRMINGHAM, B45 8NX,
Company Registration Number
02562078
Private Limited Company
Active

Company Overview

About Churchill Computer Solutions Ltd
CHURCHILL COMPUTER SOLUTIONS LIMITED was founded on 1990-11-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Churchill Computer Solutions 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
CHURCHILL COMPUTER SOLUTIONS LIMITED
 
Legal Registered Office
38 SANDHILLS LANE
BARNT GREEN
BIRMINGHAM
B45 8NX
Other companies in B45
 
Filing Information
Company Number 02562078
Company ID Number 02562078
Date formed 1990-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB559048613  
Last Datalog update: 2024-03-07 04:20:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL COMPUTER SOLUTIONS 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 CHURCHILL COMPUTER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
HILARY ALISON FARMILOE
Company Secretary 1992-02-24
MARK STANLEY FARMILOE
Director 1991-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN WHITE
Company Secretary 1991-11-26 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STANLEY FARMILOE CCS CONSTRUCTION LTD Director 2016-10-20 CURRENT 2016-10-20 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
2023-12-06CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-10-01REGISTERED OFFICE CHANGED ON 01/10/23 FROM 10 Denehurst Close Barnt Green Birmingham West Midlands B45 8HR
2023-03-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-01-3030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-10-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-02-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 36
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-12-20LATEST SOC20/12/15 STATEMENT OF CAPITAL;GBP 36
2015-12-20AR0124/11/15 ANNUAL RETURN FULL LIST
2015-03-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 36
2014-12-08AR0124/11/14 ANNUAL RETURN FULL LIST
2014-03-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 36
2013-12-19AR0124/11/13 ANNUAL RETURN FULL LIST
2013-04-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-12AR0124/11/12 ANNUAL RETURN FULL LIST
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0124/11/11 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-28AR0124/11/10 ANNUAL RETURN FULL LIST
2010-03-29AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-20AR0124/11/09 ANNUAL RETURN FULL LIST
2009-12-20CH01Director's details changed for Mark Stanley Farmiloe on 2009-11-23
2009-06-01AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-05363aReturn made up to 24/11/08; full list of members
2008-04-16AA30/06/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-12-14363aReturn made up to 24/11/07; full list of members
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-20363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-19363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-16363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-23363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-20363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-04363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-05363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-05-05AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-02363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-04-29287REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 31 CHERRY HILL ROAD BARNT GREEN BIRMINGHAM B45 8LN
1999-04-29288cSECRETARY'S PARTICULARS CHANGED
1999-04-29288cDIRECTOR'S PARTICULARS CHANGED
1999-04-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-05363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-25363sRETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-03363sRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1995-12-08AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-28363sRETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS
1995-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-06363sRETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS
1994-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/94
1994-01-11363sRETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS
1993-01-31363sRETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS
1993-01-31363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-01-25AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-05-06AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-02-05363bRETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS
1991-03-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1991-03-1588(2)RAD 11/02/91--------- £ SI 34@1=34 £ IC 2/36
1991-02-12288DIRECTOR RESIGNED
1991-02-12288NEW SECRETARY APPOINTED
1991-02-12287REGISTERED OFFICE CHANGED ON 12/02/91 FROM: 4A WHITCHURCH ROAD CARDIFF CF4 3LW
1991-02-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-02-06SRES01ALTER MEM AND ARTS 21/01/91
1991-02-01CERTNMCOMPANY NAME CHANGED CLASTERMAST LIMITED CERTIFICATE ISSUED ON 04/02/91
1990-12-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-12-13287REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 168 WHITCHURCH RD CARDIFF CF4 3NA
1990-12-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities


Licences & Regulatory approval
We could not find any licences issued to CHURCHILL COMPUTER SOLUTIONS 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 CHURCHILL COMPUTER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHURCHILL COMPUTER SOLUTIONS 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 2012-07-01 £ 13,932
Creditors Due Within One Year 2011-07-01 £ 17,323

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 CHURCHILL COMPUTER SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 36
Called Up Share Capital 2011-07-01 £ 36
Cash Bank In Hand 2012-07-01 £ 2,600
Cash Bank In Hand 2011-07-01 £ 5,226
Current Assets 2012-07-01 £ 6,256
Current Assets 2011-07-01 £ 10,210
Debtors 2012-07-01 £ 3,656
Debtors 2011-07-01 £ 4,984
Fixed Assets 2012-07-01 £ 2,413
Fixed Assets 2011-07-01 £ 3,217
Shareholder Funds 2012-07-01 £ 5,263
Shareholder Funds 2011-07-01 £ 3,896
Tangible Fixed Assets 2012-07-01 £ 2,413
Tangible Fixed Assets 2011-07-01 £ 3,217

Debtors and other cash assets

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

CHURCHILL COMPUTER SOLUTIONS LIMITED owns 2 domain names.

ccsdev.co.uk   farmiloe.co.uk  

Trademarks
We have not found any records of CHURCHILL COMPUTER SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL COMPUTER SOLUTIONS 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 CHURCHILL COMPUTER SOLUTIONS 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 CHURCHILL COMPUTER SOLUTIONS 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 CHURCHILL COMPUTER SOLUTIONS 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 CHURCHILL COMPUTER SOLUTIONS 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.