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

PERSONAL COMPUTER SYSTEMS LIMITED

47 CRANBROOK ROAD, BEXLEY HEATH, BEXLEY, KENT, DA7 5EZ,
Company Registration Number
03067921
Private Limited Company
Active

Company Overview

About Personal Computer Systems Ltd
PERSONAL COMPUTER SYSTEMS LIMITED was founded on 1995-06-13 and has its registered office in Bexley. The organisation's status is listed as "Active". Personal Computer Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PERSONAL COMPUTER SYSTEMS LIMITED
 
Legal Registered Office
47 CRANBROOK ROAD
BEXLEY HEATH
BEXLEY
KENT
DA7 5EZ
Other companies in DA7
 
Filing Information
Company Number 03067921
Company ID Number 03067921
Date formed 1995-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:40:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSONAL COMPUTER SYSTEMS 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.
Companies with same name PERSONAL COMPUTER SYSTEMS LIMITED
The following companies were found which have the same name as PERSONAL COMPUTER SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERSONAL COMPUTER SYSTEMS INTEGRATION LIMITED 18 REDWOOD GLADE LEIGHTON BUZZARD BEDS LU7 3JT Active Company formed on the 1996-04-17
PERSONAL COMPUTER SYSTEMS CORPORATION 4155 E Jewell Ave Ste 103 Denver CO 80222 Good Standing Company formed on the 1985-09-25
Personal Computer Systems, Inc. 2207-A UNIVERSITY DR N W HUNTSVILLE, AL 35801 Active Company formed on the 1982-07-30
Personal Computer Systems Essentials, LLC 228 MIDSHIPMAN CIRCLE STAFFORD VA 22554 Active Company formed on the 2008-10-02
Personal Computer Systems, Inc. Delaware Unknown
PERSONAL COMPUTER SYSTEMS, INC. 508 WAVECREST DRIVE ORLANDO FL 32807 Inactive Company formed on the 1984-10-11
PERSONAL COMPUTER SYSTEMS, INCORPORATED 560 SW 89 CT MIAMI FL 33174 Inactive Company formed on the 1988-06-13
PERSONAL COMPUTER SYSTEMS CORPORATION Delaware Unknown
PERSONAL COMPUTER SYSTEMS California Unknown
PERSONAL COMPUTER SYSTEMS California Unknown
PERSONAL COMPUTER SYSTEMS INC Georgia Unknown
PERSONAL COMPUTER SYSTEMS INC Tennessee Unknown

Company Officers of PERSONAL COMPUTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
TONNA AJOKU
Company Secretary 2005-03-07
KENNETH AJOKU
Director 1995-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE AJOKU
Company Secretary 1998-06-03 2005-03-07
NKETIA MANSOH
Company Secretary 1995-06-23 1998-06-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-06-13 1995-06-23
COMPANY DIRECTORS LIMITED
Nominated Director 1995-06-13 1995-06-23

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
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUKWUMA KENNETH AJOKU
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25AR0109/06/16 ANNUAL RETURN FULL LIST
2016-07-25CH01Director's details changed for Mr Kenneth Ajoku on 2016-07-22
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0109/06/15 ANNUAL RETURN FULL LIST
2015-03-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0109/06/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0109/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0109/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-11MG01Particulars of a mortgage or charge / charge no: 4
2011-06-28AR0109/06/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0109/06/10 ANNUAL RETURN FULL LIST
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-27363aReturn made up to 09/06/09; full list of members
2009-04-30AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-18363aReturn made up to 09/06/08; full list of members
2008-02-28AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-07-17363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-12363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-12288cSECRETARY'S PARTICULARS CHANGED
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-07-14363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11288bSECRETARY RESIGNED
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 10 COLMER ROAD STREATHAM LONDON SW16 5JU
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-30363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-25363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-08-21395PARTICULARS OF MORTGAGE/CHARGE
2001-05-10363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-23363sRETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-01363sRETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS
1998-07-01288aNEW SECRETARY APPOINTED
1998-07-01363(288)SECRETARY RESIGNED
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-04363sRETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS
1997-04-07AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-25287REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 40B BALDRY GARDENS STREATHAM LONDON SW16 3DJ
1996-09-18363sRETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS
1996-09-1888(2)RAD 23/06/96--------- £ SI 100@1=100 £ IC 2/102
1995-07-13287REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 4TH FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE
1995-07-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-29287REGISTERED OFFICE CHANGED ON 29/06/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1995-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PERSONAL COMPUTER SYSTEMS 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 PERSONAL COMPUTER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-02-11 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2001-08-21 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 225,750
Creditors Due After One Year 2012-06-30 £ 231,190
Creditors Due After One Year 2012-06-30 £ 231,190
Creditors Due After One Year 2011-06-30 £ 239,190
Creditors Due Within One Year 2013-06-30 £ 7,814
Creditors Due Within One Year 2012-06-30 £ 7,776
Creditors Due Within One Year 2012-06-30 £ 7,776
Creditors Due Within One Year 2011-06-30 £ 7,408

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 PERSONAL COMPUTER SYSTEMS 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 £ 9,294
Cash Bank In Hand 2012-06-30 £ 12,532
Cash Bank In Hand 2012-06-30 £ 12,532
Cash Bank In Hand 2011-06-30 £ 13,080
Current Assets 2013-06-30 £ 12,543
Current Assets 2012-06-30 £ 15,794
Current Assets 2012-06-30 £ 15,794
Current Assets 2011-06-30 £ 17,000
Debtors 2013-06-30 £ 3,249
Debtors 2012-06-30 £ 3,262
Debtors 2012-06-30 £ 3,262
Debtors 2011-06-30 £ 3,920
Secured Debts 2013-06-30 £ 189,560
Secured Debts 2012-06-30 £ 195,000
Secured Debts 2012-06-30 £ 195,000
Secured Debts 2011-06-30 £ 195,000
Shareholder Funds 2013-06-30 £ 22,600
Shareholder Funds 2012-06-30 £ 21,173
Shareholder Funds 2012-06-30 £ 19,347
Shareholder Funds 2011-06-30 £ 14,658
Tangible Fixed Assets 2013-06-30 £ 243,621
Tangible Fixed Assets 2012-06-30 £ 244,345
Tangible Fixed Assets 2012-06-30 £ 242,519
Tangible Fixed Assets 2011-06-30 £ 244,256

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERSONAL COMPUTER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERSONAL COMPUTER SYSTEMS LIMITED
Trademarks
We have not found any records of PERSONAL COMPUTER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERSONAL COMPUTER SYSTEMS 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 (68310 - Real estate agencies) as PERSONAL COMPUTER SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PERSONAL COMPUTER SYSTEMS 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 PERSONAL COMPUTER SYSTEMS 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 PERSONAL COMPUTER SYSTEMS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3