Company Information for COMPUTASTAR LIMITED
19 GREENWOOD AVENUE, BALBY, DONCASTER, SOUTH YORKSHIRE, DN4 0XE,
|
Company Registration Number
03257129
Private Limited Company
Active |
Company Name | |
---|---|
COMPUTASTAR LIMITED | |
Legal Registered Office | |
19 GREENWOOD AVENUE BALBY DONCASTER SOUTH YORKSHIRE DN4 0XE Other companies in DN4 | |
Company Number | 03257129 | |
---|---|---|
Company ID Number | 03257129 | |
Date formed | 1996-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB690227044 |
Last Datalog update: | 2023-10-08 08:48:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPUTASTAR HOLDINGS LTD | 19 GREENWOOD AVEUE DONCASTER DN4 0XE | Active | Company formed on the 2017-04-26 |
Officer | Role | Date Appointed |
---|---|---|
JASON STEWART HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDA MARJORIE HUNTER |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES | ||
Director's details changed for Mr Jason Stewart Hunter on 2023-02-24 | ||
Change of details for Mr Jason Stewart Hunter as a person with significant control on 2023-02-24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
AAMD | Amended mirco entity accounts made up to 2019-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CH01 | Director's details changed for Mr Jason Stewart Hunter on 2020-06-11 | |
PSC04 | Change of details for Mr Jason Stewart Hunter as a person with significant control on 2020-06-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Lynda Marjorie Hunter on 2018-08-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNDA MARJORIE HUNTER on 2016-04-28 | |
CH01 | Director's details changed for Jason Stewart Hunter on 2016-04-28 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jason Stewart Hunter on 2010-09-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/10 FROM 254 Stoops Lane, Bessacarr Doncaster South Yorkshire DN4 7JB | |
CH01 | Director's details changed for Jason Stewart Hunter on 2010-07-12 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 254 STOOPS LANE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7JB | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 65 THEALBY GARDENS BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7EQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 65 THEALBY GARDENS BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7EQ | |
363(287) | REGISTERED OFFICE CHANGED ON 20/10/98 | |
363s | RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S366A DISP HOLDING AGM 30/09/97 | |
363s | RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 30/09/97 | |
ELRES | S386 DISP APP AUDS 30/09/97 | |
ELRES | S386 DISP APP AUDS 30/09/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 372 OLD STREET LONDON EC1V 9LT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-11-01 | £ 34,257 |
---|
Creditors and other liabilities
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 COMPUTASTAR LIMITED
Called Up Share Capital | 2012-11-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 1 |
Called Up Share Capital | 2011-10-31 | £ 1 |
Cash Bank In Hand | 2012-11-01 | £ 94,712 |
Cash Bank In Hand | 2012-10-31 | £ 71,445 |
Cash Bank In Hand | 2011-10-31 | £ 70,461 |
Current Assets | 2012-11-01 | £ 99,058 |
Current Assets | 2012-10-31 | £ 74,058 |
Current Assets | 2011-10-31 | £ 99,024 |
Debtors | 2012-11-01 | £ 4,346 |
Debtors | 2012-10-31 | £ 2,613 |
Debtors | 2011-10-31 | £ 28,563 |
Fixed Assets | 2012-11-01 | £ 1,318 |
Fixed Assets | 2012-10-31 | £ 1,250 |
Fixed Assets | 2011-10-31 | £ 977 |
Shareholder Funds | 2012-11-01 | £ 66,119 |
Shareholder Funds | 2012-10-31 | £ 62,227 |
Shareholder Funds | 2011-10-31 | £ 73,698 |
Tangible Fixed Assets | 2012-11-01 | £ 1,318 |
Tangible Fixed Assets | 2012-10-31 | £ 1,250 |
Tangible Fixed Assets | 2011-10-31 | £ 977 |
Debtors and other cash assets
COMPUTASTAR LIMITED owns 1 domain names.
computastar.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COMPUTASTAR 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 |
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. |