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

CLYDE COMPUTERS SOUTHERN LIMITED

A1 STEPHENSON ROAD, GROUNDWELL IND. ESTATE, SWINDON, WILTSHIRE, SN25 5AX,
Company Registration Number
03394383
Private Limited Company
Active

Company Overview

About Clyde Computers Southern Ltd
CLYDE COMPUTERS SOUTHERN LIMITED was founded on 1997-06-27 and has its registered office in Swindon. The organisation's status is listed as "Active". Clyde Computers Southern Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLYDE COMPUTERS SOUTHERN LIMITED
 
Legal Registered Office
A1 STEPHENSON ROAD
GROUNDWELL IND. ESTATE
SWINDON
WILTSHIRE
SN25 5AX
Other companies in SN3
 
Telephone01483 225930
 
Filing Information
Company Number 03394383
Company ID Number 03394383
Date formed 1997-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB674121547  
Last Datalog update: 2025-01-05 08:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE COMPUTERS SOUTHERN 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 CLYDE COMPUTERS SOUTHERN LIMITED

Current Directors
Officer Role Date Appointed
YOLANDA LOUISE BEEBY
Company Secretary 2005-08-01
MARTIN RICHARD BEEBY
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA ANN WALDRON
Company Secretary 1997-06-27 2005-08-01
EILEEN WALDRON
Director 1997-06-27 2005-08-01
VANESSA ANN WALDRON
Director 2002-07-01 2005-08-01
HAROLD WAYNE
Nominated Secretary 1997-06-27 1997-06-27
YVONNE WAYNE
Nominated Director 1997-06-27 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YOLANDA LOUISE BEEBY MARTCOM COMPUTER SOLUTIONS LIMITED Company Secretary 2004-04-26 CURRENT 1996-12-13 Liquidation
MARTIN RICHARD BEEBY BEEBART LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
MARTIN RICHARD BEEBY FATBOY AUCTIONS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Dissolved 2017-05-16

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
2024-12-17Unaudited abridged accounts made up to 2024-03-31
2024-07-03CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES
2023-12-11Unaudited abridged accounts made up to 2023-03-31
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-01Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-03-22Unaudited abridged accounts made up to 2022-06-30
2023-03-22Unaudited abridged accounts made up to 2022-06-30
2022-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033943830003
2022-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033943830003
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-04-25RES12Resolution of varying share rights or name
2022-04-22SH08Change of share class name or designation
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033943830004
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD BEEBY
2018-06-28PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033943830003
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-25AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD BEEBY
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD BEEBY
2017-07-12PSC07CESSATION OF MARTIN RICHARD BEEBY AS A PERSON OF SIGNIFICANT CONTROL
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD BEEBY
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Unit D Spitfire Way South Marston Park Swindon Wiltshire SN3 4GD
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / YOLANDA LOUISE BEEBY / 24/06/2016
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / YOLANDA LOUISE BEEBY / 24/06/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD BEEBY / 24/06/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD BEEBY / 24/06/2016
2016-01-06CH01Director's details changed for Martin Richard Beeby on 2016-01-06
2016-01-06CH03SECRETARY'S DETAILS CHNAGED FOR YOLANDA LOUISE BEEBY on 2016-01-06
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0127/06/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21CH03SECRETARY'S DETAILS CHNAGED FOR YOLANDA LOUISE BEEBY on 2013-08-21
2013-08-21CH01Director's details changed for Martin Richard Beeby on 2013-08-21
2013-07-03AR0127/06/13 FULL LIST
2013-04-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-02AR0127/06/12 FULL LIST
2012-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / YOLANDA LOUISE BEEBY / 25/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BEEBY / 25/06/2012
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-04AR0127/06/11 FULL LIST
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-28AR0127/06/10 FULL LIST
2009-07-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM UNIT D SPITFIRE WAY SOUTH MARSTON PARK SWINDON WILTSHIRE SN3 4TG
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BEEBY / 27/07/2009
2009-07-20363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-27225CURREXT FROM 30/09/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-08-19363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: UNIT 1 EVERGREEN INDUSTRIAL ESTATE BROADWAY LANE SOUTH CERNEY GLOUCESTERSHIRE GL7 5UH
2007-10-21363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-04225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-07-03363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 1ST FLOOR 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-12RES13RE INTERIM DIVIDEND 01/08/05
2005-08-03363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-21363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-21287REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 19A HIGH STREET COBHAM SURREY KT11 3DH
2003-07-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 53 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 1JG
2002-06-27363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-13363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-03-23ELRESS366A DISP HOLDING AGM 02/03/01
2001-03-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-23ELRESS252 DISP LAYING ACC 02/03/01
2001-03-23ELRESS386 DISP APP AUDS 02/03/01
2000-07-18363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-07-1288(2)RAD 24/05/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-07-23CERTNMCOMPANY NAME CHANGED CLYDE COMPUTERS (SOUTHERN) LIMIT ED CERTIFICATE ISSUED ON 26/07/99
1999-07-08363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-07-22363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1997-07-18288bDIRECTOR RESIGNED
1997-07-18287REGISTERED OFFICE CHANGED ON 18/07/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN
1997-07-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLYDE COMPUTERS SOUTHERN 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 CLYDE COMPUTERS SOUTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-11 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-06-10 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 CLYDE COMPUTERS SOUTHERN LIMITED

Intangible Assets
Patents
We have not found any records of CLYDE COMPUTERS SOUTHERN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CLYDE COMPUTERS SOUTHERN LIMITED owns 1 domain names.

clydecomputers.co.uk  

Trademarks
We have not found any records of CLYDE COMPUTERS SOUTHERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE COMPUTERS SOUTHERN 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 (96090 - Other service activities n.e.c.) as CLYDE COMPUTERS SOUTHERN LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLYDE COMPUTERS SOUTHERN 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 CLYDE COMPUTERS SOUTHERN 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 CLYDE COMPUTERS SOUTHERN 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.