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

COMPUTASOFT SYNDICATION LIMITED

ONE NEW CHANGE, LONDON, EC4M,
Company Registration Number
03492177
Private Limited Company
Dissolved

Dissolved 2017-11-07

Company Overview

About Computasoft Syndication Ltd
COMPUTASOFT SYNDICATION LIMITED was founded on 1998-01-14 and had its registered office in One New Change. The company was dissolved on the 2017-11-07 and is no longer trading or active.

Key Data
Company Name
COMPUTASOFT SYNDICATION LIMITED
 
Legal Registered Office
ONE NEW CHANGE
LONDON
 
Previous Names
RABON COMPUTERS LIMITED19/03/1998
Filing Information
Company Number 03492177
Date formed 1998-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-11-07
Type of accounts DORMANT
Last Datalog update: 2017-11-10 21:08:49
Primary Source:Companies House
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 COMPUTASOFT SYNDICATION LIMITED

Current Directors
Officer Role Date Appointed
NEIL MURRAY GRIFFIN
Company Secretary 2016-06-06
TOBY HADDON
Director 2004-11-05
SHRIKRISHNA VENKATARAMAN
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HAWKINS
Company Secretary 2014-12-12 2016-06-06
FREDERICK MCHATTIE
Director 2006-07-17 2016-06-06
DAVID RICE
Company Secretary 2014-08-29 2014-12-12
MARTIN MCINTYRE
Company Secretary 2013-05-13 2014-08-29
HELEN CLARE VINCENT
Company Secretary 2009-11-25 2013-05-13
JONATHAN BRADSHAW
Company Secretary 2002-06-11 2009-11-25
SIMON WILLIAM HESSEL
Director 1998-03-10 2006-07-17
IQBAL SAVANI
Director 2004-11-05 2005-08-31
IAN BOWE
Director 1998-03-10 2004-11-05
HELEN CLARE DANDO
Director 1998-03-10 2004-11-05
MICHAEL DARK
Director 1998-03-10 2004-11-05
IQBAL SAVANI
Company Secretary 1999-10-28 2002-06-10
ROBERT STEPHEN FARMER
Company Secretary 1998-03-10 1999-10-28
ROBERT STEPHEN FARMER
Director 1998-03-10 1999-10-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-01-14 1998-03-10
COMBINED NOMINEES LIMITED
Nominated Director 1998-01-14 1998-03-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-01-14 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY HADDON DEALOGIC SINGAPORE LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
TOBY HADDON JUNCTION RDS LTD Director 2013-04-30 CURRENT 2005-08-05 Active
TOBY HADDON DEALOGIC AMERICAS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
TOBY HADDON DEALOGIC EMEA LIMITED Director 2010-10-11 CURRENT 2010-10-06 Active - Proposal to Strike off
TOBY HADDON COMPUTASOFT EMPLOYEE SHARE SCHEMES LIMITED Director 2006-07-17 CURRENT 1991-05-07 Active - Proposal to Strike off
TOBY HADDON COMPUTASOFT CONSULTING LIMITED Director 2006-07-17 CURRENT 1995-08-15 Active
TOBY HADDON COMPUTASOFT E-COMMERCE LIMITED Director 2006-07-17 CURRENT 1998-03-10 Active - Proposal to Strike off
TOBY HADDON DEALOGIC (HOLDINGS) LIMITED Director 2002-03-12 CURRENT 2001-08-22 Active
TOBY HADDON LOWKIN LIMITED Director 2002-03-12 CURRENT 2001-10-16 Active
TOBY HADDON DALIT LIMITED Director 2001-11-13 CURRENT 2001-10-02 Dissolved 2017-04-04
TOBY HADDON DEALOGIC APAC LIMITED Director 2000-11-16 CURRENT 2000-10-09 Active - Proposal to Strike off
TOBY HADDON DEALOGIC JAPAN LIMITED Director 1999-10-28 CURRENT 1999-06-03 Active - Proposal to Strike off
TOBY HADDON DEALOGIC LIMITED Director 1999-06-15 CURRENT 1983-12-12 Active
TOBY HADDON COMPUTASOFT RESEARCH LIMITED Director 1999-02-26 CURRENT 1998-11-03 Dissolved 2017-11-07
TOBY HADDON CAPITAL DATA LIMITED Director 1996-02-01 CURRENT 1996-01-24 Active - Proposal to Strike off
TOBY HADDON CAPITAL NET LIMITED Director 1995-11-28 CURRENT 1994-07-08 Dissolved 2017-10-31
SHRIKRISHNA VENKATARAMAN DEALOGIC LIMITED Director 2016-06-30 CURRENT 1983-12-12 Active
SHRIKRISHNA VENKATARAMAN DEALOGIC EMEA LIMITED Director 2016-06-22 CURRENT 2010-10-06 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN COMPUTASOFT RESEARCH LIMITED Director 2016-06-06 CURRENT 1998-11-03 Dissolved 2017-11-07
SHRIKRISHNA VENKATARAMAN COMPUTASOFT EMPLOYEE SHARE SCHEMES LIMITED Director 2016-06-06 CURRENT 1991-05-07 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN CAPITAL NET LIMITED Director 2016-06-06 CURRENT 1994-07-08 Dissolved 2017-10-31
SHRIKRISHNA VENKATARAMAN DEALOGIC JAPAN LIMITED Director 2016-06-06 CURRENT 1999-06-03 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN DEALOGIC AMERICAS LIMITED Director 2016-06-06 CURRENT 2011-12-09 Active
SHRIKRISHNA VENKATARAMAN DIAMOND BIDCO LIMITED Director 2016-06-06 CURRENT 2014-10-28 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN COMPUTASOFT CONSULTING LIMITED Director 2016-06-06 CURRENT 1995-08-15 Active
SHRIKRISHNA VENKATARAMAN CAPITAL DATA LIMITED Director 2016-06-06 CURRENT 1996-01-24 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN DEALOGIC APAC LIMITED Director 2016-06-06 CURRENT 2000-10-09 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN DEALOGIC (HOLDINGS) LIMITED Director 2016-06-06 CURRENT 2001-08-22 Active
SHRIKRISHNA VENKATARAMAN DIAMOND MIDCO LIMITED Director 2016-06-06 CURRENT 2014-10-28 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN JUNCTION RDS LTD Director 2016-06-06 CURRENT 2005-08-05 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
2017-11-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-09DS01APPLICATION FOR STRIKING-OFF
2017-06-16SH20STATEMENT BY DIRECTORS
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-16SH1916/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-16CAP-SSSOLVENCY STATEMENT DATED 02/06/17
2017-06-16RES06REDUCE ISSUED CAPITAL 25/05/2017
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIKRISHNA VENKATARAMAN / 09/06/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIKRISHNA VENKATARAMAN / 09/06/2016
2016-06-07AP01DIRECTOR APPOINTED MR SHRIKRISHNA VENKATARAMAN
2016-06-07AP01DIRECTOR APPOINTED MR SHRIKRISHNA VENKATARAMAN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCHATTIE
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCHATTIE
2016-06-06AP03SECRETARY APPOINTED MR NEIL MURRAY GRIFFIN
2016-06-06AP03SECRETARY APPOINTED MR NEIL MURRAY GRIFFIN
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWKINS
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWKINS
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-02AR0102/12/15 FULL LIST
2015-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-09AP03SECRETARY APPOINTED CHRISTOPHER HAWKINS
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID RICE
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-30AR0102/12/14 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-29AP03SECRETARY APPOINTED DAVID RICE
2014-08-29TM02APPOINTMENT TERMINATED, SECRETARY MARTIN MCINTYRE
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-03AR0102/12/13 FULL LIST
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM THANET HOUSE 231-232 STRAND LONDON WC2R 1DA
2013-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22AP03SECRETARY APPOINTED MR MARTIN MCINTYRE
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY HELEN VINCENT
2013-01-14AR0114/01/13 FULL LIST
2012-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0114/01/12 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AR0114/01/11 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BCOM DIPACC CA SA FREDERICK MCHATTIE / 13/01/2011
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBU HADDON / 13/01/2011
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN CLARE VINCENT / 25/03/2010
2010-01-22AR0114/01/10 FULL LIST
2009-12-08AP03SECRETARY APPOINTED HELEN CLARE VINCENT
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BRADSHAW
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-15RES01ADOPT ARTICLES 12/01/2009
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-26363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-08288bDIRECTOR RESIGNED
2005-02-01363aRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288bDIRECTOR RESIGNED
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-26363aRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-09-11ELRESS369(4) SHT NOTICE MEET 28/08/03
2003-09-11ELRESS80A AUTH TO ALLOT SEC 28/08/03
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2003-01-07363aRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-07-09288aNEW SECRETARY APPOINTED
2002-07-09288bSECRETARY RESIGNED
2002-06-07AUDAUDITOR'S RESIGNATION
2002-06-07MISCRE SECTION 394
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363aRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-08-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30288cSECRETARY'S PARTICULARS CHANGED
2001-01-15363aRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-11-21287REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 150 STRAND LONDON WC2R 1JA
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-27288cDIRECTOR'S PARTICULARS CHANGED
2000-01-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COMPUTASOFT SYNDICATION 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 COMPUTASOFT SYNDICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPUTASOFT SYNDICATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 COMPUTASOFT SYNDICATION LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTASOFT SYNDICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTASOFT SYNDICATION LIMITED
Trademarks
We have not found any records of COMPUTASOFT SYNDICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTASOFT SYNDICATION 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 (99999 - Dormant Company) as COMPUTASOFT SYNDICATION 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 COMPUTASOFT SYNDICATION 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 COMPUTASOFT SYNDICATION 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 COMPUTASOFT SYNDICATION 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.