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

COMPUTERS DOTCOM LIMITED

6 EDISON ROAD, SALISBURY, SP2 7NU,
Company Registration Number
03857452
Private Limited Company
Active

Company Overview

About Computers Dotcom Ltd
COMPUTERS DOTCOM LIMITED was founded on 1999-10-12 and has its registered office in Salisbury. The organisation's status is listed as "Active". Computers Dotcom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPUTERS DOTCOM LIMITED
 
Legal Registered Office
6 EDISON ROAD
SALISBURY
SP2 7NU
Other companies in SP2
 
Filing Information
Company Number 03857452
Company ID Number 03857452
Date formed 1999-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB744792401  
Last Datalog update: 2023-09-05 16:42:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTERS DOTCOM 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 COMPUTERS DOTCOM LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SNOOK
Company Secretary 2013-04-05
SHAIGN THOMAS HANCOCK
Director 2013-04-05
VINCE SCUDDER
Director 2017-09-25
ROBERT JAMES SNOOK
Director 2013-04-05
NIGEL BURBAGE SOLLEY
Director 1999-11-03
DAVID WHELLER
Director 2013-04-05
TREVOR MARTIN YOUNG
Director 2013-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE GLYNIS STAINES
Company Secretary 2004-10-01 2013-04-05
JULIE GLYNIS STAINES
Director 2004-10-01 2013-04-05
PETER WILLIAM STAINES
Director 1999-10-26 2013-04-05
DEREK JOHN ORAM
Company Secretary 1999-10-12 2004-09-30
DEREK JOHN ORAM
Director 1999-10-12 2004-09-30
SHERRIDAN ELLIOTT COCKSHUTT
Director 1999-11-03 2000-04-06
HOWARD THOMAS
Nominated Secretary 1999-10-12 1999-10-12
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-10-12 1999-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAIGN THOMAS HANCOCK M G CANNON PROPERTIES LTD Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
SHAIGN THOMAS HANCOCK M G CANNON LIMITED Director 2004-05-14 CURRENT 2001-12-12 Active
VINCE SCUDDER M G CANNON PROPERTIES LTD Director 2017-09-25 CURRENT 2011-05-18 Active - Proposal to Strike off
VINCE SCUDDER M G CANNON LIMITED Director 2016-09-12 CURRENT 2001-12-12 Active
VINCE SCUDDER BIKE SHED RYDE LIMITED Director 2015-03-10 CURRENT 2012-05-02 Dissolved 2017-12-06
ROBERT JAMES SNOOK M G CANNON PROPERTIES LTD Director 2012-06-11 CURRENT 2011-05-18 Active - Proposal to Strike off
ROBERT JAMES SNOOK TURKISH VILLA HOLIDAYS LTD. Director 2010-06-18 CURRENT 2010-06-18 Active
DAVID WHELLER M G CANNON PROPERTIES LTD Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
DAVID WHELLER M G CANNON LIMITED Director 2004-05-14 CURRENT 2001-12-12 Active
TREVOR MARTIN YOUNG M G CANNON PROPERTIES LTD Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
TREVOR MARTIN YOUNG M G CANNON LIMITED Director 2004-05-14 CURRENT 2001-12-12 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
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-2201/08/23 STATEMENT OF CAPITAL GBP 100
2023-04-14CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-04-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CARL WAREHAM
2023-04-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCE SCUDDER
2023-04-04Withdrawal of a person with significant control statement on 2023-04-04
2023-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution Authorised share capital of the company set out in section 5 of the memorandum of association of the company which by virtue of section of section 28 of the companies act 2006 is treated as
2023-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution Authorised share capital of the company set out in section 5 of the memorandum of association of the company which by virtue of section of section 28 of the companies act 2006 is treated as
2023-03-24Memorandum articles filed
2023-03-24Memorandum articles filed
2023-03-17Purchase of own shares
2023-03-17Cancellation of shares. Statement of capital on 2022-11-15 GBP 84
2023-03-10Termination of appointment of Robert Snook on 2022-11-15
2023-03-09APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SNOOK
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 5 Edison Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7NU United Kingdom
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MARTIN YOUNG
2020-11-02AP01DIRECTOR APPOINTED MR DANIEL CARL WAREHAM
2020-10-04PSC08Notification of a person with significant control statement
2020-10-04PSC07CESSATION OF M G CANNON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT SNOOK on 2020-06-01
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-02CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT SNOOK on 2020-06-01
2020-06-02CH01Director's details changed for Mr Robert James Snook on 2020-06-01
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 6 Edison Road Salisbury SP2 7NU
2020-06-01CH01Director's details changed for Mr Robert James Snook on 2020-06-01
2019-08-09SH06Cancellation of shares. Statement of capital on 2019-01-01 GBP 100
2019-08-09SH03Purchase of own shares
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-10SH0101/01/19 STATEMENT OF CAPITAL GBP 106
2019-03-11CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT SNOOK on 2019-03-08
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CH01Director's details changed for Mr Shaign Thomas Hancock on 2017-12-14
2018-07-10PSC02Notification of M G Cannon Limited as a person with significant control on 2016-04-06
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-06CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT SNOOK on 2018-03-21
2018-04-05CH01Director's details changed for Mr Robert James Snook on 2018-03-21
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AP01DIRECTOR APPOINTED MR VINCE SCUDDER
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-29CH01Director's details changed for Mr Shaign Thomas Hancock on 2017-05-31
2016-09-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-08CH01Director's details changed for David Wheeler on 2014-04-01
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0101/06/14 FULL LIST
2013-11-26AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM UNIT 4 GLENMORE BUSINESS PARK TELFORD ROAD CHURCHFIELDS SALISBURY WILTSHIRE SP2 7GL
2013-08-13AR0101/06/13 FULL LIST
2013-08-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-13AP01DIRECTOR APPOINTED SHAIGN THOMAS HANCOCK
2013-05-13AP01DIRECTOR APPOINTED DAVID WHEELER
2013-05-13AP01DIRECTOR APPOINTED MR TREVOR MARTIN YOUNG
2013-05-10AP03SECRETARY APPOINTED ROBERT SNOOK
2013-05-10AP01DIRECTOR APPOINTED MR ROBERT JAMES SNOOK
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER STAINES
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STAINES
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY JULIE STAINES
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-12AR0101/06/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-24AR0101/06/11 FULL LIST
2010-10-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-13AR0101/06/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM STAINES / 01/06/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE GLYNIS STAINES / 01/06/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BURBAGE SOLLEY / 01/06/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-04363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-18363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-24363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 9 EDISON ROAD CHURCHFIELDS SALISBURY SP2 7NU
2005-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2005-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/05
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 9 EDISON ROAD CHURCHFIELDS SALISBURY WILTSHIRE SP2 7NU
2004-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-11287REGISTERED OFFICE CHANGED ON 11/10/04 FROM: UNIT C ASPLEY BARNS APSLEY ANDOVER HAMPSHIRE SP11 6NA
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: SHAW PORTER HOUSE STATION ROAD TIDWORTH HAMPSHIRE SP9 7NN
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-24363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-02363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-10-30395PARTICULARS OF MORTGAGE/CHARGE
2001-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-24363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-11-14288bDIRECTOR RESIGNED
2000-06-22395PARTICULARS OF MORTGAGE/CHARGE
2000-02-08225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
1999-11-09288aNEW DIRECTOR APPOINTED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to COMPUTERS DOTCOM 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 COMPUTERS DOTCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-12 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE DEED 2002-02-08 Satisfied LLOYDS TSB BANK PLC
CHARGE 2001-10-30 Satisfied METROPOLITAN FACTORS LIMITED
FIXED AND FLOATING CHARGE 2000-06-19 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMPUTERS DOTCOM LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTERS DOTCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTERS DOTCOM LIMITED
Trademarks
We have not found any records of COMPUTERS DOTCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTERS DOTCOM 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 (62090 - Other information technology service activities) as COMPUTERS DOTCOM LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTERS DOTCOM 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 COMPUTERS DOTCOM 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 COMPUTERS DOTCOM 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.