Company Information for BESPOKE COMPUTING LIMITED
RADFORD HOUSE, STAFFORD PARK 7, TELFORD, TF3 3BQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BESPOKE COMPUTING LIMITED | |
Legal Registered Office | |
RADFORD HOUSE STAFFORD PARK 7 TELFORD TF3 3BQ Other companies in TF11 | |
Company Number | 04778624 | |
---|---|---|
Company ID Number | 04778624 | |
Date formed | 2003-05-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB815906520 |
Last Datalog update: | 2025-02-11 07:15:32 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PALLETT |
||
CHRISTOPHER PALLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER GEORGE PALLETT |
Company Secretary | ||
SADIE PALLETT |
Company Secretary | ||
SADIE PALLETT |
Director |
Date | Document Type | Document Description |
---|---|---|
31/05/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES | ||
Director's details changed for Mr Christopher George Pallett on 2024-09-24 | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 14/02/22 FROM Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ | ||
Change of details for Mr Christopher Pallett as a person with significant control on 2022-02-14 | ||
SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PALLETT on 2022-02-14 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PALLETT on 2022-02-14 | |
PSC04 | Change of details for Mr Christopher Pallett as a person with significant control on 2022-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/22 FROM Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Christopher Pallett as a person with significant control on 2019-12-21 | |
CH01 | Director's details changed for Mr Christopher Pallett on 2019-12-21 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Unit 28 a3 Stafford Park 4 Telford Shropshire TF3 3BA England to Radford House Stafford Park 7 Telford TF3 3BQ | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 03/01/18 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Pallett on 2017-04-22 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Unit 28 a3 Stafford Park 4 Telford Shropshire TF3 3BA | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER GEORGE PALLETT on 2013-02-28 | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Pallett on 2013-06-01 | |
AD04 | Register(s) moved to registered office address | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE PALLETT / 26/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE PALLETTP / 26/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/13 FROM 1 Bank Farm Cottages Shrewsbury SY3 9DQ | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER GEORGE PALLETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PALLETTP | |
CH01 | Director's details changed for Christopher Pallett on 2013-02-26 | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER GEORGE PALLETTP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SADIE PALLETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SADIE PALLETT | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SADIE PALLETT / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PALLETT / 28/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 4,267 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 12,500 |
Creditors Due Within One Year | 2013-05-31 | £ 54,083 |
Creditors Due Within One Year | 2012-05-31 | £ 55,052 |
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 BESPOKE COMPUTING LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 7,813 |
Cash Bank In Hand | 2012-05-31 | £ 20,314 |
Current Assets | 2013-05-31 | £ 41,576 |
Current Assets | 2012-05-31 | £ 55,925 |
Debtors | 2013-05-31 | £ 29,208 |
Debtors | 2012-05-31 | £ 33,044 |
Stocks Inventory | 2013-05-31 | £ 4,555 |
Stocks Inventory | 2012-05-31 | £ 2,567 |
Tangible Fixed Assets | 2013-05-31 | £ 1,009 |
Tangible Fixed Assets | 2012-05-31 | £ 1,110 |
Debtors and other cash assets
BESPOKE COMPUTING LIMITED owns 4 domain names.
free-dialup-internet.co.uk missing-people.co.uk sharedoutlook.co.uk your-computer.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Telford and Wrekin Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |