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

COMPUTUS CORE LTD

HERSCHELL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
Company Registration Number
05100841
Private Limited Company
Liquidation

Company Overview

About Computus Core Ltd
COMPUTUS CORE LTD was founded on 2004-04-13 and has its registered office in Slough. The organisation's status is listed as "Liquidation". Computus Core Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPUTUS CORE LTD
 
Legal Registered Office
HERSCHELL HOUSE
58 HERSCHEL STREET
SLOUGH
BERKSHIRE
SL1 1PG
Other companies in EC1V
 
Previous Names
CAMBRIDGE CODE LIMITED10/03/2010
CAMBRIDGE SOFTWARE ASSESSMENT LIMITED10/05/2006
Filing Information
Company Number 05100841
Company ID Number 05100841
Date formed 2004-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-03-31
Account next due 2012-12-31
Latest return 2012-03-19
Return next due 2017-04-02
Type of accounts FULL
Last Datalog update: 2018-05-17 01:27:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTUS CORE LTD
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 COMPUTUS CORE LTD

Current Directors
Officer Role Date Appointed
IAN MCEWAN
Company Secretary 2011-12-01
BAE SYSTEMS
Director 2012-01-01
SUSAN L. MARQUIS
Director 2012-01-01
SOEREN MATTKE
Director 2011-06-01
IAN MCEWAN
Director 2011-01-01
JOHN MENDELOFF
Director 2011-06-01
SANIL PALA
Director 2010-01-13
SAIC
Director 2012-01-01
DON SNYDER
Director 2011-01-01
NOORA MARIA YLITOLONEN
Director 2010-03-12
GAIL L. ZELLMAN
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KLEBOS LTD
Company Secretary 2006-05-10 2010-01-13
ANTHONY JOHN SARGENT
Director 2009-08-02 2010-01-13
PHILIP MICHAEL SARGENT
Director 2004-04-13 2009-08-02
PHILIP MICHAEL SARGENT
Company Secretary 2004-04-13 2006-05-10
NIGEL ROBERT BALL
Director 2004-04-13 2006-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN L. MARQUIS ORBITAL PHASE LTD Director 2012-01-01 CURRENT 2007-02-06 Dissolved 2014-06-10
SOEREN MATTKE ORBITAL PHASE LTD Director 2011-06-01 CURRENT 2007-02-06 Dissolved 2014-06-10
IAN MCEWAN ORBITAL PHASE LTD Director 2011-01-01 CURRENT 2007-02-06 Dissolved 2014-06-10
JOHN MENDELOFF ORBITAL PHASE LTD Director 2011-06-01 CURRENT 2007-02-06 Dissolved 2014-06-10
SANIL PALA ORBITAL PHASE LTD Director 2010-01-13 CURRENT 2007-02-06 Dissolved 2014-06-10
DON SNYDER ORBITAL PHASE LTD Director 2011-01-01 CURRENT 2007-02-06 Dissolved 2014-06-10
NOORA MARIA YLITOLONEN ORBITAL PHASE LTD Director 2010-03-12 CURRENT 2007-02-06 Dissolved 2014-06-10
GAIL L. ZELLMAN ORBITAL PHASE LTD Director 2011-01-01 CURRENT 2007-02-06 Dissolved 2014-06-10

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
2018-02-21WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-07-06WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/05/2017:LIQ. CASE NO.1
2016-06-07LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT BROUGHT DOWN DATE 7 MAY 2016 COMPULSORY LIQUIDATION
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM BPM NR 45053 372 OLD STREET LONDON EC1V 9AU
2015-05-294.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-11-12COCOMPORDER OF COURT TO WIND UP
2014-05-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-01GAZ1FIRST GAZETTE
2013-10-22DISS40DISS40 (DISS40(SOAD))
2013-09-10GAZ1FIRST GAZETTE
2012-03-26LATEST SOC26/03/12 STATEMENT OF CAPITAL;GBP 110000000
2012-03-26AR0119/03/12 FULL LIST
2012-01-29SH0127/01/12 STATEMENT OF CAPITAL GBP 55000000
2012-01-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2012-01-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-20AP02CORPORATE DIRECTOR APPOINTED SAIC
2012-01-20AP02CORPORATE DIRECTOR APPOINTED BAE SYSTEMS
2012-01-19AP01DIRECTOR APPOINTED DR GAIL L. ZELLMAN
2012-01-19AP01DIRECTOR APPOINTED DR SOEREN MATTKE
2012-01-19AP01DIRECTOR APPOINTED DR JOHN MENDELOFF
2012-01-19AP01DIRECTOR APPOINTED DR SUSAN L. MARQUIS
2012-01-19AP01DIRECTOR APPOINTED DR DON SNYDER
2012-01-19AP01DIRECTOR APPOINTED DR IAN MCEWAN
2012-01-17AP03SECRETARY APPOINTED DR IAN MCEWAN
2011-12-24DISS40DISS40 (DISS40(SOAD))
2011-11-01GAZ1FIRST GAZETTE
2011-04-20AR0119/03/11 FULL LIST
2010-03-22AR0119/03/10 FULL LIST
2010-03-22SH0101/02/10 STATEMENT OF CAPITAL GBP 27500000
2010-03-16SH0101/02/10 STATEMENT OF CAPITAL EUR 10000000
2010-03-16SH0101/02/10 STATEMENT OF CAPITAL CAD 10000000
2010-03-16SH0101/02/10 STATEMENT OF CAPITAL USD 10000000
2010-03-15AD02SAIL ADDRESS CREATED
2010-03-14AP01DIRECTOR APPOINTED MS NOORA MARIA YLITOLONEN
2010-03-14SH0101/02/10 STATEMENT OF CAPITAL GBP 5000000
2010-03-10RES15CHANGE OF NAME 22/02/2010
2010-03-10CERTNMCOMPANY NAME CHANGED CAMBRIDGE CODE LIMITED CERTIFICATE ISSUED ON 10/03/10
2010-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23RES15CHANGE OF NAME 27/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SANIL PALA / 01/02/2010
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM C/O SANIL PALA PO BOX BPM NR 450 372 OLD STREET LONDON LONDON EC1V 9AU UNITED KINGDOM
2010-01-18AP01DIRECTOR APPOINTED DR SANIL PALA
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY KLEBOS LTD
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM TYDDYN UCHAF LLANDDONA BEAUMARIS GWYNEDD LL58 8YF UNITED KINGDOM
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SARGENT
2009-09-14288aDIRECTOR APPOINTED MR ANTHONY JOHN SARGENT
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM OFFICE 3, 27 GREVILLE ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3QJ
2009-09-13288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SARGENT
2009-04-17363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-30363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-09288bSECRETARY RESIGNED
2007-05-09363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-05-10CERTNMCOMPANY NAME CHANGED CAMBRIDGE SOFTWARE ASSESSMENT LI MITED CERTIFICATE ISSUED ON 10/05/06
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-14363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-04-03288bDIRECTOR RESIGNED
2005-05-03363aRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-04-29225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84220 - Defence activities


Licences & Regulatory approval
We could not find any licences issued to COMPUTUS CORE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-05-26
Winding-Up Orders2014-11-04
Petitions to Wind Up (Companies)2014-10-15
Proposal to Strike Off2014-04-01
Proposal to Strike Off2013-09-10
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against COMPUTUS CORE LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR REGISTRAR JONES 2015-07-29 to 2015-07-29 6333/2014 Computus Core Ltd
2015-07-29
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPUTUS CORE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

Intangible Assets
Patents
We have not found any records of COMPUTUS CORE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTUS CORE LTD
Trademarks
We have not found any records of COMPUTUS CORE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTUS CORE LTD. 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 (71200 - Technical testing and analysis) as COMPUTUS CORE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPUTUS CORE LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOMPUTUS CORE LIMITEDEvent Date2015-05-08
In the High Court of Justice case number 006333 Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , was appointed Liquidator on 8 May 2015 of COMPUTUS CORE LIMITED by meeting of creditors / the secretary of state and hereby gives notice pursuant to Rule 4.54 of the Insolvency Rules 1986, that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG on: Date: 20 July 2015 Time: 12.00 noon Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 to speak to Georgia Fisher .
 
Initiating party Event TypeWinding-Up Orders
Defending partyCOMPUTUS CORE LTDEvent Date2014-10-27
In the High Court Of Justice case number 006333 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCOMPUTUS CORE LTDEvent Date2014-09-10
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6333 A Petition to wind up the above-named Company, Registration Number 05100841, of BPM Nr 45053 372 Old Street, London, EC1V 9AU, presented on 10 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 October 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOMPUTUS CORE LTDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOMPUTUS CORE LTDEvent Date2013-09-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOMPUTUS CORE LTDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTUS CORE LTD 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 COMPUTUS CORE LTD 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.