WENTWORTH COMPUTER HOLDINGS LIMITED
Overview
Company Name | WENTWORTH COMPUTER HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02144902 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WENTWORTH COMPUTER HOLDINGS LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WENTWORTH COMPUTER HOLDINGS LIMITED located?
Registered Office Address | 860-862 Garratt Lane Garratt Lane SW17 0NB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WENTWORTH COMPUTER HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WENTWORTH COMPUTER HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 09, 2026 |
---|---|
Next Confirmation Statement Due | Feb 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 09, 2025 |
Overdue | No |
What are the latest filings for WENTWORTH COMPUTER HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England to 84 Fulmer Drive Gerrards Cross SL9 7HE | 1 pages | AD02 | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Nikita Ashok Rabheru as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Appointment of Mr Rishi Ashok Rabheru as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ashok Jivraj Rabheru as a director on Dec 23, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Secretary's details changed for Geoffrey John Westall on Dec 17, 2021 | 1 pages | CH03 | ||
Director's details changed for Geoffrey John Westall on Dec 17, 2021 | 2 pages | CH01 | ||
Registered office address changed from , Unit K Loddon Business Centre Roentgen Road, Basingstoke, Hampshire, RG24 8NG, England to 860-862 Garratt Lane Garratt Lane London SW17 0NB on Dec 22, 2021 | 1 pages | AD01 | ||
Appointment of Mr Shayan Ashok Rabheru as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Suite 2.03 Loom 14 Gower's Walk, London, E1 8PY, England to 860-862 Garratt Lane Garratt Lane London SW17 0NB on Jul 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Registered office address changed from , Suite 2.03 the Loom 14 Gower's Walk, London, England to 860-862 Garratt Lane Garratt Lane London SW17 0NB on Mar 11, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Who are the officers of WENTWORTH COMPUTER HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WESTALL, Geoffrey John | Secretary | St. Clares Close EX12 2LR Seaton 1 England | British | Operations Director | 38136160001 | |||||
RABHERU, Nikita Ashok | Director | Fulmer Drive SL9 7HE Gerrards Cross 84 England | United Kingdom | British | Director | 304894990001 | ||||
RABHERU, Rishi Ashok | Director | Fulmer Drive SL9 7HE Gerrards Cross 84 England | United Kingdom | British | Director | 304894940001 | ||||
RABHERU, Shayan Ashok | Director | Fulmer Drive SL9 7HE Gerrards Cross 84 England | United Kingdom | British | Director | 290816180001 | ||||
WESTALL, Geoffrey John | Director | St. Clares Close EX12 2LR Seaton 1 England | England | British | Technical Executive | 38136160003 | ||||
JAMES, David Evan | Secretary | 10 Cranbourne Close Ladbroke Road RH6 8PA Horley Surrey | British | 60884380001 | ||||||
OSBORNE, Julie Brenda | Secretary | 54 Worple Road TW7 7AR Isleworth Middlesex | British | 9918990002 | ||||||
BROWN, Iain Scot | Director | 74 Heath Road TW3 2NW Hounslow Middlesex | United Kingdom | British | Accountant | 38136080002 | ||||
LEWIS, Timothy St John | Director | 21 Brookbank Close GL50 3NL Cheltenham Gloucestershire | United Kingdom | British | Sales Executive | 108250960001 | ||||
MARCUCCI, Mauro | Director | Little Court 9 Ernle Road Wimbledon SW20 0HH London | Italian | General Manager | 37372580001 | |||||
RABHERU, Ashok Jivraj | Director | Old Cleeve 84 Fulmer Drive SL9 7HE Gerrards Cross Buckinghamshire | England | British | General Manager | 9919000003 | ||||
RENTON, Kenneth Muir | Director | 14 King Street EC2V 8EA London | British | Investment Manager | 295160001 |
Who are the persons with significant control of WENTWORTH COMPUTER HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ashok Jivraj Rabheru | Apr 06, 2016 | Garratt Lane SW17 0NB London 860-862 Garratt Lane England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0