WENTWORTH COMPUTER HOLDINGS LIMITED

WENTWORTH COMPUTER HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWENTWORTH COMPUTER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02144902
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WENTWORTH COMPUTER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WENTWORTH COMPUTER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2026
    Next Confirmation Statement DueFeb 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025
    OverdueNo

    What are the latest filings for WENTWORTH COMPUTER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Nikita Ashok Rabheru as a director on Jan 26, 2023

    2 pagesAP01

    Appointment of Mr Rishi Ashok Rabheru as a director on Jan 26, 2023

    2 pagesAP01

    Termination of appointment of Ashok Jivraj Rabheru as a director on Dec 23, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Secretary's details changed for Geoffrey John Westall on Dec 17, 2021

    1 pagesCH03

    Director's details changed for Geoffrey John Westall on Dec 17, 2021

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr Shayan Ashok Rabheru as a director on Dec 17, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Who are the officers of WENTWORTH COMPUTER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTALL, Geoffrey John
    St. Clares Close
    EX12 2LR Seaton
    1
    England
    Secretary
    St. Clares Close
    EX12 2LR Seaton
    1
    England
    BritishOperations Director38136160001
    RABHERU, Nikita Ashok
    Fulmer Drive
    SL9 7HE Gerrards Cross
    84
    England
    Director
    Fulmer Drive
    SL9 7HE Gerrards Cross
    84
    England
    United KingdomBritishDirector304894990001
    RABHERU, Rishi Ashok
    Fulmer Drive
    SL9 7HE Gerrards Cross
    84
    England
    Director
    Fulmer Drive
    SL9 7HE Gerrards Cross
    84
    England
    United KingdomBritishDirector304894940001
    RABHERU, Shayan Ashok
    Fulmer Drive
    SL9 7HE Gerrards Cross
    84
    England
    Director
    Fulmer Drive
    SL9 7HE Gerrards Cross
    84
    England
    United KingdomBritishDirector290816180001
    WESTALL, Geoffrey John
    St. Clares Close
    EX12 2LR Seaton
    1
    England
    Director
    St. Clares Close
    EX12 2LR Seaton
    1
    England
    EnglandBritishTechnical Executive38136160003
    JAMES, David Evan
    10 Cranbourne Close
    Ladbroke Road
    RH6 8PA Horley
    Surrey
    Secretary
    10 Cranbourne Close
    Ladbroke Road
    RH6 8PA Horley
    Surrey
    British60884380001
    OSBORNE, Julie Brenda
    54 Worple Road
    TW7 7AR Isleworth
    Middlesex
    Secretary
    54 Worple Road
    TW7 7AR Isleworth
    Middlesex
    British9918990002
    BROWN, Iain Scot
    74 Heath Road
    TW3 2NW Hounslow
    Middlesex
    Director
    74 Heath Road
    TW3 2NW Hounslow
    Middlesex
    United KingdomBritishAccountant38136080002
    LEWIS, Timothy St John
    21 Brookbank Close
    GL50 3NL Cheltenham
    Gloucestershire
    Director
    21 Brookbank Close
    GL50 3NL Cheltenham
    Gloucestershire
    United KingdomBritishSales Executive108250960001
    MARCUCCI, Mauro
    Little Court 9 Ernle Road
    Wimbledon
    SW20 0HH London
    Director
    Little Court 9 Ernle Road
    Wimbledon
    SW20 0HH London
    ItalianGeneral Manager37372580001
    RABHERU, Ashok Jivraj
    Old Cleeve 84 Fulmer Drive
    SL9 7HE Gerrards Cross
    Buckinghamshire
    Director
    Old Cleeve 84 Fulmer Drive
    SL9 7HE Gerrards Cross
    Buckinghamshire
    EnglandBritishGeneral Manager9919000003
    RENTON, Kenneth Muir
    14 King Street
    EC2V 8EA London
    Director
    14 King Street
    EC2V 8EA London
    BritishInvestment Manager295160001

    Who are the persons with significant control of WENTWORTH COMPUTER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ashok Jivraj Rabheru
    Garratt Lane
    SW17 0NB London
    860-862 Garratt Lane
    England
    Apr 06, 2016
    Garratt Lane
    SW17 0NB London
    860-862 Garratt Lane
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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