STEPHEN GRANT COMPUTER SERVICES LIMITED
Overview
| Company Name | STEPHEN GRANT COMPUTER SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02501657 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEPHEN GRANT COMPUTER SERVICES LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is STEPHEN GRANT COMPUTER SERVICES LIMITED located?
| Registered Office Address | Second Floor Ridgeland House 15 Carfax RH12 1ER Horsham West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STEPHEN GRANT COMPUTER SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for STEPHEN GRANT COMPUTER SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 14, 2025 |
What are the latest filings for STEPHEN GRANT COMPUTER SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Maria Emma Parra Rodrigo as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Change of details for Mrs Maria Emma Parra Rodrigo as a person with significant control on Jul 02, 2025 | 2 pages | PSC04 | ||
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on Jul 02, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Mrs Sarah Penelope Mcmanus on Jul 02, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Stephen John Grant on Jul 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Maria Emma Parra Rodrigo on Jul 02, 2025 | 2 pages | CH01 | ||
Change of details for Mr Stephen John Grant as a person with significant control on Jul 02, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on May 14, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 5 pages | AA | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 5 pages | AA | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 5 pages | AA | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 6 pages | AA | ||
Secretary's details changed for Mrs Sarah Penelope Mcmanus on May 18, 2021 | 1 pages | CH03 | ||
Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on Aug 17, 2021 | 1 pages | AD01 | ||
Change of details for Mrs Maria Emma Parra Rodrigo as a person with significant control on May 18, 2021 | 2 pages | PSC04 | ||
Director's details changed for Maria Emma Parra Rodrigo on May 18, 2021 | 2 pages | CH01 | ||
Change of details for Mr Stephen John Grant as a person with significant control on May 18, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Stephen John Grant on May 18, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 14, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of STEPHEN GRANT COMPUTER SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMANUS, Sarah Penelope | Secretary | Ridgeland House 15 Carfax RH12 1ER Horsham Second Floor West Sussex England | 246421110001 | |||||||
| GRANT, Stephen John | Director | Ridgeland House 15 Carfax RH12 1ER Horsham Second Floor West Sussex England | England | British | 9763420003 | |||||
| CLARK, David Anthony | Secretary | 4-10 Barttelot Road RH12 1DQ Horsham Bailey House West Sussex United Kingdom | British | 45744240001 | ||||||
| GRANT, Judith Ann | Secretary | Timbers 131 Pondtail Road RH12 5HT Horsham West Sussex | British | 9763410001 | ||||||
| PARRA RODRIGO, Maria Emma | Director | Ridgeland House 15 Carfax RH12 1ER Horsham Second Floor West Sussex England | England | Spanish | 117076040002 |
Who are the persons with significant control of STEPHEN GRANT COMPUTER SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen John Grant | Apr 06, 2016 | Ridgeland House 15 Carfax RH12 1ER Horsham Second Floor West Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Maria Emma Parra Rodrigo | Apr 06, 2016 | Ridgeland House 15 Carfax RH12 1ER Horsham Second Floor West Sussex England | No |
Nationality: Spanish 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