COMPUTASOFT RESEARCH LIMITED

COMPUTASOFT RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPUTASOFT RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03660912
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMPUTASOFT RESEARCH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMPUTASOFT RESEARCH LIMITED located?

    Registered Office Address
    Fao Dealogic
    One New Change
    EC4M 9AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPUTASOFT RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAILY CONTROLS LIMITEDNov 03, 1998Nov 03, 1998

    What are the latest accounts for COMPUTASOFT RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for COMPUTASOFT RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on May 22, 2017

    • Capital: GBP 50,001
    8 pagesSH01

    Confirmation statement made on Dec 02, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Director's details changed for Mr Shrikrishna Venkataraman on Jun 09, 2016

    2 pagesCH01

    Appointment of Mr Shrikrishna Venkataraman as a director on Jun 06, 2016

    2 pagesAP01

    Termination of appointment of Frederick Mchattie as a director on Jun 06, 2016

    1 pagesTM01

    Appointment of Mr Neil Murray Griffin as a secretary on Jun 06, 2016

    2 pagesAP03

    Termination of appointment of Christopher Hawkins as a secretary on Jun 06, 2016

    1 pagesTM02

    Annual return made up to Dec 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Appointment of Christopher Hawkins as a secretary on Dec 12, 2014

    2 pagesAP03

    Termination of appointment of David Rice as a secretary on Dec 12, 2014

    1 pagesTM02

    Annual return made up to Dec 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Appointment of David Rice as a secretary on Aug 29, 2014

    2 pagesAP03

    Termination of appointment of Martin Mcintyre as a secretary on Aug 29, 2014

    1 pagesTM02

    Annual return made up to Dec 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 50,000
    SH01

    Registered office address changed from * Thanet House 231-232 Strand London WC2R 1DA* on Nov 22, 2013

    1 pagesAD01

    Annual return made up to Nov 03, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Appointment of Mr Martin Mcintyre as a secretary

    1 pagesAP03

    Termination of appointment of Helen Vincent as a secretary

    1 pagesTM02

    Who are the officers of COMPUTASOFT RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Neil Murray
    One New Change
    EC4M 9AF London
    Fao Dealogic
    Secretary
    One New Change
    EC4M 9AF London
    Fao Dealogic
    208799870001
    HADDON, Toby
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    United KingdomBritish46422250002
    VENKATARAMAN, Shrikrishna
    One New Change
    EC4M 9AF London
    Fao Dealogic
    Director
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United StatesAmerican208828530001
    BRADSHAW, Jonathan
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    Secretary
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    British81534660001
    FARMER, Robert Stephen
    Morseden Forest Lane
    Hightown Hill
    BH24 3HF Ringwood
    Hampshire
    Secretary
    Morseden Forest Lane
    Hightown Hill
    BH24 3HF Ringwood
    Hampshire
    British44595280002
    HAWKINS, Christopher
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    193980980001
    MCINTYRE, Martin
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    178479460001
    RICE, David
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    190529550001
    SAVANI, Iqbal
    42 Highfield
    Carpenters Park
    WD19 5DZ Watford
    Secretary
    42 Highfield
    Carpenters Park
    WD19 5DZ Watford
    British66875150002
    VINCENT, Helen Clare
    Thanet House
    231-232 Strand
    WC2R 1DA London
    Secretary
    Thanet House
    231-232 Strand
    WC2R 1DA London
    British147481490001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    FARMER, Robert Stephen
    Morseden Forest Lane
    Hightown Hill
    BH24 3HF Ringwood
    Hampshire
    Director
    Morseden Forest Lane
    Hightown Hill
    BH24 3HF Ringwood
    Hampshire
    British44595280002
    HESSEL, Simon William
    6 Chantry Place
    King Stable Street
    SL4 6RH Eton
    Berkshire
    Director
    6 Chantry Place
    King Stable Street
    SL4 6RH Eton
    Berkshire
    United KingdomBritish60590330004
    HESSION, Peter
    22 Pine Grove
    Wimbledon
    SW19 7HE London
    Director
    22 Pine Grove
    Wimbledon
    SW19 7HE London
    Irish101807620001
    LINDELL, Ulf Ragnar
    Flat 3
    1 Elmbourne Road
    SW17 8JS Tooting London
    Director
    Flat 3
    1 Elmbourne Road
    SW17 8JS Tooting London
    Swedish62876270002
    MACLURE, Michael Stuart
    26 Chase Green Avenue
    EN2 8EA Enfield
    Middlesex
    Director
    26 Chase Green Avenue
    EN2 8EA Enfield
    Middlesex
    British62875670001
    MCHATTIE, Frederick
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    EnglandBritish96718640003
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Director
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    WARD, John Michael
    107 Antrobus Road
    Chiswick
    W4 5NQ London
    Director
    107 Antrobus Road
    Chiswick
    W4 5NQ London
    British62876340003
    WILLEY, Jonathan Paul
    42 Wallbutton Road
    Brickley
    SE4 2NX London
    Director
    42 Wallbutton Road
    Brickley
    SE4 2NX London
    British62875990001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of COMPUTASOFT RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Change
    EC4M 9AF London
    One
    England
    Apr 06, 2016
    New Change
    EC4M 9AF London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityComapnies Act 2006
    Place RegisteredCompanies House
    Registration Number1777183
    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