COMPUTER SOFTWARE GROUP LIMITED

COMPUTER SOFTWARE GROUP LIMITED

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

    Company NameCOMPUTER SOFTWARE GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04023140
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COMPUTER SOFTWARE GROUP LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is COMPUTER SOFTWARE GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPUTER SOFTWARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTER SOFTWARE GROUP PLCJun 11, 2003Jun 11, 2003
    SOFTWARE FOR SPORT PLCJun 28, 2000Jun 28, 2000
    PINCO 1481 PLCJun 23, 2000Jun 23, 2000

    What are the latest accounts for COMPUTER SOFTWARE GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for COMPUTER SOFTWARE GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 23, 2025
    Next Confirmation Statement DueJul 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2024
    OverdueYes

    What are the latest filings for COMPUTER SOFTWARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    11 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Register(s) moved to registered inspection location The Mailbox Level 3 Wharfside Street Birmingham B1 1RF

    2 pagesAD03

    Register inspection address has been changed to The Mailbox Level 3 Wharfside Street Birmingham B1 1RF

    2 pagesAD02

    Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Apr 12, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    21 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Statement of capital on Sep 19, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 040231400007 in full

    1 pagesMR04

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: any of the articles of association of the company (containing conflicts of interest provisions) be disapplied / directors authorised to vote and take necessary actions / company adopts the exemption from audit under 479A of the companies act 2006 15/12/2023
    RES13

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    22 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Who are the officers of COMPUTER SOFTWARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    295477090001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritish310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    EnglandBritish298153810001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    British73934790001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    British140194900001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251005970001
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176951880001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BAGGS, Michael Vincent
    23 Brodrick Road
    SW7 7DX London
    Director
    23 Brodrick Road
    SW7 7DX London
    United KingdomBritish25974780001
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmerican198635550001
    CROMPTON, Kerry Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    United KingdomBritish158261930001
    CROSS, Neil Edward
    Ithaca Lower Park Road
    EX33 2LQ Braunton
    Devon
    Director
    Ithaca Lower Park Road
    EX33 2LQ Braunton
    Devon
    EnglandBritish26042290002
    DOWNEY, Robert
    Teigngrange
    Wood Way Road
    TQ14 8PZ Teignmouth
    Devon
    Director
    Teigngrange
    Wood Way Road
    TQ14 8PZ Teignmouth
    Devon
    British91886660001
    ENGLAND, David Michael
    119 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    119 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    EnglandBritish76796250002
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish73934790009
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritish73934790001
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish192439290001
    HARDIE, Alistair Peter
    Waveney Cottage
    Hill Grove, Lurgashall
    GU28 9EW Petworth
    West Sussex
    Director
    Waveney Cottage
    Hill Grove, Lurgashall
    GU28 9EW Petworth
    West Sussex
    EnglandBritish68788350001
    HARGREAVES, Richard Lawrence, Doctor
    Sandford Mill House
    Sandford Lane
    RG5 4TB Woodley
    Berkshire
    Director
    Sandford Mill House
    Sandford Lane
    RG5 4TB Woodley
    Berkshire
    British73091760001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish309297040001
    JACKSON, Glenn Thomas
    Moss House
    SY14 7JJ Malpas
    Cheshire
    Director
    Moss House
    SY14 7JJ Malpas
    Cheshire
    EnglandBritish38721150004
    JACKSON, Michael Edward Wilson
    2 Castello Avenue
    Putney
    SW15 6EA London
    Director
    2 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritish40521530001
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritish118897360002
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish141644370001
    LOWE, David
    3 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    Director
    3 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    United KingdomBritish10441050002
    MILLWARD, Guy Leighton
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish203759730001
    MILLWARD, Guy Leighton
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Uk
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Uk
    United KingdomBritish203759730001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    EnglandBritish57998050007
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritish57998050002
    PILECKA, Jolanta
    15 Mallard Place
    TW1 4SW Twickenham
    Middlesex
    Director
    15 Mallard Place
    TW1 4SW Twickenham
    Middlesex
    United KingdomPolish90593990001
    PINNING, Stephen Peter
    79a Shepherds Hill
    Highgate
    N6 5RG London
    Director
    79a Shepherds Hill
    Highgate
    N6 5RG London
    British14848160001
    PREEDY, Richard Ian
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish123433610003
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish12470210004
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330002

    Who are the persons with significant control of COMPUTER SOFTWARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06025453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COMPUTER SOFTWARE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2025Commencement of winding up
    Mar 04, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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