COMPUTER SOFTWARE HOLDINGS LIMITED
Overview
Company Name | COMPUTER SOFTWARE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06025453 |
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 COMPUTER SOFTWARE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is COMPUTER SOFTWARE HOLDINGS LIMITED located?
Registered Office Address | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMPUTER SOFTWARE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
TRANSOFT LIMITED | May 12, 2010 | May 12, 2010 |
GUILDFORD ACQUISITIONCO LIMITED | Mar 06, 2007 | Mar 06, 2007 |
HACKREMCO (NO. 2449) LIMITED | Dec 12, 2006 | Dec 12, 2006 |
What are the latest accounts for COMPUTER SOFTWARE HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2024 |
Next Accounts Due On | Feb 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2023 |
What is the status of the latest confirmation statement for COMPUTER SOFTWARE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for COMPUTER SOFTWARE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 67 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
Statement of capital on Feb 05, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 04, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 060254530008 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 22 pages | AA | ||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 18, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Csg Bidco Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||||||||||
Who are the officers of COMPUTER SOFTWARE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASPELL, Jayne Louise | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | 295477070001 | |||||||
DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | Finance Director | 310006210001 | ||||
WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | Ceo | 298153810001 | ||||
CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | Company Secretary | 123713140001 | |||||
MURRIA, Vinodka | Secretary | Furran 16 Barham Close KT13 9PR Weybridge Surrey | British | Director | 57998050002 | |||||
ROBERTS, Neal Anthony | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | British | 140194900001 | ||||||
SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251005960001 | |||||||
WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176952600001 | ||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | Director | 198635550001 | ||||
BOYES, Jonathan | Director | 2 More London Riverside SE1 2AP London Hg Capital United Kingdom | United Kingdom | British | Director | 175166920001 | ||||
CROMPTON, Kerry Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | United Kingdom | British | Lawyer | 158261930001 | ||||
FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | Finance Director | 73934790009 | ||||
FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | England | British | Accountant | 73934790001 | ||||
GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | Fcca | 192439290001 | ||||
HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire | United Kingdom | British | Chief Financial Officer | 309297040001 | ||||
JACKSON, Michael Edward Wilson | Director | Pelham Crescent SW7 2NR London 20 | United Kingdom | British | Director | 40521530012 | ||||
KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | Chief Finance Officer | 118897360002 | ||||
KING, Alexander Leslie John | Director | 224 Somerset Road SW19 5JE London | United Kingdom | British | Fund Manager | 123844480001 | ||||
LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | Company Director | 141644370001 | ||||
MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | England | British | Ceo | 57998050007 | ||||
MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | United Kingdom | British | Director | 57998050002 | ||||
PREEDY, Richard Ian | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | Accountant | 123433610003 | ||||
ROBERTS, Neal Anthony | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | Director | 12470210004 | ||||
ROMBERG, Kai | Director | 105 Bolingbroke Grove SW11 1DA London | German | Fund Manager | 119812120001 | |||||
STONE, Lisa Jane | Director | The Grange Sandhill Lane, Crawley Down RH10 4LB Crawley West Sussex | United Kingdom | British | Fund Manager | 69455810002 | ||||
VELUSSI, Luca | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | Italian | Director | 113413330002 | ||||
WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | Ceo | 200853210001 | ||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of COMPUTER SOFTWARE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Csg Bidco Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
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