About

Registered Number: 04218400
Date of Incorporation: 17/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: City House, Sutton Park Road, Sutton, Surrey, SM1 2AE

 

Established in 2001, City Computing Holdings Ltd are based in Sutton in Surrey, it has a status of "Active". The companies directors are listed as Klimpke, Christopher Michael, Dr, Klimpke, Richard. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLIMPKE, Christopher Michael, Dr 17 May 2001 - 1
KLIMPKE, Richard 04 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 21 May 2019
MR04 - N/A 15 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 04 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 30 November 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 02 December 2007
287 - Change in situation or address of Registered Office 23 May 2007
363a - Annual Return 22 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2007
353 - Register of members 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 06 December 2004
395 - Particulars of a mortgage or charge 29 October 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 19 June 2002
SA - Shares agreement 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
225 - Change of Accounting Reference Date 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 July 2010 Outstanding

N/A

Debenture 17 May 2010 Outstanding

N/A

Legal charge 14 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.