About

Registered Number: 02366219
Date of Incorporation: 29/03/1989 (36 years ago)
Company Status: Active
Registered Address: Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA

 

Founded in 1989, Computer Systems for Distribution Ltd are based in Banbury. There are 5 directors listed as Henshaw, Helen Elizabeth, Hampson, Ian Mark, Henshaw, Helen Elizabeth, Van Der Merwe, Pieter Johannes, Gall, Dudley Stuart for the organisation at Companies House. We do not know the number of employees at Computer Systems for Distribution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, Ian Mark 21 March 2013 - 1
HENSHAW, Helen Elizabeth 21 March 2013 - 1
VAN DER MERWE, Pieter Johannes 01 September 2000 - 1
GALL, Dudley Stuart 21 March 2013 28 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HENSHAW, Helen Elizabeth 29 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 02 April 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 11 April 2018
PSC05 - N/A 11 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 20 March 2017
RESOLUTIONS - N/A 08 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 February 2017
SH19 - Statement of capital 08 February 2017
CAP-SS - N/A 08 February 2017
AA - Annual Accounts 11 January 2017
MR04 - N/A 04 August 2016
MR04 - N/A 04 August 2016
MR04 - N/A 04 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 02 March 2016
AAMD - Amended Accounts 20 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 13 April 2015
MR01 - N/A 29 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 28 March 2014
AP03 - Appointment of secretary 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
AR01 - Annual Return 03 May 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 17 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
RESOLUTIONS - N/A 19 March 2013
CC04 - Statement of companies objects 19 March 2013
MAR - Memorandum and Articles - used in re-registration 19 March 2013
CERT10 - Re-registration of a company from public to private 19 March 2013
RR02 - Application by a public company for re-registration as a private limited company 19 March 2013
AA - Annual Accounts 15 January 2013
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA01 - Change of accounting reference date 06 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 09 October 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 January 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 24 November 2005
AUD - Auditor's letter of resignation 16 November 2005
287 - Change in situation or address of Registered Office 01 September 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 12 April 2001
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 09 December 1997
RESOLUTIONS - N/A 28 November 1997
MEM/ARTS - N/A 28 November 1997
RESOLUTIONS - N/A 26 October 1997
RESOLUTIONS - N/A 22 May 1997
RESOLUTIONS - N/A 22 May 1997
CERT5 - Re-registration of a company from private to public 22 May 1997
BS - Balance sheet 22 May 1997
AUDS - Auditor's statement 22 May 1997
AUDR - Auditor's report 22 May 1997
MAR - Memorandum and Articles - used in re-registration 22 May 1997
43(3) - Application by a private company for re-registration as a public company 22 May 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 17 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1997
RESOLUTIONS - N/A 18 April 1997
RESOLUTIONS - N/A 18 April 1997
RESOLUTIONS - N/A 18 April 1997
123 - Notice of increase in nominal capital 18 April 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 03 April 1996
AA - Annual Accounts 20 November 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 26 January 1994
287 - Change in situation or address of Registered Office 08 April 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 28 October 1992
288 - N/A 05 June 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 25 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1992
363a - Annual Return 30 May 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 15 January 1991
287 - Change in situation or address of Registered Office 23 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1990
CERTNM - Change of name certificate 20 February 1990
CERTNM - Change of name certificate 20 February 1990
RESOLUTIONS - N/A 23 May 1989
123 - Notice of increase in nominal capital 23 May 1989
CERTNM - Change of name certificate 16 May 1989
CERTNM - Change of name certificate 16 May 1989
NEWINC - New incorporation documents 29 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2014 Fully Satisfied

N/A

Mortgage over intellectual property 26 March 2013 Fully Satisfied

N/A

Debenture 26 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.