About

Registered Number: 01523513
Date of Incorporation: 21/10/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW

 

Established in 1980, Computerwise Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 3 directors listed as Verney, Tina Mary, Friedlander, Doreen Gladys, Rhys Jones, William for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERNEY, Tina Mary 26 October 2005 - 1
FRIEDLANDER, Doreen Gladys N/A 21 July 2005 1
RHYS JONES, William 21 March 2006 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 08 January 2018
PSC02 - N/A 19 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 10 March 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 17 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 January 2012
AA - Annual Accounts 11 January 2012
TM02 - Termination of appointment of secretary 01 September 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 18 March 2010
AD01 - Change of registered office address 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 03 April 2009
395 - Particulars of a mortgage or charge 25 October 2008
395 - Particulars of a mortgage or charge 25 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 28 March 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
225 - Change of Accounting Reference Date 06 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
363s - Annual Return 13 September 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
287 - Change in situation or address of Registered Office 06 April 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 26 July 2004
225 - Change of Accounting Reference Date 14 April 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 31 July 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 29 April 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 01 August 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 05 June 1994
RESOLUTIONS - N/A 25 November 1993
RESOLUTIONS - N/A 25 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 21 August 1993
363s - Annual Return 03 September 1992
288 - N/A 06 August 1992
AA - Annual Accounts 29 July 1992
AA - Annual Accounts 10 September 1991
363b - Annual Return 05 July 1991
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
395 - Particulars of a mortgage or charge 04 July 1990
363 - Annual Return 15 September 1989
AA - Annual Accounts 04 September 1989
AA - Annual Accounts 08 July 1988
363 - Annual Return 08 July 1988
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
NEWINC - New incorporation documents 21 October 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2011 Outstanding

N/A

Debenture 15 August 2011 Outstanding

N/A

Debenture 23 October 2008 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23 October 2008 Outstanding

N/A

Mortgage debenture 20 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.