About

Registered Number: 02877208
Date of Incorporation: 02/12/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Southbank Central, 30 Stamford Street, London, SE1 9LQ,

 

Having been setup in 1993, Warwick International Computing Systems Ltd has its registered office in London. The companies directors are Stoddard, Michael, Rowland, Phillip David, Story, Wayne Andrew, Barton, Michael Andrew, Barton, Simon, Barton, Michael Andrew, Betts, Robert, Tregenza, Christopher Roy, Wheeler, Simon David. Currently we aren't aware of the number of employees at the the company. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLAND, Phillip David 14 August 2019 - 1
STORY, Wayne Andrew 14 August 2019 - 1
BARTON, Michael Andrew 02 December 1993 21 August 2020 1
BETTS, Robert 11 August 2015 26 November 2018 1
TREGENZA, Christopher Roy 21 November 1997 31 May 1999 1
WHEELER, Simon David 02 December 1993 11 January 2013 1
Secretary Name Appointed Resigned Total Appointments
STODDARD, Michael 14 August 2019 - 1
BARTON, Michael Andrew 11 January 2013 25 July 2013 1
BARTON, Simon 25 July 2013 14 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 04 October 2019
AA01 - Change of accounting reference date 06 September 2019
AD01 - Change of registered office address 06 September 2019
AP01 - Appointment of director 22 August 2019
PSC02 - N/A 21 August 2019
PSC07 - N/A 21 August 2019
TM02 - Termination of appointment of secretary 21 August 2019
AP03 - Appointment of secretary 21 August 2019
AP01 - Appointment of director 21 August 2019
AP01 - Appointment of director 21 August 2019
AA - Annual Accounts 08 August 2019
MR04 - N/A 31 July 2019
TM01 - Termination of appointment of director 03 December 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 19 September 2016
AA01 - Change of accounting reference date 14 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 02 October 2015
AP01 - Appointment of director 11 August 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 30 September 2013
CERTNM - Change of name certificate 06 August 2013
CONNOT - N/A 06 August 2013
AP03 - Appointment of secretary 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
RESOLUTIONS - N/A 20 May 2013
MEM/ARTS - N/A 20 May 2013
AA - Annual Accounts 27 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
SH03 - Return of purchase of own shares 30 January 2013
RESOLUTIONS - N/A 25 January 2013
RESOLUTIONS - N/A 25 January 2013
MEM/ARTS - N/A 25 January 2013
SH08 - Notice of name or other designation of class of shares 25 January 2013
SH06 - Notice of cancellation of shares 25 January 2013
AR01 - Annual Return 01 October 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 30 September 2008
RESOLUTIONS - N/A 07 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 15 November 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 08 November 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 30 November 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 23 December 1998
363s - Annual Return 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 29 November 1996
AA - Annual Accounts 05 November 1996
287 - Change in situation or address of Registered Office 22 January 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 11 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1994
288 - N/A 14 December 1993
NEWINC - New incorporation documents 02 December 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.