Company NameEssex Computers Limited
DirectorsRobin Francis and Richard Clive Sargeant
Company StatusActive
Company Number02951120
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Previous NameP.I. Computer Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Francis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(3 years after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address35 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Director NameRichard Clive Sargeant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(9 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address3 Viner Cottages
Terling
Chelmsford
Essex
CM3 2PU
Director NameGeoffrey Alan Peters
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleDirector - Proposed
Correspondence AddressBrookside Wick Drive
Wickford
Essex
SS12 9AS
Secretary NameLynne Isobel Peters
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrookside Wick Drive
Wickford
Essex
SS12 9AS
Director NameSteven Lay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(3 years after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address46 Streetly End
West Wickham
Cambridge
CB1 6RP
Secretary NameSteven Lay
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 3 months after company formation)
Appointment Duration13 years (resigned 31 October 2010)
RoleCompany Director
Correspondence Address46 Streetly End
West Wickham
Cambridge
CB1 6RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecomputer-support-essex.co.uk
Telephone01268 575300
Telephone regionBasildon

Location

Registered Address11 Kendal Court
Hurricane Way
Wickford Business Park
Wickford Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

40 at £1Catherine Francis
25.00%
Ordinary
40 at £1Richard Sargeant
25.00%
Ordinary
40 at £1Robin Francis
25.00%
Ordinary
40 at £1Sarah Sargeant
25.00%
Ordinary

Financials

Year2014
Net Worth£36,165
Cash£26,532
Current Liabilities£101,000

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

26 March 1997Delivered on: 2 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

8 March 2024Total exemption full accounts made up to 31 October 2023 (8 pages)
1 August 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
21 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
26 July 2022Confirmation statement made on 21 July 2022 with updates (5 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
26 July 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
23 February 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
28 July 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
19 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
1 August 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
1 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 200
(4 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
25 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
3 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
1 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 160
(4 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 160
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 160
(4 pages)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 160
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 November 2013Resolutions
  • RES13 ‐ Share premium account reduced 29/10/2013
(2 pages)
11 November 2013Resolutions
  • RES13 ‐ Share premium account reduced 29/10/2013
(2 pages)
11 November 2013Statement of capital on 11 November 2013
  • GBP 160
(4 pages)
11 November 2013Statement by directors (1 page)
11 November 2013Solvency statement dated 29/10/13 (1 page)
11 November 2013Statement of capital on 11 November 2013
  • GBP 160
(4 pages)
11 November 2013Solvency statement dated 29/10/13 (1 page)
11 November 2013Statement by directors (1 page)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
25 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 160
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 160
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 160
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 160
(3 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 January 2011Termination of appointment of Steven Lay as a secretary (1 page)
19 January 2011Termination of appointment of Steven Lay as a director (1 page)
19 January 2011Termination of appointment of Steven Lay as a director (1 page)
19 January 2011Termination of appointment of Steven Lay as a secretary (1 page)
24 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 July 2008Return made up to 21/07/08; full list of members (4 pages)
31 July 2008Return made up to 21/07/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 September 2007Return made up to 21/07/07; full list of members (3 pages)
11 September 2007Return made up to 21/07/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2006Return made up to 21/07/06; full list of members (3 pages)
5 September 2006Return made up to 21/07/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 July 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 July 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 June 2005Registered office changed on 23/06/05 from: 24 olympic business centre paycocke road basildon essex SS14 3EX (1 page)
23 June 2005Registered office changed on 23/06/05 from: 24 olympic business centre paycocke road basildon essex SS14 3EX (1 page)
1 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Ad 01/08/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
12 December 2003Statement of affairs (4 pages)
12 December 2003Ad 01/08/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
12 December 2003Statement of affairs (4 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 October 2003New director appointed (1 page)
8 October 2003New director appointed (1 page)
17 July 2003Return made up to 21/07/03; full list of members (7 pages)
17 July 2003Return made up to 21/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 July 2002Return made up to 21/07/02; full list of members (7 pages)
16 July 2002Return made up to 21/07/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 January 2002£ nc 100/10000 24/09/01 (1 page)
29 January 2002£ nc 100/10000 24/09/01 (1 page)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2001Return made up to 21/07/01; full list of members (6 pages)
16 July 2001Return made up to 21/07/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 July 2000Return made up to 21/07/00; full list of members (6 pages)
20 July 2000Return made up to 21/07/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Return made up to 21/07/99; full list of members (6 pages)
10 September 1999Secretary's particulars changed;director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
10 September 1999Return made up to 21/07/99; full list of members (6 pages)
10 September 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Ad 01/05/99--------- £ si 1@1=1 £ ic 99/100 (2 pages)
13 July 1999Ad 01/05/99--------- £ si 1@1=1 £ ic 99/100 (2 pages)
14 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 July 1998Return made up to 21/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Return made up to 21/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
18 March 1998Registered office changed on 18/03/98 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
17 February 1998Accounts for a small company made up to 31 October 1996 (5 pages)
17 February 1998Accounts for a small company made up to 31 October 1996 (5 pages)
3 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
28 August 1997Return made up to 21/07/97; full list of members (6 pages)
28 August 1997Return made up to 21/07/97; full list of members (6 pages)
11 July 1997Registered office changed on 11/07/97 from: c/o wilkins kennedy & co 1 nelson street southend on sea SS1 1EG (1 page)
11 July 1997Registered office changed on 11/07/97 from: c/o wilkins kennedy & co 1 nelson street southend on sea SS1 1EG (1 page)
2 August 1996Return made up to 21/07/96; full list of members (6 pages)
2 August 1996Return made up to 21/07/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 October 1995 (11 pages)
14 March 1996Full accounts made up to 31 October 1995 (11 pages)
4 September 1995Return made up to 21/07/95; full list of members (6 pages)
4 September 1995Return made up to 21/07/95; full list of members (6 pages)
21 August 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
21 August 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
21 March 1995Company name changed P.I. computer services LIMITED\certificate issued on 22/03/95 (4 pages)
21 March 1995Company name changed P.I. computer services LIMITED\certificate issued on 22/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 July 1994Incorporation (17 pages)