Company Name2 U Computers Limited
DirectorNigel Keith Higgs
Company StatusActive
Company Number04095945
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameNigel Keith Higgs
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 5 months
RoleComputer Proffesional
Correspondence AddressHawkes Farm
Stambourne Road
Little Sampford
Essex
CB10 2QS
Secretary NamePetra Karin Higgs
NationalityBritish
StatusResigned
Appointed14 November 2000(2 weeks, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressHawkes Farm
Stambourne Road
Little Sampford
Essex
CB10 2QS
Director NamePetra Karin Higgs
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 May 2011)
RoleManager
Correspondence AddressHawkes Farm
Stambourne Road
Little Sampford
Essex
CB10 2QS
Director NamePAB Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address4 Boys British School
East Street
Saffron Walden
Essex
CB10 1LH
Secretary NameAdrians International Consultants Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address4 Boys British School East Street
Saffron Walden
Essex
CB10 1LH

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Nigel Keith Higgs
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,992
Cash£1,931
Current Liabilities£33,260

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
26 October 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
2 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
1 November 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
5 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
30 October 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
28 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
6 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
17 October 2017Notification of Nigel Keith Higgs as a person with significant control on 25 October 2016 (2 pages)
17 October 2017Notification of Nigel Keith Higgs as a person with significant control on 25 October 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 November 2014Registered office address changed from C/O Hsa Partnership Chartered Accountants 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 19 November 2014 (1 page)
19 November 2014Registered office address changed from C/O Hsa Partnership Chartered Accountants 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 19 November 2014 (1 page)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 December 2011Termination of appointment of Petra Higgs as a secretary (1 page)
8 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
8 December 2011Termination of appointment of Petra Higgs as a secretary (1 page)
7 December 2011Termination of appointment of Petra Higgs as a director (1 page)
7 December 2011Termination of appointment of Petra Higgs as a director (1 page)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 December 2008Return made up to 25/10/08; full list of members (4 pages)
30 December 2008Return made up to 25/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 November 2007Return made up to 25/10/07; full list of members (8 pages)
5 November 2007Return made up to 25/10/07; full list of members (8 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 December 2006Return made up to 25/10/06; full list of members (7 pages)
6 December 2006Return made up to 25/10/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 January 2006Return made up to 25/10/05; full list of members (6 pages)
5 January 2006Return made up to 25/10/05; full list of members (6 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 October 2004Return made up to 25/10/04; full list of members (6 pages)
29 October 2004Return made up to 25/10/04; full list of members (6 pages)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
20 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2003Registered office changed on 03/11/03 from: hawkes farm stambourne road little sampford saffron walden essex CB10 2QS (1 page)
3 November 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
3 November 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
3 November 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2003Registered office changed on 03/11/03 from: hawkes farm stambourne road little sampford saffron walden essex CB10 2QS (1 page)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 February 2003Return made up to 25/10/02; full list of members (6 pages)
25 February 2003Return made up to 25/10/02; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
5 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
26 November 2001Return made up to 25/10/01; full list of members (6 pages)
26 November 2001Return made up to 25/10/01; full list of members (6 pages)
20 January 2001Registered office changed on 20/01/01 from: hawkes farm cornish hall end great sampford essex CB10 2QS (1 page)
20 January 2001Registered office changed on 20/01/01 from: hawkes farm cornish hall end great sampford essex CB10 2QS (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
25 October 2000Incorporation (13 pages)
25 October 2000Incorporation (13 pages)