Company NameComputerworld.Uk.com Limited
DirectorsGary John Pollington and Paul Christopher Bocking
Company StatusActive
Company Number04347075
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary John Pollington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2002(1 day after company formation)
Appointment Duration22 years, 3 months
RoleRetail
Country of ResidenceEngland
Correspondence Address30 Buttercup Way
Southminster
Essex
CM0 7RZ
Secretary NameMr Edward Charles Parker
NationalityBritish
StatusCurrent
Appointed05 January 2002(1 day after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Station Court
Station Approach
Wickford
SS11 7AT
Director NameMr Paul Christopher Bocking
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(8 months, 4 weeks after company formation)
Appointment Duration21 years, 7 months
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address8 Bluebell Close
Witham
Essex
CM8 2YP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitecomputerworld.uk.com
Telephone01245 280807
Telephone regionChelmsford

Location

Registered Address199 Baddow Road
Chelmsford
Essex
CM2 7PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

50 at £1Gary John Pollington
50.00%
Ordinary
50 at £1Paul Bocking
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,765
Cash£30,999
Current Liabilities£88,219

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

7 April 2017Delivered on: 13 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 197-199 baddow road, chelmsford, CM2 7PZ.
Outstanding
19 January 2017Delivered on: 20 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 May 2013Delivered on: 29 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
5 April 2013Delivered on: 20 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 197 and 199 baddow road chelmsford essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
27 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
21 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
23 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
2 May 2017Satisfaction of charge 043470750002 in full (1 page)
2 May 2017Satisfaction of charge 043470750002 in full (1 page)
13 April 2017Registration of charge 043470750004, created on 7 April 2017 (7 pages)
13 April 2017Satisfaction of charge 1 in full (2 pages)
13 April 2017Satisfaction of charge 1 in full (2 pages)
13 April 2017Registration of charge 043470750004, created on 7 April 2017 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Registration of charge 043470750003, created on 19 January 2017 (8 pages)
20 January 2017Registration of charge 043470750003, created on 19 January 2017 (8 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
18 January 2017Secretary's details changed for Mr Edward Charles Parker on 4 January 2017 (1 page)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
18 January 2017Secretary's details changed for Mr Edward Charles Parker on 4 January 2017 (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Director's details changed for Mr Paul Christopher Bocking on 31 December 2013 (2 pages)
31 January 2014Director's details changed for Mr Paul Christopher Bocking on 31 December 2013 (2 pages)
29 May 2013Registration of charge 043470750002 (26 pages)
29 May 2013Registration of charge 043470750002 (26 pages)
20 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2010Director's details changed for Gary John Pollington on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Gary John Pollington on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Gary John Pollington on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Paul Christopher Bocking on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Paul Christopher Bocking on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Paul Christopher Bocking on 1 January 2010 (2 pages)
7 May 2009Amended accounts made up to 30 April 2008 (5 pages)
7 May 2009Amended accounts made up to 30 April 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 February 2009Return made up to 04/01/09; full list of members (4 pages)
13 February 2009Return made up to 04/01/09; full list of members (4 pages)
6 May 2008Director's change of particulars / paul bocking / 04/01/2008 (1 page)
6 May 2008Return made up to 04/01/08; full list of members (4 pages)
6 May 2008Director's change of particulars / gary pollington / 04/01/2008 (1 page)
6 May 2008Director's change of particulars / paul bocking / 04/01/2008 (1 page)
6 May 2008Return made up to 04/01/08; full list of members (4 pages)
6 May 2008Director's change of particulars / gary pollington / 04/01/2008 (1 page)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 June 2007Return made up to 04/01/07; full list of members (2 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 04/01/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 August 2006Return made up to 04/01/06; full list of members (2 pages)
30 August 2006Return made up to 04/01/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 February 2005Return made up to 04/01/05; full list of members (7 pages)
1 February 2005Return made up to 04/01/05; full list of members (7 pages)
2 February 2004Return made up to 04/01/04; full list of members (7 pages)
2 February 2004Return made up to 04/01/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 March 2003Return made up to 04/01/03; full list of members (7 pages)
23 March 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 March 2003Return made up to 04/01/03; full list of members (7 pages)
23 March 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 February 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
27 February 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: citygate house 199 baddow road chelmsford CM2 7PZ (1 page)
5 February 2002Registered office changed on 05/02/02 from: citygate house 199 baddow road chelmsford CM2 7PZ (1 page)
4 January 2002Incorporation (9 pages)
4 January 2002Director resigned (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Incorporation (9 pages)
4 January 2002Director resigned (1 page)