Company NameCompusense-UK Ltd
Company StatusDissolved
Company Number04679163
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NameStarburst Computing Ltd

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameRobin Stanley Mark Hutton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(1 week, 6 days after company formation)
Appointment Duration21 years (closed 19 March 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Purley Way
Clacton On Sea
Essex
CO16 8YX
Secretary NameCarol Elleen Hutton
NationalityBritish
StatusClosed
Appointed11 March 2003(1 week, 6 days after company formation)
Appointment Duration21 years (closed 19 March 2024)
RoleManager
Correspondence Address15 Purley Way
Clacton On Sea
Essex
CO16 8YX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecompusense-uk.co.uk
Telephone01255 436986
Telephone regionClacton-on-Sea

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr R.s.m. Hutton
50.00%
Ordinary
1 at £1Mrs C.e. Hutton
50.00%
Ordinary

Financials

Year2014
Net Worth£368
Cash£6,323
Current Liabilities£19,489

Accounts

Latest Accounts20 August 2023 (8 months, 2 weeks ago)
Accounts CategoryMicro
Accounts Year End20 August

Filing History

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2024First Gazette notice for voluntary strike-off (1 page)
20 December 2023Application to strike the company off the register (2 pages)
9 November 2023Previous accounting period shortened from 31 March 2024 to 20 August 2023 (1 page)
9 November 2023Micro company accounts made up to 20 August 2023 (4 pages)
5 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 February 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
8 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 June 2022Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 24 June 2022 (1 page)
28 February 2022Confirmation statement made on 26 February 2022 with updates (5 pages)
25 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
17 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 26 February 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Robin Stanley Mark Hutton on 26 February 2010 (2 pages)
16 April 2010Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 16 April 2010 (1 page)
16 April 2010Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 16 April 2010 (1 page)
16 April 2010Director's details changed for Robin Stanley Mark Hutton on 26 February 2010 (2 pages)
16 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 26/02/09; full list of members (3 pages)
10 March 2009Return made up to 26/02/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 March 2008Return made up to 26/02/08; full list of members (3 pages)
5 March 2008Return made up to 26/02/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2006Registered office changed on 09/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
9 November 2006Registered office changed on 09/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
1 March 2006Return made up to 26/02/06; full list of members (2 pages)
1 March 2006Return made up to 26/02/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 April 2005Registered office changed on 15/04/05 from: 25 telford road clacton on sea essex CO15 4LP (1 page)
15 April 2005Registered office changed on 15/04/05 from: 25 telford road clacton on sea essex CO15 4LP (1 page)
18 March 2005Return made up to 26/02/05; full list of members (6 pages)
18 March 2005Return made up to 26/02/05; full list of members (6 pages)
8 March 2005Registered office changed on 08/03/05 from: unit 15 1-2 davy road clacton on sea essex CO15 4XD (1 page)
8 March 2005Registered office changed on 08/03/05 from: unit 15 1-2 davy road clacton on sea essex CO15 4XD (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 March 2004Return made up to 26/02/04; full list of members (6 pages)
4 March 2004Return made up to 26/02/04; full list of members (6 pages)
12 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 1- 2 davy road clacton on sea CO15 4XD (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 1- 2 davy road clacton on sea CO15 4XD (1 page)
25 March 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2003Company name changed starburst computing LTD\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed starburst computing LTD\certificate issued on 17/03/03 (2 pages)
5 March 2003Registered office changed on 05/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (9 pages)
26 February 2003Incorporation (9 pages)