Company NameThe Nice Computer Man Limited
DirectorJason Hawkins-Row
Company StatusActive
Company Number06779290
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameJason Hawkins-Row
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Acre Cottage
North End
Essex
CO9 4LQ
Director NameMr John Henry Finbow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingfishers
Sudbury
Suffolk
CO10 2BE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameMiss Helen Mytton-Mills
StatusResigned
Appointed15 September 2011(2 years, 8 months after company formation)
Appointment Duration8 years (resigned 19 September 2019)
RoleCompany Director
Correspondence Address67 Melville Road
Ipswich
Suffolk
IP4 1PN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenicecomputerman.co.uk
Telephone07 770764174
Telephone regionMobile

Location

Registered AddressUnit 22 Crestland Business Park Bull Lane
Acton
Sudbury
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Jason Hawkins-row
50.00%
Ordinary
200 at £1John Henry Finbow
50.00%
Ordinary

Financials

Year2014
Net Worth£7,767
Cash£3,601
Current Liabilities£13,893

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
19 September 2019Termination of appointment of Helen Mytton-Mills as a secretary on 19 September 2019 (1 page)
28 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 October 2017Registered office address changed from 117 Charterhouse Street London EC1M 6AA to The Coach House, Ashford Lodge Sudbury Road Halstead Essex CO9 2RR on 1 October 2017 (1 page)
1 October 2017Registered office address changed from 117 Charterhouse Street London EC1M 6AA to The Coach House, Ashford Lodge Sudbury Road Halstead Essex CO9 2RR on 1 October 2017 (1 page)
1 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 400
(4 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 400
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 400
(4 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 400
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 400
(4 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 400
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 15 September 2011 (1 page)
15 September 2011Appointment of Miss Helen Mytton-Mills as a secretary (2 pages)
15 September 2011Appointment of Miss Helen Mytton-Mills as a secretary (2 pages)
15 September 2011Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 15 September 2011 (1 page)
14 March 2011Termination of appointment of John Finbow as a director (2 pages)
14 March 2011Termination of appointment of John Finbow as a director (2 pages)
9 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2009Director's details changed for John Henry Finbow on 1 October 2009 (2 pages)
23 December 2009Director's details changed for John Henry Finbow on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Jason Hawkins-Row on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for John Henry Finbow on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Jason Hawkins-Row on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Jason Hawkins-Row on 1 October 2009 (2 pages)
26 February 2009Ad 23/12/08\gbp si 400@1=400\gbp ic 1/401\ (2 pages)
26 February 2009Ad 23/12/08\gbp si 400@1=400\gbp ic 1/401\ (2 pages)
16 February 2009Director appointed jason hawkins-row (2 pages)
16 February 2009Director appointed john henry finbow (2 pages)
16 February 2009Director appointed john henry finbow (2 pages)
16 February 2009Director appointed jason hawkins-row (2 pages)
7 January 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
7 January 2009Appointment terminated director barbara kahan (1 page)
7 January 2009Appointment terminated director barbara kahan (1 page)
7 January 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
23 December 2008Incorporation (16 pages)
23 December 2008Incorporation (16 pages)