Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED
Company Information for

COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED

CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ,
Company Registration Number
02186403
Private Limited Company
Active

Company Overview

About Computer Imprintable Label Systems Ltd
COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED was founded on 1987-11-02 and has its registered office in Hove. The organisation's status is listed as "Active". Computer Imprintable Label Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED
 
Legal Registered Office
CORNELIUS HOUSE
178-180 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DJ
Other companies in BN3
 
Filing Information
Company Number 02186403
Company ID Number 02186403
Date formed 1987-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB435971525  
Last Datalog update: 2024-01-09 01:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED
The following companies were found which have the same name as COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPUTER IMPRINTABLE LABEL SYSTEMS INCORPORATED California Unknown

Company Officers of COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARIANNA BJORK MEREDITH
Director 2013-11-26
OLIVER STOCKTON
Director 2003-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MEREDITH
Company Secretary 2001-10-01 2013-11-18
BRIAN MEREDITH
Director 1992-05-16 2013-11-18
MARIANNA BJORK JENSEN
Director 2000-12-13 2004-08-19
NEIL JEREMY BATCHELOR
Director 1998-01-06 2003-01-31
JOHN ARNOLD PARK
Company Secretary 1994-03-18 2001-10-01
JANET ELIZABETH PARK
Company Secretary 1992-05-16 1994-03-05
JANET ELIZABETH PARK
Director 1992-05-16 1994-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIANNA BJORK MEREDITH THERMAL TRANSFER LABEL SYSTEMS LIMITED Director 2014-04-28 CURRENT 2000-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-12-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 103
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 103
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 103
2016-05-23AR0116/05/16 FULL LIST
2016-05-23AR0116/05/16 FULL LIST
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STOCKTON / 16/05/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STOCKTON / 16/05/2016
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 103
2015-05-29AR0116/05/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 103
2014-06-05AR0116/05/14 ANNUAL RETURN FULL LIST
2014-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN MEREDITH
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MEREDITH
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02AP01DIRECTOR APPOINTED MRS MARIANNA BJORK MEREDITH
2013-07-22AR0116/05/13 ANNUAL RETURN FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STOCKTON / 16/05/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MEREDITH / 16/05/2013
2013-07-22CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN MEREDITH on 2013-05-16
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0116/05/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0116/05/11 ANNUAL RETURN FULL LIST
2011-05-20CH01Director's details changed for Oliver Stockton on 2011-05-16
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0116/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STOCKTON / 16/05/2010
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-05363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER STOCKTON / 16/05/2009
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363sRETURN MADE UP TO 16/05/07; CHANGE OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-25363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-09-02288bDIRECTOR RESIGNED
2004-06-24363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-06-06363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288aNEW DIRECTOR APPOINTED
2002-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2002-05-28363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-09288bSECRETARY RESIGNED
2001-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-09-04363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-01-03288aNEW DIRECTOR APPOINTED
2000-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-15287REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 19 NORTON ROAD HOVE EAST SUSSEX BN3 3BE
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-05-26363sRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1998-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-24363sRETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-19288aNEW DIRECTOR APPOINTED
1997-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-22363sRETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-05-30363sRETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS
1995-05-25363sRETURN MADE UP TO 16/05/95; CHANGE OF MEMBERS
1995-04-23SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/95
1995-04-23SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/95
1995-04-23SRES01ALTER MEM AND ARTS 27/03/95
1995-04-23SRES13RE-DESIGNATION OF SHARE 27/03/95
1995-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-26363sRETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS
1994-03-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard




Licences & Regulatory approval
We could not find any licences issued to COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-07-06 Outstanding MIDLAND BANK PLC
RENT DEPOSIT DEED 1992-06-24 Outstanding G J KING & SON (HOME FARM) LIMITED
FIXED AND FLOATING CHARGE 1992-01-27 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 324,197
Creditors Due Within One Year 2012-03-31 £ 391,956

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 572,259
Cash Bank In Hand 2012-03-31 £ 587,669
Current Assets 2013-03-31 £ 1,611,458
Current Assets 2012-03-31 £ 1,607,343
Debtors 2013-03-31 £ 938,462
Debtors 2012-03-31 £ 933,950
Shareholder Funds 2013-03-31 £ 1,427,050
Shareholder Funds 2012-03-31 £ 1,394,963
Stocks Inventory 2013-03-31 £ 100,737
Stocks Inventory 2012-03-31 £ 85,724
Tangible Fixed Assets 2013-03-31 £ 139,789
Tangible Fixed Assets 2012-03-31 £ 179,576

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED registering or being granted any patents
Domain Names

COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED owns 2 domain names.

safety-labels.co.uk   cils-labels.co.uk  

Trademarks
We have not found any records of COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2014-08-15 GBP £1,882
Plymouth City Council 2014-06-17 GBP £460
Plymouth City Council 2014-06-17 GBP £539
Plymouth City Council 2014-06-17 GBP £460 Computer Consumables
Plymouth City Council 2014-06-17 GBP £539 Computer Consumables
City of Westminster Council 2013-11-20 GBP £9,410
City of Westminster Council 2013-11-20 GBP £9
City of Westminster Council 2013-08-14 GBP £44
City of Westminster Council 2013-08-14 GBP £9,410
Plymouth City Council 2012-05-08 GBP £430
Plymouth City Council 2012-05-08 GBP £430 Computer Consumables
Plymouth City Council 2012-04-24 GBP £514
Plymouth City Council 2012-04-24 GBP £514 Computer Consumables

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.