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

COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED

COUNTRYWIDE HOUSE, 23 WEST BAR, BANBURY, OXFORDSHIRE, OX16 9SA,
Company Registration Number
02366219
Private Limited Company
Active

Company Overview

About Computer Systems For Distribution Ltd
COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED was founded on 1989-03-29 and has its registered office in Banbury. The organisation's status is listed as "Active". Computer Systems For Distribution 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 SYSTEMS FOR DISTRIBUTION LIMITED
 
Legal Registered Office
COUNTRYWIDE HOUSE
23 WEST BAR
BANBURY
OXFORDSHIRE
OX16 9SA
Other companies in OX16
 
Filing Information
Company Number 02366219
Company ID Number 02366219
Date formed 1989-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB488554001  
Last Datalog update: 2024-04-06 19:14:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED
The accountancy firm based at this address is PETER CLAYTON 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.

Company Officers of COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH HENSHAW
Company Secretary 2013-04-29
IAN MARK HAMPSON
Director 2013-03-21
HELEN ELIZABETH HENSHAW
Director 2013-03-21
PIETER JOHANNES VAN DER MERWE
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUDLEY STUART GALL
Director 2013-03-21 2016-01-28
PETER ALAN OWEN
Company Secretary 1991-03-29 2013-04-29
CHRISTOPHER HEWETSON
Director 1991-03-29 2013-03-21
TERENCE AVIS
Director 2009-03-16 2012-11-29
ANTHONY JAMES PATRICK CHICK
Director 2000-09-01 2012-11-29
TERENCE AVIS
Director 1992-05-29 2007-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARK HAMPSON HGVH LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
HELEN ELIZABETH HENSHAW COBCO 942 LIMITED Director 2013-03-21 CURRENT 2012-12-11 Dissolved 2017-05-02
HELEN ELIZABETH HENSHAW HGVH LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
PIETER JOHANNES VAN DER MERWE COBCO 942 LIMITED Director 2013-03-21 CURRENT 2012-12-11 Dissolved 2017-05-02
PIETER JOHANNES VAN DER MERWE HGVH LIMITED Director 2013-03-20 CURRENT 2013-03-20 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
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2023-10-0931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18Director's details changed for Mr Pieter Johannes Van Der Merwe on 2023-03-29
2023-04-18CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-04-17Change of details for Hgvh Limited as a person with significant control on 2023-03-29
2023-04-11Director's details changed for Mr Pieter Johannes Van Der Merwe on 2023-03-29
2023-04-11Director's details changed for Mrs Helen Elizabeth Henshaw on 2023-03-29
2023-04-11Director's details changed for Mr Ian Mark Hampson on 2023-03-29
2023-04-11SECRETARY'S DETAILS CHNAGED FOR MRS HELEN ELIZABETH HENSHAW on 2023-03-29
2022-11-1731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-11-24AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-04-12CH01Director's details changed for Mr Ian Mark Hampson on 2021-03-29
2020-11-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-02CH01Director's details changed for Mr Pieter Johannes Van Der Merwe on 2020-03-30
2019-09-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-10-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-04-11CH01Director's details changed for Mr Ian Mark Hampson on 2018-04-03
2018-04-11PSC05Change of details for Hgvh Limited as a person with significant control on 2018-03-14
2017-11-03AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-20CH01Director's details changed for Mr Ian Mark Hampson on 2017-01-01
2017-02-08SH20Statement by Directors
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08SH1908/02/17 STATEMENT OF CAPITAL GBP 1
2017-02-08SH1908/02/17 STATEMENT OF CAPITAL GBP 1
2017-02-08CAP-SSSOLVENCY STATEMENT DATED 30/01/17
2017-02-08CAP-SSSOLVENCY STATEMENT DATED 30/01/17
2017-02-08RES13SHARE PREMIUM A/C BE CANCELLED 30/01/2017
2017-02-08RES13SHARE PREMIUM A/C BE CANCELLED 30/01/2017
2017-02-08RES06REDUCE ISSUED CAPITAL 30/01/2017
2017-02-08RES06REDUCE ISSUED CAPITAL 30/01/2017
2017-01-11AA31/07/16 TOTAL EXEMPTION SMALL
2017-01-11AA31/07/16 TOTAL EXEMPTION SMALL
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023662190003
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 51300
2016-03-29AR0129/03/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY STUART GALL
2015-08-20AAMDAmended full accounts made up to 2014-07-31
2015-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 51300
2015-04-13AR0129/03/15 ANNUAL RETURN FULL LIST
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023662190003
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 51300
2014-04-01AR0129/03/14 FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK HAMPSON / 27/03/2014
2013-05-03AP03SECRETARY APPOINTED MRS HELEN ELIZABETH HENSHAW
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY PETER OWEN
2013-05-03AR0129/03/13 FULL LIST
2013-04-29AP01DIRECTOR APPOINTED MS HELEN ELIZABETH HENSHAW
2013-04-29AP01DIRECTOR APPOINTED MR IAN MARK HAMPSON
2013-04-29AP01DIRECTOR APPOINTED MR DUDLEY STUART GALL
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEWETSON
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-03-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-03-19RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-03-19RES02REREG PLC TO PRI; RES02 PASS DATE:19/03/2013
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHICK
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE AVIS
2012-07-06AA01CURREXT FROM 30/04/2012 TO 31/07/2012
2012-04-03AR0129/03/12 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-04AR0129/03/11 FULL LIST
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 7 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9SD
2010-10-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-07AR0129/03/10 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-30363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED MR TERENCE AVIS
2009-02-1788(2)AD 30/01/09 GBP SI 130000@0.01=1300 GBP IC 50000/51300
2008-10-20AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-29363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-11288bDIRECTOR RESIGNED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-01-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-05363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-24AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-16AUDAUDITOR'S RESIGNATION
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: BURGIS & BULLOCK 7 WEST BAR BANBURY OXON OX16 9SD
2005-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-18363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-21363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-10363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-09363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-11-19AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/01
2001-04-12363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-21363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-14363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to COMPUTER SYSTEMS FOR DISTRIBUTION 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 SYSTEMS FOR DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-29 Satisfied BFS GROUP LIMITED
DEBENTURE 2013-03-30 Satisfied STEPHEN QUENTIN MICHAEL GILMORE AS SECURITY TRUSTEE ON BEHALF OF THE BENEFICIARIES
MORTGAGE OVER INTELLECTUAL PROPERTY 2013-03-30 Satisfied STEPHEN QUENTIN MICHAEL GILMORE AS SECURITY TRUSTEE ON BEHALF OF THE BENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SYSTEMS FOR DISTRIBUTION LIMITED

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

COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED owns 2 domain names.

csd.co.uk   csfd.co.uk  

Trademarks
We have not found any records of COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER SYSTEMS FOR DISTRIBUTION 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 SYSTEMS FOR DISTRIBUTION 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 SYSTEMS FOR DISTRIBUTION 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.