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

CORPORATE COMPUTER CONSULTANTS LIMITED

487A HALE END ROAD, LONDON, E4 9PT,
Company Registration Number
03351105
Private Limited Company
Active

Company Overview

About Corporate Computer Consultants Ltd
CORPORATE COMPUTER CONSULTANTS LIMITED was founded on 1997-04-11 and has its registered office in London. The organisation's status is listed as "Active". Corporate Computer Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CORPORATE COMPUTER CONSULTANTS LIMITED
 
Legal Registered Office
487A HALE END ROAD
LONDON
E4 9PT
Other companies in E1W
 
Filing Information
Company Number 03351105
Company ID Number 03351105
Date formed 1997-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 01:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE COMPUTER CONSULTANTS LIMITED
The accountancy firm based at this address is ACCOUNTING DIRECT SERVICES LTD
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 CORPORATE COMPUTER CONSULTANTS LIMITED
The following companies were found which have the same name as CORPORATE COMPUTER CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORPORATE COMPUTER CONSULTANTS OF THE NORTHWEST, INC. 10510 6TH ST CT E EDGEWOOD WA 98372 Inactive Company formed on the 1998-09-22
CORPORATE COMPUTER CONSULTANTSDISSOLVED 72287 INC Georgia Unknown
CORPORATE COMPUTER CONSULTANTS INCORPORATED Michigan UNKNOWN
CORPORATE COMPUTER CONSULTANTS LIMITED Unknown
CORPORATE COMPUTER CONSULTANTS INC Georgia Dissolved
CORPORATE COMPUTER CONSULTANTS INC Arkansas Unknown

Company Officers of CORPORATE COMPUTER CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
EBENEZER OLUGBENGA JOHN
Director 1997-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE OLUFUNMI JOHN
Company Secretary 2000-07-01 2011-05-09
MARY CLEMENT LEWIS
Company Secretary 1997-04-28 2000-06-30
JOANNE MARIE THOMAS
Director 1999-01-04 2000-05-08
LEE STEPHEN BATCHELOR
Director 1998-06-01 2000-04-20
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-04-11 1997-04-28
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-04-11 1997-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EBENEZER OLUGBENGA JOHN AFFINITY SERVICES GROUP LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
EBENEZER OLUGBENGA JOHN DIRECT MEDICAL & COSMETICS LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
EBENEZER OLUGBENGA JOHN CITY LOUNGE LIMITED Director 2010-09-06 CURRENT 2010-09-06 Dissolved 2015-05-19
EBENEZER OLUGBENGA JOHN GREENWICH KASAPAH LTD Director 2009-11-30 CURRENT 2009-10-27 Dissolved 2015-02-10

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
2024-02-01Unaudited abridged accounts made up to 2023-04-30
2023-07-18Notification of Cccl Group Limited as a person with significant control on 2020-09-25
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-02-14Unaudited abridged accounts made up to 2022-04-30
2022-10-02CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM Telfords Yard 6-8 the Highway London E1W 2BS
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033511050007
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033511050007
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033511050005
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033511050005
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033511050006
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033511050006
2019-02-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033511050004
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033511050005
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033511050004
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-05-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26DISS40Compulsory strike-off action has been discontinued
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-20DISS40Compulsory strike-off action has been discontinued
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17AR0111/04/16 ANNUAL RETURN FULL LIST
2016-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0111/04/15 ANNUAL RETURN FULL LIST
2014-08-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0111/04/14 ANNUAL RETURN FULL LIST
2014-05-17DISS40Compulsory strike-off action has been discontinued
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-19AR0111/04/13 ANNUAL RETURN FULL LIST
2013-10-09DISS40Compulsory strike-off action has been discontinued
2013-09-28DISS16(SOAS)Compulsory strike-off action has been suspended
2013-08-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-12DISS40DISS40 (DISS40(SOAD))
2012-06-11AR0111/04/12 FULL LIST
2012-05-01GAZ1FIRST GAZETTE
2011-05-18AA30/04/10 TOTAL EXEMPTION SMALL
2011-05-10AR0111/04/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EBENEZER OLUGBENGA JOHN / 09/05/2011
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE JOHN
2011-03-21AA30/04/09 TOTAL EXEMPTION SMALL
2011-02-16DISS40DISS40 (DISS40(SOAD))
2010-12-14GAZ1FIRST GAZETTE
2010-06-23DISS40DISS40 (DISS40(SOAD))
2010-06-22AR0111/04/10 FULL LIST
2010-04-27GAZ1FIRST GAZETTE
2009-07-16363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-12-30AA30/04/07 TOTAL EXEMPTION SMALL
2008-11-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-07-02363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-16363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-08-23363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS; AMEND
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-01244DELIVERY EXT'D 3 MTH 30/04/04
2004-06-21363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-12363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2002-02-25244DELIVERY EXT'D 3 MTH 30/04/01
2001-06-08AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-05-21363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-02-23244DELIVERY EXT'D 3 MTH 30/04/00
2000-07-27288bSECRETARY RESIGNED
2000-07-27288aNEW SECRETARY APPOINTED
2000-07-19288bDIRECTOR RESIGNED
2000-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-06-15288bDIRECTOR RESIGNED
2000-06-05AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-05-26288bDIRECTOR RESIGNED
2000-03-05288cDIRECTOR'S PARTICULARS CHANGED
2000-02-17244DELIVERY EXT'D 3 MTH 30/04/99
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 58 WINDERMERE AVENUE MERTON PARK LONDON SW19 3ER
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to CORPORATE COMPUTER CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2019-04-15
Petitions to Wind Up (Companies)2019-01-25
Proposal to Strike Off2014-05-06
Proposal to Strike Off2013-08-06
Proposal to Strike Off2012-05-01
Proposal to Strike Off2010-12-14
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against CORPORATE COMPUTER CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2006-08-11 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
DEBENTURE 2002-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CORPORATE COMPUTER CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of CORPORATE COMPUTER CONSULTANTS LIMITED registering or being granted any patents
Domain Names

CORPORATE COMPUTER CONSULTANTS LIMITED owns 1 domain names.

3stepconveyancing.co.uk  

Trademarks
We have not found any records of CORPORATE COMPUTER CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATE COMPUTER CONSULTANTS 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 (62012 - Business and domestic software development) as CORPORATE COMPUTER CONSULTANTS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CORPORATE COMPUTER CONSULTANTS 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyCORPORATE COMPUTER CONSULTANTS LIMITED Event Date2019-01-25
In the High Court of Justice (Chancery Division) Companies Court No 10834 of 2018 In the Matter of CORPORATE COMPUTER CONSULTANTS LIMITED (Company Number 03351105 ) and in the Matter of the Insolvency…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCORPORATE COMPUTER CONSULTANTS LIMITEDEvent Date2018-12-17
In the High Court of Justice (Chancery Division) Companies Court case number 10834 A Petition to wind up the above-named Company, Registration Number 03351105 of ,TELFORDS YARD, 6-8 THE HIGHWAY, LONDON, E1W 2BS, presented on 17 December 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 25 January 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 3 April 2019 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyCORPORATE COMPUTER CONSULTANTS LIMITEDEvent Date2014-05-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyCORPORATE COMPUTER CONSULTANTS LIMITEDEvent Date2013-08-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyCORPORATE COMPUTER CONSULTANTS LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyCORPORATE COMPUTER CONSULTANTS LIMITEDEvent Date2010-12-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyCORPORATE COMPUTER CONSULTANTS LIMITEDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE COMPUTER CONSULTANTS 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 CORPORATE COMPUTER CONSULTANTS 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.