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

DUNBRIDGE COMPUTING LIMITED

SBC HOUSE FAIM SUITE, RESTMOOR WAY, CARSHALTON, SM6 7AH,
Company Registration Number
03470061
Private Limited Company
Active

Company Overview

About Dunbridge Computing Ltd
DUNBRIDGE COMPUTING LIMITED was founded on 1997-11-24 and has its registered office in Carshalton. The organisation's status is listed as "Active". Dunbridge Computing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNBRIDGE COMPUTING LIMITED
 
Legal Registered Office
SBC HOUSE FAIM SUITE
RESTMOOR WAY
CARSHALTON
SM6 7AH
Other companies in CR0
 
Filing Information
Company Number 03470061
Company ID Number 03470061
Date formed 1997-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB722838134  
Last Datalog update: 2023-10-08 03:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNBRIDGE COMPUTING 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 DUNBRIDGE COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
PARKGATE SECRETARIES LIMITED
Company Secretary 2007-12-01
ADEYEMI ABAYOMI DINA
Director 1997-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
FOLAJIMI AYODELE OGUNLEDUN
Company Secretary 1997-11-24 2013-09-01
ADEGBOYEGA ADEDEJI
Director 1997-11-24 2013-09-01
FOLAJIMI AYODELE OGUNLEDUN
Director 1997-11-24 2013-09-01
PARKGATE SECRETARIES LIMITED
Director 2007-12-01 2007-12-01

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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-09-27TM02Termination of appointment of Parkgate Secretaries Limited on 2019-09-20
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEYEMI DINA
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30SH0131/12/17 STATEMENT OF CAPITAL GBP 100
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-28PSC04Change of details for Mr Adeyemi Dina as a person with significant control on 2016-12-31
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-28SH0106/12/16 STATEMENT OF CAPITAL GBP 100
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM Lombard House 2 Purley Way Croydon Surrey CR0 3JP
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-19AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-16AR0103/12/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR FOLAJIMI OGUNLEDUN
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ADEGBOYEGA ADEDEJI
2013-09-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY FOLAJIMI OGUNLEDUN
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0103/12/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0103/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-06AR0103/12/10 FULL LIST
2010-12-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARKGATE SECRETARIES LIMITED / 01/01/2010
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-10AR0103/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADEYEMI ABAYOMI DINA / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FOLAJIMI AYODELE OGUNLEDUN / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADEGBOYEGA ADEDEJI / 01/12/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-03288aSECRETARY APPOINTED PARKGATE SECRETARIES LIMITED
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR PARKGATE SECRETARIES LIMITED
2008-01-25363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-01-25353LOCATION OF REGISTER OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 205 DOWN HOUSE 3-9 BROOMHILL ROAD LONDON SW18 4JQ
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-30363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 205 DAWN HOUSE 3-9 BROOMHILL ROAD LONDON SW18 4JQ
2007-03-30353LOCATION OF REGISTER OF MEMBERS
2007-03-30190LOCATION OF DEBENTURE REGISTER
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-04363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2004-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/04
2004-12-17363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/03
2003-11-12363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-04363sRETURN MADE UP TO 03/12/00; NO CHANGE OF MEMBERS
1999-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 03/12/99; NO CHANGE OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-26363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-08-10287REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 52 DUNBRIDGE HOUSE HIGHCLIFFE DRIVE ROEHAMPTON LONDON SW15 4QD
1998-04-11225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1997-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

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

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities


Licences & Regulatory approval
We could not find any licences issued to DUNBRIDGE COMPUTING 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 DUNBRIDGE COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNBRIDGE COMPUTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 9,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DUNBRIDGE COMPUTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3
Current Assets 2012-01-01 £ 115,235
Debtors 2012-01-01 £ 99,916
Fixed Assets 2012-01-01 £ 392
Shareholder Funds 2012-01-01 £ 105,884
Tangible Fixed Assets 2012-01-01 £ 392

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNBRIDGE COMPUTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNBRIDGE COMPUTING LIMITED
Trademarks
We have not found any records of DUNBRIDGE COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNBRIDGE COMPUTING 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 DUNBRIDGE COMPUTING 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 DUNBRIDGE COMPUTING 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 DUNBRIDGE COMPUTING 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 DUNBRIDGE COMPUTING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1