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

COMPUTING SERVICES FOR INDUSTRY LIMITED

2940 TRIDENT COURT SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
Company Registration Number
04757190
Private Limited Company
Active

Company Overview

About Computing Services For Industry Ltd
COMPUTING SERVICES FOR INDUSTRY LIMITED was founded on 2003-05-08 and has its registered office in Birmingham. The organisation's status is listed as "Active". Computing Services For Industry Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPUTING SERVICES FOR INDUSTRY LIMITED
 
Legal Registered Office
2940 TRIDENT COURT SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
Other companies in WC1H
 
Filing Information
Company Number 04757190
Company ID Number 04757190
Date formed 2003-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 15/03/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:13:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTING SERVICES FOR INDUSTRY 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 COMPUTING SERVICES FOR INDUSTRY LIMITED

Current Directors
Officer Role Date Appointed
MICHELE JANE BROOKES
Company Secretary 2013-01-22
SANDIP SINGH CHANNA
Director 2012-10-12
IAN EDWARD JARVIS
Director 2018-05-01
KEVIN LEWIS
Director 2012-10-12
SIMON DAVID PAYNE
Director 2018-05-01
ALAN ARTHUR WATKINS
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STUART MIDGLEY
Director 2012-10-12 2018-02-27
MARTIN TERENCE WAKELAM
Company Secretary 2011-09-01 2013-01-09
ANDREW JAMES FORSYTH
Director 2003-06-23 2012-10-12
MICHAEL JOSEPH HENDERSON
Director 2003-06-17 2012-10-12
ROBIN CLIVE JACKSON
Director 2003-06-30 2012-10-12
STEPHEN JOHN PATTERSON
Company Secretary 2003-11-04 2011-08-31
KEITH PATRICK NEYLON
Company Secretary 2003-06-17 2003-11-04
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-05-08 2003-06-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-05-08 2003-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDIP SINGH CHANNA COMPUTER SYSTEMS INTEGRATION LIMITED Director 2014-02-01 CURRENT 1983-08-26 Active
IAN EDWARD JARVIS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2018-02-23 CURRENT 2010-04-19 Active
IAN EDWARD JARVIS CSI TOPCO LIMITED Director 2018-02-23 CURRENT 2017-07-13 Active - Proposal to Strike off
IAN EDWARD JARVIS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
IAN EDWARD JARVIS MMB ASSOCIATES LIMITED Director 2016-01-21 CURRENT 1999-08-23 Dissolved 2016-10-18
IAN EDWARD JARVIS ELSWORTH SYKES ARCHITECTURE LIMITED Director 2016-01-21 CURRENT 1988-06-01 Dissolved 2017-01-17
KEVIN LEWIS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
KEVIN LEWIS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
KEVIN LEWIS LAURUS SPORTS LTD Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN LEWIS CSI TOPCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Active - Proposal to Strike off
KEVIN LEWIS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
KEVIN LEWIS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
KEVIN LEWIS APSU CAPITAL LIMITED Director 2016-11-24 CURRENT 2002-07-24 Active - Proposal to Strike off
KEVIN LEWIS APSU HOLDINGS LIMITED Director 2016-11-22 CURRENT 2014-09-22 Active - Proposal to Strike off
KEVIN LEWIS APSU IT LIMITED Director 2016-11-22 CURRENT 2005-06-15 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS GROUP LIMITED Director 2015-08-07 CURRENT 1999-10-07 Active - Proposal to Strike off
KEVIN LEWIS GENIO HEALTH & LIFE SCIENCES LIMITED Director 2015-08-07 CURRENT 2009-02-13 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS CONSULTANTS LIMITED Director 2015-08-07 CURRENT 1985-08-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
KEVIN LEWIS TPS PUBLISHING LIMITED Director 2014-09-01 CURRENT 2004-02-16 Active
KEVIN LEWIS SYNETIX SOLUTIONS LTD Director 2014-08-08 CURRENT 2005-04-21 Active - Proposal to Strike off
KEVIN LEWIS ORBITAL INTEGRATED SOLUTIONS LIMITED Director 2014-07-16 CURRENT 1997-01-13 Active - Proposal to Strike off
KEVIN LEWIS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
KEVIN LEWIS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
KEVIN LEWIS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
KEVIN LEWIS EVOLVE SECURE SOLUTIONS GROUP LTD Director 2014-04-09 CURRENT 2014-04-09 Active
KEVIN LEWIS CVSI LIMITED Director 2013-05-23 CURRENT 1989-02-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
KEVIN LEWIS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION LIMITED Director 2012-10-12 CURRENT 1983-08-26 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
KEVIN LEWIS ATTAM TECHNOLOGY HOLDINGS LIMITED Director 2012-10-03 CURRENT 2011-09-15 Dissolved 2016-09-27
KEVIN LEWIS SYSMICRO LIMITED Director 2012-04-01 CURRENT 2006-02-15 Active - Proposal to Strike off
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
KEVIN LEWIS ROYLESOFT LTD Director 2009-02-17 CURRENT 2001-07-06 Dissolved 2014-02-07
KEVIN LEWIS CKL CONSULTANTS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
SIMON DAVID PAYNE CSI MIDCO LIMITED Director 2018-05-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
SIMON DAVID PAYNE CSI BIDCO LIMITED Director 2018-05-01 CURRENT 2017-07-14 Active
SIMON DAVID PAYNE COMPUTER SYSTEMS INTEGRATION LIMITED Director 2018-05-01 CURRENT 1983-08-26 Active
SIMON DAVID PAYNE COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2018-02-23 CURRENT 2010-04-19 Active
SIMON DAVID PAYNE CSI TOPCO LIMITED Director 2018-02-23 CURRENT 2017-07-13 Active - Proposal to Strike off
SIMON DAVID PAYNE NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
SIMON DAVID PAYNE NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
ALAN ARTHUR WATKINS 59 UPPER SHIRLEY ROAD LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
ALAN ARTHUR WATKINS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
ALAN ARTHUR WATKINS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
ALAN ARTHUR WATKINS CSI TOPCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Active - Proposal to Strike off
ALAN ARTHUR WATKINS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
ALAN ARTHUR WATKINS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
ALAN ARTHUR WATKINS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
ALAN ARTHUR WATKINS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
ALAN ARTHUR WATKINS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
ALAN ARTHUR WATKINS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
ALAN ARTHUR WATKINS EVOLVE SECURE SOLUTIONS GROUP LTD Director 2014-04-09 CURRENT 2014-04-09 Active
ALAN ARTHUR WATKINS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
ALAN ARTHUR WATKINS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
ALAN ARTHUR WATKINS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
ALAN ARTHUR WATKINS ATTAM TECHNOLOGY HOLDINGS LIMITED Director 2012-10-03 CURRENT 2011-09-15 Dissolved 2016-09-27
ALAN ARTHUR WATKINS HONEST BURGERS LTD Director 2012-01-31 CURRENT 2011-01-12 Active
ALAN ARTHUR WATKINS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
ALAN ARTHUR WATKINS PULSAR LTD Director 2010-01-29 CURRENT 2005-05-03 Dissolved 2014-06-17
ALAN ARTHUR WATKINS ROYLESOFT LTD Director 2006-06-30 CURRENT 2001-07-06 Dissolved 2014-02-07
ALAN ARTHUR WATKINS CALIBRE MANAGEMENT LIMITED Director 1991-03-31 CURRENT 1987-05-20 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
2024-03-14Previous accounting period shortened from 30/12/23 TO 29/12/23
2024-02-27Second filing for the termination of Matt Mccahill
2024-01-28DIRECTOR APPOINTED MR KEVIN LEWIS
2024-01-28DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS
2024-01-28Appointment of Miss Michele Brookes as company secretary on 2023-09-21
2024-01-28APPOINTMENT TERMINATED, DIRECTOR MATT MCCAHILL
2023-12-15Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-12-11Current accounting period shortened from 31/12/23 TO 30/12/23
2023-10-16APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES FISK
2023-06-14CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED MR MATT MCCAHILL
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LEWIS
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LEWIS
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-14AP01DIRECTOR APPOINTED MR SIMON JAMES FISK
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PAYNE
2019-10-03AP01DIRECTOR APPOINTED MR MOHAMMED RAMZAN
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL
2019-09-04TM02Termination of appointment of Andrew Neil Marshall on 2019-06-26
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-09AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2019-04-26TM02Termination of appointment of Michele Jane Brookes on 2019-04-23
2019-04-24AP03Appointment of Mr Andrew Neil Marshall as company secretary on 2019-04-23
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03CH01Director's details changed for Mr Kevin Lewis on 2018-08-01
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD JARVIS
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-01AP01DIRECTOR APPOINTED MR IAN EDWARD JARVIS
2018-05-01AP01DIRECTOR APPOINTED MR SIMON DAVID PAYNE
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART MIDGLEY
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 582826
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-05-15LATEST SOC15/05/16 STATEMENT OF CAPITAL;GBP 582826
2016-05-15AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 01/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEWIS / 01/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 01/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 01/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEWIS / 01/07/2015
2015-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 582826
2015-05-08AR0108/05/15 FULL LIST
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANDIP SINGH CHANNA / 01/01/2015
2014-09-03AP01DIRECTOR APPOINTED MR SANDIP SINGH CHANNA
2014-09-03AP01DIRECTOR APPOINTED MR RICHARD STUART MIDGLEY
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 582826
2014-06-04AR0108/05/14 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0108/05/13 FULL LIST
2013-05-29AP03SECRETARY APPOINTED MISS MICHELE JANE BROOKES
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WAKELAM
2012-11-01SH0112/10/12 STATEMENT OF CAPITAL GBP 781524
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, MAYESBROOK HOUSE, REDVERS CLOSE LAWNSWOOD, LEEDS, WEST YORKSHIRE, LS16 6QY
2012-10-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORSYTH
2012-10-16AP01DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS
2012-10-16AP01DIRECTOR APPOINTED MR KEVIN LEWIS
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JACKSON
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORSYTH
2012-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-22SH0212/04/12 STATEMENT OF CAPITAL GBP 582186
2012-05-10AR0108/05/12 FULL LIST
2011-09-05MEM/ARTSARTICLES OF ASSOCIATION
2011-09-05RES01ALTER ARTICLES 25/08/2011
2011-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-05SH0605/09/11 STATEMENT OF CAPITAL GBP 781524
2011-09-05SH0225/08/11 STATEMENT OF CAPITAL GBP 781818
2011-09-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-02AP03SECRETARY APPOINTED MR MARTIN TERENCE WAKELAM
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PATTERSON
2011-06-01AR0108/05/11 FULL LIST
2011-05-18SH0228/04/11 STATEMENT OF CAPITAL GBP 824514
2011-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-06-04AR0108/05/10 FULL LIST
2010-05-17SH0230/04/10 STATEMENT OF CAPITAL GBP 963766
2010-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-16122GBP SR 98199@1
2009-06-03363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-29122GBP SR 342000@1
2009-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-01122GBP SR 222090@1
2008-05-30363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-06122GBP SR 500000@1
2007-11-26122£ IC 2536170/2252714 05/11/07 £ SR 283456@1=283456
2007-05-08363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-12-07RES13ADOPT MAN INCENT PLAN 25/11/05
2005-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-15363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-11-06288aNEW SECRETARY APPOINTED
2003-11-06288bSECRETARY RESIGNED
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: CALEDONIA HOUSE, REDVERS CLOSE, LEEDS, YORKSHIRE LS16 6QY
2003-07-31SASHARES AGREEMENT OTC
2003-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-16RES12VARYING SHARE RIGHTS AND NAMES
2003-07-16RES04NC INC ALREADY ADJUSTED 30/06/03
2003-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-16123£ NC 1000/2536170 30/06/03
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 COMPUTING SERVICES FOR INDUSTRY 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 COMPUTING SERVICES FOR INDUSTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-07-03 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 COMPUTING SERVICES FOR INDUSTRY LIMITED

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