Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WELLINGTON COMPUTER SYSTEMS LIMITED
Company Information for

WELLINGTON COMPUTER SYSTEMS LIMITED

20 ADELAIDE STREET, BELFAST, BT2 8GD,
Company Registration Number
NI016424
Private Limited Company
Active

Company Overview

About Wellington Computer Systems Ltd
WELLINGTON COMPUTER SYSTEMS LIMITED was founded on 1983-02-10 and has its registered office in Belfast. The organisation's status is listed as "Active". Wellington Computer Systems Limited is a Private Limited Company registered in NORTHERN IRELAND 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
WELLINGTON COMPUTER SYSTEMS LIMITED
 
Legal Registered Office
20 ADELAIDE STREET
BELFAST
BT2 8GD
Other companies in BT9
 
 
Filing Information
Company Number NI016424
Company ID Number NI016424
Date formed 1983-02-10
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB375841816  
Last Datalog update: 2023-11-06 08:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLINGTON COMPUTER 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 WELLINGTON COMPUTER SYSTEMS LIMITED
The following companies were found which have the same name as WELLINGTON COMPUTER SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WELLINGTON COMPUTER SYSTEMS LIMITED FIRST FLOOR 47 CLONTARF ROAD CLONTARF DUBLIN 3 CLONTARF, DUBLIN, IRELAND Active Company formed on the 1983-02-10
WELLINGTON COMPUTER SYSTEMS INCORPORATED California Unknown

Company Officers of WELLINGTON COMPUTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
STEFANO CIMICATA
Company Secretary 2014-12-01
BRIAN BEATTIE
Director 2014-12-01
KEVIN BRADLEY
Director 2016-12-01
MARK MILLER
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK TAYLOR
Company Secretary 1983-02-10 2014-12-01
ALEXANDER PATRICK DUNNE
Director 1983-02-10 2014-12-01
MONICA DUNNE
Director 1983-02-10 2014-12-01
PATRICK KEVIN TAYLOR
Director 1983-02-10 2014-12-01
TERESA TAYLOR
Director 1983-02-10 2014-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN BEATTIE VOLARIS GROUP UK HOLDCO LTD Director 2016-04-22 CURRENT 2008-01-25 Active
BRIAN BEATTIE KINETIC SOLUTIONS LIMITED Director 2014-12-31 CURRENT 1996-03-08 Active
BRIAN BEATTIE SOFTLINK EUROPE LIMITED Director 2013-09-30 CURRENT 1992-01-31 Active
BRIAN BEATTIE SIGNATURE RAIL LIMITED Director 2013-05-31 CURRENT 1990-03-22 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
2024-04-05Notification of Volaris Group Uk Holdco Ltd as a person with significant control on 2016-04-06
2024-04-05CESSATION OF CONSTELLATION SOFTWARE UK HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28DIRECTOR APPOINTED MR MICHAEL DUFTON
2024-02-28DIRECTOR APPOINTED MR NATHAN PARTINGTON
2024-02-28DIRECTOR APPOINTED MR ATEET PATEL
2024-02-28APPOINTMENT TERMINATED, DIRECTOR BRIAN BEATTIE
2024-02-28APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADLEY
2024-02-28APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MILLER
2024-02-28Termination of appointment of Stefano Cimicata on 2024-02-22
2023-10-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM 20 1st Floor, Adelaide Street Belfast BT2 8GD Northern Ireland
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM 91,Wellington Park Belfast BT9 6DP
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-27RES13Resolutions passed:
  • Company business 15/08/2019
  • ADOPT ARTICLES
2019-06-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 115000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-02AP01DIRECTOR APPOINTED KEVIN BRADLEY
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0164240003
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 115000
2015-11-19AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-06-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0164240003
2015-01-27AP03Appointment of Mr Stefano Cimicata as company secretary on 2014-12-01
2015-01-16TM02Termination of appointment of Patrick Taylor on 2014-12-01
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TERESA TAYLOR
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TAYLOR
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MONICA DUNNE
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNNE
2015-01-16AP01DIRECTOR APPOINTED MR BRIAN BEATTIE
2015-01-16AP01DIRECTOR APPOINTED MR MARK MILLER
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 115000
2014-11-12AR0130/09/14 FULL LIST
2014-01-16AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 115000
2014-01-07AR0130/09/13 FULL LIST
2013-04-15SH0108/04/13 STATEMENT OF CAPITAL GBP 115000
2012-12-18RP04SECOND FILING WITH MUD 30/09/12 FOR FORM AR01
2012-12-18ANNOTATIONClarification
2012-11-20AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-03AR0130/09/12 FULL LIST
2011-11-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-17AR0130/09/11 FULL LIST
2011-03-07AR0130/09/10 FULL LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA TAYLOR / 30/09/2010
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TAYLOR / 30/09/2010
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA DUNNE / 30/09/2010
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX DUNNE / 30/09/2010
2011-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK TAYLOR / 30/09/2010
2010-11-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-13AR0130/09/09 FULL LIST
2009-01-23AC(NI)30/09/08 ANNUAL ACCTS
2008-10-08371S(NI)30/09/08 ANNUAL RETURN SHUTTLE
2008-01-22411A(NI)MORTGAGE SATISFACTION
2008-01-22411A(NI)MORTGAGE SATISFACTION
2007-12-27AC(NI)30/09/07 ANNUAL ACCTS
2007-11-28371SR(NI)30/09/07
2006-12-14AC(NI)30/09/06 ANNUAL ACCTS
2006-10-05371S(NI)30/09/06 ANNUAL RETURN SHUTTLE
2006-01-25AC(NI)30/09/05 ANNUAL ACCTS
2005-09-29371S(NI)30/09/05 ANNUAL RETURN SHUTTLE
2005-01-14AC(NI)30/09/04 ANNUAL ACCTS
2004-09-29371S(NI)30/09/04 ANNUAL RETURN SHUTTLE
2003-12-04AC(NI)30/09/03 ANNUAL ACCTS
2003-10-16371S(NI)30/09/03 ANNUAL RETURN SHUTTLE
2003-01-22AC(NI)30/09/02 ANNUAL ACCTS
2002-09-27371S(NI)30/09/02 ANNUAL RETURN SHUTTLE
2002-03-27AC(NI)30/09/01 ANNUAL ACCTS
2002-03-06402(NI)PARS RE MORTAGE
2001-11-15371S(NI)30/09/01 ANNUAL RETURN SHUTTLE
2001-11-12G98-2(NI)RETURN OF ALLOT OF SHARES
2001-11-1298(3)(NI)PARS RE CON RE SHARES
2001-10-29233(NI)CHANGE OF ARD
2000-10-11371S(NI)30/09/00 ANNUAL RETURN SHUTTLE
2000-10-03RES(NI)SPECIAL/EXTRA RESOLUTION
2000-10-03UDM+A(NI)UPDATED MEM AND ARTS
2000-10-03RES(NI)SPECIAL/EXTRA RESOLUTION
2000-10-03133(NI)NOT OF INCR IN NOM CAP
2000-09-12AC(NI)30/06/00 ANNUAL ACCTS
1999-09-24371S(NI)30/09/99 ANNUAL RETURN SHUTTLE
1999-08-15AC(NI)30/06/99 ANNUAL ACCTS
1999-05-07AC(NI)30/06/98 ANNUAL ACCTS
1998-10-01371S(NI)30/09/98 ANNUAL RETURN SHUTTLE
1998-01-18AC(NI)30/06/97 ANNUAL ACCTS
1997-09-24371S(NI)30/09/97 ANNUAL RETURN SHUTTLE
1997-06-03371S(NI)30/09/96 ANNUAL RETURN SHUTTLE
1996-12-10AC(NI)30/06/96 ANNUAL ACCTS
1996-06-14G98-2(NI)RETURN OF ALLOT OF SHARES
1995-11-23371S(NI)30/09/95 ANNUAL RETURN SHUTTLE
1995-10-27AC(NI)30/06/95 ANNUAL ACCTS
1994-10-25371S(NI)30/09/94 ANNUAL RETURN SHUTTLE
1994-10-05AC(NI)30/06/94 ANNUAL ACCTS
1993-11-11371S(NI)30/09/93 ANNUAL RETURN SHUTTLE
1993-09-09AC(NI)30/06/93 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WELLINGTON COMPUTER 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 WELLINGTON COMPUTER SYSTEMS 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
2015-01-30 Satisfied BANK OF MONTREAL
MORTGAGE OR CHARGE 2002-03-01 Satisfied AIB GROUP (UK) PLC
EQUITABLE MORTGAGE 1991-10-14 Satisfied ANGLO IRISH BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30

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 WELLINGTON COMPUTER SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of WELLINGTON COMPUTER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WELLINGTON COMPUTER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLINGTON COMPUTER SYSTEMS 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 (62090 - Other information technology service activities) as WELLINGTON COMPUTER SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WELLINGTON COMPUTER 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 WELLINGTON COMPUTER 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 WELLINGTON COMPUTER 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.