Company NameThe Computer Consultancy Ltd
Company StatusDissolved
Company Number07607577
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Lloyd-Williams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16a 16a Wrexham Street
Mold
Clwyd
CH7 1ES
Wales
Secretary NameMr David Lloyd-Williams
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address16a 16a Wrexham Street
Mold
Clwyd
CH7 1ES
Wales

Contact

Websitewww.thecomputerconsultancy.co.uk
Telephone028 36623845
Telephone regionNorthern Ireland

Location

Registered Address16a 16a Wrexham Street
Mold
Clwyd
CH7 1ES
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Financials

Year2013
Net Worth£19,662
Cash£22,982
Current Liabilities£14,695

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
4 February 2021Registered office address changed from 27 Plastirion Avenue Prestatyn Clwyd LL19 9DU to 16a 16a Wrexham Street Mold Clwyd CH7 1ES on 4 February 2021 (1 page)
22 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 May 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 101
(4 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 101
(4 pages)
3 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2015Statement of capital following an allotment of shares on 15 November 2015
  • GBP 101
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 15 November 2015
  • GBP 101
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 April 2015Director's details changed for Mr David Lloyd-Williams on 1 July 2014 (2 pages)
19 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(3 pages)
19 April 2015Director's details changed for Mr David Lloyd-Williams on 1 July 2014 (2 pages)
19 April 2015Secretary's details changed for Mr David Lloyd-Williams on 1 July 2014 (1 page)
19 April 2015Secretary's details changed for Mr David Lloyd-Williams on 1 July 2014 (1 page)
19 April 2015Secretary's details changed for Mr David Lloyd-Williams on 1 July 2014 (1 page)
19 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 August 2014Registered office address changed from 34 Belmont Avenue Bangor LL57 2HT to 27 Plastirion Avenue Prestatyn Clwyd LL19 9DU on 17 August 2014 (1 page)
17 August 2014Registered office address changed from 34 Belmont Avenue Bangor LL57 2HT to 27 Plastirion Avenue Prestatyn Clwyd LL19 9DU on 17 August 2014 (1 page)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
31 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
18 April 2011Incorporation (25 pages)
18 April 2011Incorporation (25 pages)