FERRANTI COMPUTER SYSTEMS LTD
Status | ACTIVE |
Company No. | 09869633 |
Category | Private Limited Company |
Incorporated | 12 Nov 2015 |
Age | 8 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FERRANTI COMPUTER SYSTEMS LTD is an active private limited company with number 09869633. It was incorporated 8 years, 5 months, 20 days ago, on 12 November 2015. The company address is Wilberforce House Wilberforce House, London, NW4 4QE, England.
Company Fillings
Confirmation statement with updates
Date: 16 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 05 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Legacy
Date: 13 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 22 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with updates
Date: 18 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 17 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 17 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 21 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 21 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Withdrawal of the directors residential address register information from the public register
Date: 17 Mar 2021
Category: Officers
Sub Category: Register
Type: EW02
Documents
Change corporate director company with change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-03-04
Officer name: Triple-J Consult Bvba
Documents
Change corporate director company with change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-03-04
Officer name: Elaq Bvba
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Appoint corporate secretary company with name date
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-10-31
Officer name: Frenger Business Services Ltd
Documents
Termination secretary company with name termination date
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frenger International Ltd
Termination date: 2020-10-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 07 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 07 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 07 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 27 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Address
Type: AD01
Old address: First Floor of Unit 1740 Solihull Parkway Birmingham Business Park Birmingham B37 7YD England
New address: Wilberforce House Station Road London NW4 4QE
Change date: 2020-03-20
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Change to a person with significant control
Date: 26 Nov 2019
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ferranti Computer Systems Nv
Change date: 2019-11-11
Documents
Change corporate director company with change date
Date: 26 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Elaq Bvba
Change date: 2019-11-01
Documents
Change person director company with change date
Date: 26 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Charles Campbell
Change date: 2019-11-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 23 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 23 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 23 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Charles Campbell
Appointment date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 29 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 29 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 29 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-06
Officer name: Mark Hurcomb
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-26
Officer name: Juvaco Bvba
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-26
Officer name: Arkenia Bvba
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Change corporate director company with change date
Date: 20 Dec 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-11-14
Officer name: Elaq Bvba
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 15 Aug 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 15 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 15 Aug 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Appoint corporate director company with name date
Date: 18 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Arkenia Bvba
Appointment date: 2017-04-10
Documents
Appoint corporate director company with name date
Date: 18 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-04-10
Officer name: Triple-J Consult Bvba
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
New address: First Floor of Unit 1740 Solihull Parkway Birmingham Business Park Birmingham B37 7YD
Change date: 2017-04-18
Old address: Wilberforce House Station Road London NW4 4QE United Kingdom
Documents
Elect to keep the directors residential address register information on the public register
Date: 18 Apr 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Appoint corporate director company with name date
Date: 18 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Juvaco Bvba
Appointment date: 2017-04-10
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fens Management Groep B.V.
Termination date: 2016-09-01
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change account reference date company current extended
Date: 12 Nov 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-12-31
Documents
Some Companies
HEADWAY HOUSE,FARNHAM,GU9 7XG
Number: | 01341846 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KINGFISHER BUSINESS PARK ARTHUR STREET,REDDITCH,B98 8LG
Number: | 09821547 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAJAINE HOUSE,EDGWARE,HA8 7DD
Number: | 07252572 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11478618 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SUNNYWAY COTTAGES, BICKNACRE ROAD,CHELMSFORD,CM3 4ES
Number: | 11483060 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-43 PUTNEY HIGH STREET,LONDON,SW15 1SP
Number: | 11149488 |
Status: | ACTIVE |
Category: | Private Limited Company |