FERRANTI COMPUTER SYSTEMS LTD

Wilberforce House Wilberforce House, London, NW4 4QE, England
StatusACTIVE
Company No.09869633
CategoryPrivate Limited Company
Incorporated12 Nov 2015
Age8 years, 5 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 17 Mar 2021

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCA FLEET SOLUTIONS 2 LIMITED

HEADWAY HOUSE,FARNHAM,GU9 7XG

Number:01341846
Status:ACTIVE
Category:Private Limited Company

K C PLASTERING LTD

11 KINGFISHER BUSINESS PARK ARTHUR STREET,REDDITCH,B98 8LG

Number:09821547
Status:ACTIVE
Category:Private Limited Company

KAJAINE ESTATES LIMITED

KAJAINE HOUSE,EDGWARE,HA8 7DD

Number:07252572
Status:ACTIVE
Category:Private Limited Company

KHADZ HOUSING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11478618
Status:ACTIVE
Category:Private Limited Company

LOUGHTON SBC NO 5 LIMITED

5 SUNNYWAY COTTAGES, BICKNACRE ROAD,CHELMSFORD,CM3 4ES

Number:11483060
Status:ACTIVE
Category:Private Limited Company

QUICK PROPERTY SALE-UK LTD

39-43 PUTNEY HIGH STREET,LONDON,SW15 1SP

Number:11149488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source