Company NameIncrease Computers Limited
Company StatusActive
Company Number01686691
CategoryPrivate Limited Company
Incorporation Date14 December 1982(41 years, 4 months ago)
Previous NameAnswerward Limited

Business Activity

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

Directors

Director NameMr Philip Michael Short
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(8 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGear House
Saltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH
Director NameMr Paul Fairless
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1996(13 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGear House
Saltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH
Director NameMr Aaron Lee Matheson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1996(13 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGear House
Saltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH
Secretary NameMr Aaron Lee Matheson
NationalityBritish
StatusCurrent
Appointed25 October 1996(13 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGear House
Saltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH
Director NameDaisy Marie Matheson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(8 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address12 Lyndhurst Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LJ
Director NameRaymond William Matheson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 1991(8 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address12 Lyndhurst Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LJ
Secretary NameDaisy Marie Matheson
NationalityBritish
StatusResigned
Appointed07 December 1991(8 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address12 Lyndhurst Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LJ

Contact

Websiteincrease.co.uk
Telephone0191 4771122
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGear House
Saltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Compactypist LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£803,406
Cash£594,749
Current Liabilities£336,719

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

6 September 1996Delivered on: 26 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Outstanding

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
9 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
21 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
23 March 2021Satisfaction of charge 1 in full (1 page)
18 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 December 2014Director's details changed for Philip Michael Short on 1 June 2014 (2 pages)
23 December 2014Director's details changed for Philip Michael Short on 1 June 2014 (2 pages)
23 December 2014Secretary's details changed for Aaron Lee Matheson on 1 June 2014 (1 page)
23 December 2014Director's details changed for Aaron Lee Matheson on 1 June 2014 (2 pages)
23 December 2014Director's details changed for Paul Fairless on 1 June 2014 (2 pages)
23 December 2014Director's details changed for Philip Michael Short on 1 June 2014 (2 pages)
23 December 2014Secretary's details changed for Aaron Lee Matheson on 1 June 2014 (1 page)
23 December 2014Director's details changed for Paul Fairless on 1 June 2014 (2 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Director's details changed for Aaron Lee Matheson on 1 June 2014 (2 pages)
23 December 2014Director's details changed for Aaron Lee Matheson on 1 June 2014 (2 pages)
23 December 2014Director's details changed for Paul Fairless on 1 June 2014 (2 pages)
23 December 2014Secretary's details changed for Aaron Lee Matheson on 1 June 2014 (1 page)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Director's details changed for Philip Michael Short on 1 June 2014 (2 pages)
23 December 2014Director's details changed for Aaron Lee Matheson on 1 June 2014 (2 pages)
23 December 2014Director's details changed for Philip Michael Short on 1 June 2014 (2 pages)
23 December 2014Director's details changed for Aaron Lee Matheson on 1 June 2014 (2 pages)
23 December 2014Director's details changed for Aaron Lee Matheson on 1 June 2014 (2 pages)
23 December 2014Director's details changed for Philip Michael Short on 1 June 2014 (2 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Philip Michael Short on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Paul Fairless on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Paul Fairless on 3 December 2009 (2 pages)
23 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Philip Michael Short on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Aaron Lee Matheson on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Paul Fairless on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Philip Michael Short on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Aaron Lee Matheson on 3 December 2009 (2 pages)
23 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Aaron Lee Matheson on 3 December 2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
23 December 2008Return made up to 07/12/08; full list of members (4 pages)
23 December 2008Return made up to 07/12/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
22 December 2006Return made up to 07/12/06; full list of members (2 pages)
22 December 2006Return made up to 07/12/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 January 2006Return made up to 07/12/05; full list of members (7 pages)
9 January 2006Return made up to 07/12/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
4 January 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003Return made up to 07/12/03; full list of members (7 pages)
31 December 2003Return made up to 07/12/03; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
29 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
2 January 2003Return made up to 07/12/02; full list of members (7 pages)
2 January 2003Return made up to 07/12/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
27 January 2002Registered office changed on 27/01/02 from: fernwood house fernwood road, jesmond newcastle upon tyne NE2 1TJ (1 page)
27 January 2002Registered office changed on 27/01/02 from: fernwood house fernwood road, jesmond newcastle upon tyne NE2 1TJ (1 page)
22 January 2002Return made up to 07/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2002Return made up to 07/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
24 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
21 November 2001Registered office changed on 21/11/01 from: gear house saltmeadows road gateshead tyne & wear NE8 3AH (1 page)
21 November 2001Registered office changed on 21/11/01 from: gear house saltmeadows road gateshead tyne & wear NE8 3AH (1 page)
21 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
27 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2000Full accounts made up to 31 May 1999 (13 pages)
30 March 2000Full accounts made up to 31 May 1999 (13 pages)
10 January 2000Return made up to 07/12/99; full list of members (7 pages)
10 January 2000Return made up to 07/12/99; full list of members (7 pages)
12 March 1999Full accounts made up to 31 May 1998 (13 pages)
12 March 1999Full accounts made up to 31 May 1998 (13 pages)
2 March 1999Return made up to 07/12/98; full list of members (6 pages)
2 March 1999Return made up to 07/12/98; full list of members (6 pages)
11 May 1998Registered office changed on 11/05/98 from: 12 lyndhurst avenue jesmond newcastle-upon-tyne NE2 3LJ (1 page)
11 May 1998Registered office changed on 11/05/98 from: 12 lyndhurst avenue jesmond newcastle-upon-tyne NE2 3LJ (1 page)
16 December 1997Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1997Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1997Full accounts made up to 31 May 1997 (11 pages)
6 October 1997Full accounts made up to 31 May 1997 (11 pages)
4 February 1997Return made up to 07/12/96; change of members (6 pages)
4 February 1997Return made up to 07/12/96; change of members (6 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed;new director appointed (2 pages)
16 October 1996Declaration of assistance for shares acquisition (3 pages)
16 October 1996Declaration of assistance for shares acquisition (3 pages)
7 October 1996Full accounts made up to 31 May 1996 (11 pages)
7 October 1996Full accounts made up to 31 May 1996 (11 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
20 February 1996Return made up to 07/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1996Return made up to 07/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 December 1982Incorporation (15 pages)
14 December 1982Incorporation (15 pages)