Company NameComputerfirst Limited
DirectorJeanette Quinney
Company StatusActive
Company Number06053582
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Jeanette Quinney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(2 years after company formation)
Appointment Duration15 years, 2 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address30 Lorimers Close
Peterlee
County Durham
SR8 2NH
Director NameMr Mark Bowden Harburn
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleTechnician
Country of ResidenceEngland
Correspondence Address1 Aspen Avenue
Horden
Peterlee
SR8 4HB
Secretary NameChristine Harburn
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Acacia Avenue
Horden
Durham
SR8 4HF

Contact

Websitecomputerfirst.org
Telephone0191 5878168
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 21 Novus Business Centre
Judson Road
Peterlee
SR8 2QJ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mark Bowden Harburn
51.00%
Ordinary
49 at £1Jeanette Quinney
49.00%
Ordinary

Financials

Year2014
Net Worth£16,487
Cash£32,149
Current Liabilities£77,931

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
18 February 2021Notification of Orrin Palmer as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Notification of Steven Small as a person with significant control on 18 February 2021 (2 pages)
7 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
9 April 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 200
(3 pages)
14 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
24 January 2019Cessation of Mark Bowden Harburn as a person with significant control on 28 February 2018 (1 page)
24 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
3 April 2017Termination of appointment of Christine Harburn as a secretary on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Christine Harburn as a secretary on 3 April 2017 (1 page)
17 March 2017Termination of appointment of Mark Bowden Harburn as a director on 15 March 2017 (1 page)
17 March 2017Termination of appointment of Mark Bowden Harburn as a director on 15 March 2017 (1 page)
24 February 2017Director's details changed for Mr Mark Bowden Harburn on 23 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Mark Bowden Harburn on 23 February 2017 (2 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (1 page)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Register(s) moved to registered office address (1 page)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 July 2012Registered office address changed from Unit 5 Novus Building Peterlee Co Durham SR8 2QJ on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Unit 5 Novus Building Peterlee Co Durham SR8 2QJ on 10 July 2012 (1 page)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 January 2011Director's details changed for Mrs Jeanette Quinney on 28 January 2011 (2 pages)
28 January 2011Register(s) moved to registered office address (1 page)
28 January 2011Register(s) moved to registered office address (1 page)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
28 January 2011Director's details changed for Mrs Jeanette Quinney on 28 January 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 February 2010Director's details changed for Mr Mark Bowden Harburn on 16 January 2010 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Mrs Jeanette Quinney on 16 January 2010 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mrs Jeanette Quinney on 16 January 2010 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mr Mark Bowden Harburn on 16 January 2010 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 June 2009Director appointed jeanette quinney (2 pages)
1 June 2009Registered office changed on 01/06/2009 from 23 condercum green ingleby barwick stockton-on-tees cleveland TS17 5LF united kingdom (1 page)
1 June 2009Registered office changed on 01/06/2009 from 23 condercum green ingleby barwick stockton-on-tees cleveland TS17 5LF united kingdom (1 page)
1 June 2009Director appointed jeanette quinney (2 pages)
2 February 2009Return made up to 16/01/09; full list of members (3 pages)
2 February 2009Director's change of particulars / mark harburn / 30/05/2008 (2 pages)
2 February 2009Return made up to 16/01/09; full list of members (3 pages)
2 February 2009Director's change of particulars / mark harburn / 30/05/2008 (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 52 brecongill close hartlepool redcar and cleveland TS24 8PH (1 page)
8 July 2008Registered office changed on 08/07/2008 from 52 brecongill close hartlepool redcar and cleveland TS24 8PH (1 page)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2008Return made up to 16/01/08; full list of members (2 pages)
29 January 2008Location of register of members (1 page)
29 January 2008Location of register of members (1 page)
29 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2008Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2007Incorporation (14 pages)
16 January 2007Incorporation (14 pages)