Company NameComputer Problem Solvers Limited
DirectorIan Roberts
Company StatusActive
Company Number06860990
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Roberts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(1 week, 2 days after company formation)
Appointment Duration15 years
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address33 South End Villas
Crook
County Durham
DL15 8LQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMichelle Roberts
NationalityBritish
StatusResigned
Appointed06 April 2009(1 week, 2 days after company formation)
Appointment Duration8 years, 6 months (resigned 21 October 2017)
RoleCompany Director
Correspondence Address33 South End Villas
Crook
County Durham
DL15 8LQ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Ian Roberts
75.00%
Ordinary
25 at £1Michelle Roberts
25.00%
Ordinary

Financials

Year2014
Net Worth-£17,115
Cash£10
Current Liabilities£18,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 August 2018Registered office address changed from 61 Ilford Avenue Cramlington NE23 3LE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE on 8 August 2018 (1 page)
16 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 October 2017Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT to 61 Ilford Avenue Cramlington NE23 3LE on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT to 61 Ilford Avenue Cramlington NE23 3LE on 23 October 2017 (1 page)
21 October 2017Termination of appointment of Michelle Roberts as a secretary on 21 October 2017 (1 page)
21 October 2017Termination of appointment of Michelle Roberts as a secretary on 21 October 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Ian Roberts on 27 March 2011 (2 pages)
23 June 2011Director's details changed for Ian Roberts on 27 March 2011 (2 pages)
23 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
14 April 2009Director appointed ian roberts (2 pages)
14 April 2009Secretary appointed michelle roberts (2 pages)
14 April 2009Director appointed ian roberts (2 pages)
14 April 2009Secretary appointed michelle roberts (2 pages)
3 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 April 2009Appointment terminated director aderyn hurworth (1 page)
3 April 2009Appointment terminated director aderyn hurworth (1 page)
3 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
27 March 2009Incorporation (6 pages)
27 March 2009Incorporation (6 pages)