Company number 02242920
Status Active
Incorporation Date 11 April 1988
Company Type Private Limited Company
Address ELMFIELD HOUSE, 127 WESTWARD ROAD, EBLEY STROUD, GLOUCESTERSHIRE, GL5 4SP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IMPERIUM COMPUTING CONSULTANTS LIMITED are www.imperiumcomputingconsultants.co.uk, and www.imperium-computing-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Imperium Computing Consultants Limited is a Private Limited Company.
The company registration number is 02242920. Imperium Computing Consultants Limited has been working since 11 April 1988.
The present status of the company is Active. The registered address of Imperium Computing Consultants Limited is Elmfield House 127 Westward Road Ebley Stroud Gloucestershire Gl5 4sp. The company`s financial liabilities are £52.77k. It is £-0.02k against last year. And the total assets are £52.77k, which is £-0.02k against last year. SCOTT-HODGETTS, Anthony David, Dr is a Director of the company. Secretary SCOTT-HODGETTS, Rosalinde Myra has been resigned. Director SCOTT-HODGETTS, Rosalinde Myra has been resigned. The company operates in "Information technology consultancy activities".
imperium computing consultants Key Finiance
LIABILITIES
£52.77k
-1%
CASH
n/a
TOTAL ASSETS
£52.77k
-1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
IMPERIUM COMPUTING CONSULTANTS LIMITED Events
30 Dec 2016
Micro company accounts made up to 31 March 2016
24 Sep 2016
Confirmation statement made on 13 September 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
12 May 1988
Company name changed critical systems LIMITED\certificate issued on 13/05/88
12 May 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
12 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 May 1988
Registered office changed on 12/05/88 from: somerset house temple street birmingham B2 5DP