CLYDE COMPUTING LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 8PZ

Company number 02894559
Status Active
Incorporation Date 3 February 1994
Company Type Private Limited Company
Address THE SOFTWARE WORKSHOP, 20A CLYDE ROAD, WALLINGTON, SURREY, SM6 8PZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of CLYDE COMPUTING LIMITED are www.clydecomputing.co.uk, and www.clyde-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Clyde Computing Limited is a Private Limited Company. The company registration number is 02894559. Clyde Computing Limited has been working since 03 February 1994. The present status of the company is Active. The registered address of Clyde Computing Limited is The Software Workshop 20a Clyde Road Wallington Surrey Sm6 8pz. . ROPER, Louise Elizabeth is a Secretary of the company. ROPER, Peter John is a Director of the company. Secretary RODHOUSE, Ashley Keith has been resigned. Secretary ROPER, Sandra Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROPER, Sandra Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ROPER, Louise Elizabeth
Appointed Date: 01 December 2010

Director
ROPER, Peter John
Appointed Date: 03 February 1994
78 years old

Resigned Directors

Secretary
RODHOUSE, Ashley Keith
Resigned: 01 December 2010
Appointed Date: 04 December 2000

Secretary
ROPER, Sandra Jane
Resigned: 04 December 2000
Appointed Date: 03 February 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994

Director
ROPER, Sandra Jane
Resigned: 04 December 2000
Appointed Date: 03 February 1992
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994

Persons With Significant Control

Mr Peter John Roper
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Clyde Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLYDE COMPUTING LIMITED Events

11 Feb 2017
Confirmation statement made on 3 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 58 more events
17 Feb 1995
Return made up to 03/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed

21 Jul 1994
Accounting reference date notified as 30/06

12 Jul 1994
Registered office changed on 12/07/94 from: blenheim business centre 18 locks lane mitcham surrey CR4 2JX

16 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1994
Incorporation

CLYDE COMPUTING LIMITED Charges

3 August 2011
Debenture
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…