Background WavePink WaveYellow Wave

CONTINUATION COMPUTERS LIMITED (01297780)

CONTINUATION COMPUTERS LIMITED (01297780) is an active UK company. incorporated on 9 February 1977. with registered office in London. The company operates in the Information and Communication sector, engaged in computer facilities management activities. CONTINUATION COMPUTERS LIMITED has been registered for 49 years. Current directors include BARBOUR, Peter William, CRUMP, Mark Leslie, GERKE, David Ian.

Company Number
01297780
Status
active
Type
ltd
Incorporated
9 February 1977
Age
49 years
Address
New Court, London, EC4N 8AL
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
BARBOUR, Peter William, CRUMP, Mark Leslie, GERKE, David Ian
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINUATION COMPUTERS LIMITED

CONTINUATION COMPUTERS LIMITED is an active company incorporated on 9 February 1977 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. CONTINUATION COMPUTERS LIMITED was registered 49 years ago.(SIC: 62030)

Status

active

Active since 49 years ago

Company No

01297780

LTD Company

Age

49 Years

Incorporated 9 February 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

ORDERLIKE LIMITED
From: 9 February 1977To: 31 December 1977
Contact
Address

New Court St Swithin's Lane London, EC4N 8AL,

Previous Addresses

New Court St Swithins Lane London EC4P 4DU
From: 9 February 1977To: 14 September 2011
Timeline

22 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Feb 77
Director Left
Jun 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Apr 16
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Aug 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
Dec 23
Director Left
Jan 26
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

N M ROTHSCHILD & SONS LIMITED

Active
St Swithin's Lane, LondonEC4P 4DU
Corporate secretary
Appointed N/A

BARBOUR, Peter William

Active
St Swithin's Lane, LondonEC4N 8AL
Born September 1973
Director
Appointed 14 Jan 2013

CRUMP, Mark Leslie

Active
St. Swithin's Lane, LondonEC4N 8AL
Born February 1963
Director
Appointed 05 Jan 2012

GERKE, David Ian

Active
St Swithin's Lane, LondonEC4N 8AL
Born April 1981
Director
Appointed 01 Dec 2021

ASHWORTH, Julia Kathryn Anne

Resigned
22 Canonbury Park South, LondonN1 2FN
Born December 1966
Director
Appointed 16 Oct 2002
Resigned 31 May 2010

BAXTER, Isobel Mary

Resigned
40 Alderney Street, LondonSW1V 4EU
Born June 1960
Director
Appointed 14 Nov 1996
Resigned 10 Dec 1998

CAWDELL, Richard Peter

Resigned
1 Clarendon Cross, LondonW11 4AP
Born February 1955
Director
Appointed 01 Oct 1997
Resigned 22 Aug 2003

CHAPMAN, Anthony Leonard

Resigned
Aston House Stud, OxfordOX9 5ST
Born June 1946
Director
Appointed 12 Nov 1996
Resigned 10 Dec 1998

COGHLAN, Anthony James Granville

Resigned
St Swithins Lane, LondonEC4P 4DU
Born November 1957
Director
Appointed 20 Dec 2010
Resigned 26 Mar 2020

CORNU-THENARD, Alain

Resigned
9 Rue Portalis, Paris 75008FOREIGN
Born February 1951
Director
Appointed 10 Dec 1998
Resigned 02 Feb 2015

DE BORNE DE GRANDPRE, Ludovic Jean Marie Sylvain

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born September 1958
Director
Appointed 09 Jul 2015
Resigned 24 Dec 2021

DEANS, John Alexander

Resigned
3 Monroe Drive, LondonSW14 7AR
Born January 1960
Director
Appointed 10 Dec 1998
Resigned 16 Oct 2002

DIDHAM, Andrew

Resigned
New Court, LondonEC4P 4DU
Born May 1956
Director
Appointed 28 Jan 1997
Resigned 05 Jan 2012

FAIRCLOUGH, John Whitaker, Sir

Resigned
19 St Swithins Lane, LondonEC4P 4DU
Born August 1930
Director
Appointed 28 Jan 1997
Resigned 10 Dec 1998

GOODWIN, Ian

Resigned
The Old Vicarage, RiseleyMK44 1ER
Born October 1961
Director
Appointed 10 Dec 1998
Resigned 31 Jan 2003

JENSSEN, Paul

Resigned
23 Searing Town Road, Searing Town
Born April 1956
Director
Appointed 10 Dec 1998
Resigned 05 Feb 2008

JEW, Ian William

Resigned
39 Mclaren Street, North SydneyFOREIGN
Born March 1949
Director
Appointed 10 Dec 1998
Resigned 01 Jul 2005

KING, Adrian Edward

Resigned
New Court, LondonEC4P 4DU
Born May 1938
Director
Appointed 30 Sept 1992
Resigned 20 Nov 1996

MYERS, Bernard Ian

Resigned
New Court, LondonEC4P 4DU
Born April 1944
Director
Appointed N/A
Resigned 30 Jun 1997

O'LEARY, Paul

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born April 1973
Director
Appointed 15 Jul 2020
Resigned 04 Aug 2023

RICHES, David Kenneth

Resigned
New Court, LondonEC4P 4DU
Born July 1938
Director
Appointed N/A
Resigned 30 Sept 1992

ROSE, Peter John

Resigned
PO BOX 58, St Peter PortGY1 3BP
Born May 1955
Director
Appointed 20 Oct 1999
Resigned 31 Dec 2012

TUCKWELL, Paul Hamilton

Resigned
New Court, LondonEC4P 4DU
Born September 1956
Director
Appointed 10 Dec 1998
Resigned 28 Feb 2006

WAIS, Guy Cesar Martin

Resigned
Larchenweg 2, Kuesnacht
Born May 1942
Director
Appointed 10 Dec 1998
Resigned 01 Jun 2006

WESTCOTT, Jonathan

Resigned
St Swithin's Lane, LondonEC4P 4DU
Born February 1962
Director
Appointed 20 Dec 2010
Resigned 09 Jul 2015

WHITELAND, Peter Robin

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born October 1970
Director
Appointed 12 Dec 2023
Resigned 30 Jan 2026

WHITMORE, Clive Anthony, Sir

Resigned
New Court, LondonEC4P 4DU
Born January 1935
Director
Appointed 14 Nov 1996
Resigned 05 Jan 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Alexandre Guy Francesco De Rothschild

Active
St Swithin's Lane, LondonEC4N 8AL
Born December 1980

Nature of Control

Significant influence or control
Notified 11 Oct 2023
Bis Avenue De Messine, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2023
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Resolution
25 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Auditors Resignation Company
15 June 2015
AUDAUD
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Sail Address Company
6 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Legacy
2 December 2005
288cChange of Particulars
Legacy
2 December 2005
288cChange of Particulars
Legacy
20 September 2005
288cChange of Particulars
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Resolution
27 May 2005
RESOLUTIONSResolutions
Resolution
27 May 2005
RESOLUTIONSResolutions
Resolution
27 May 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
10 November 2003
288cChange of Particulars
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288cChange of Particulars
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
25 September 2001
288cChange of Particulars
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288cChange of Particulars
Legacy
21 February 2001
288cChange of Particulars
Legacy
13 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
12 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
17 October 1992
288288
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Legacy
13 March 1991
288288
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
14 February 1989
288288
Legacy
26 January 1989
288288
Legacy
22 September 1988
288288
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
25 June 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363
Certificate Change Of Name Company
20 September 1977
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
31 May 1977
MAMA
Incorporation Company
9 February 1977
NEWINCIncorporation
Miscellaneous
9 February 1977
MISCMISC