Background WavePink WaveYellow Wave

STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED (01415323)

STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED (01415323) is an active UK company. incorporated on 15 February 1979. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED has been registered for 47 years. Current directors include HUNT, Emma Louise.

Company Number
01415323
Status
active
Type
ltd
Incorporated
15 February 1979
Age
47 years
Address
First Floor, Sherborne House, London, EC4N 5AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HUNT, Emma Louise
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED

STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED is an active company incorporated on 15 February 1979 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED was registered 47 years ago.(SIC: 78200)

Status

active

Active since 47 years ago

Company No

01415323

LTD Company

Age

47 Years

Incorporated 15 February 1979

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 21 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 29 September 2022 (3 years ago)
Submitted on 7 October 2022 (3 years ago)

Next Due

Due by 13 October 2023
For period ending 29 September 2023
Contact
Address

First Floor, Sherborne House 119-121 Cannon Street London, EC4N 5AT,

Previous Addresses

4th Floor 27 Mortimer Street London W1T 3BL United Kingdom
From: 30 November 2018To: 14 January 2019
Building 80 Churchill Square Kings Hill West Malling ME19 4YU England
From: 5 January 2018To: 30 November 2018
1-2 the Botany Tonbridge Kent TN9 1SA
From: 15 February 1979To: 5 January 2018
Timeline

17 key events • 2016 - 2020

Funding Officers Ownership
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Jun 16
Director Joined
Apr 17
Director Left
Sept 17
Owner Exit
Sept 17
Loan Cleared
Dec 17
Director Joined
Feb 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Left
Jul 20
Director Left
Nov 20
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HUNT, Emma Louise

Active
Churchill Square, West MallingME19 4YU
Born February 1981
Director
Appointed 21 Feb 2018

WHITE, Geoffrey David

Resigned
19 Lisburne Place, TorquayTQ1 2PS
Secretary
Appointed 01 Jul 2000
Resigned 11 Feb 2016

WHITE, Patricia Margaret

Resigned
Rose Cottage, KingsbridgeTQ7 2EE
Secretary
Appointed N/A
Resigned 01 Jul 2000

PHILPOT, Saul Thomas

Resigned
Vineyard, AbingdonOX14 3PX
Born September 1966
Director
Appointed 10 Mar 2016
Resigned 10 Jul 2020

SCAMBLER, Nicola Jane

Resigned
Vineyard, AbingdonOX14 3PX
Born January 1983
Director
Appointed 11 Feb 2016
Resigned 20 Nov 2020

SPRATT, Quentin

Resigned
1-2 The Botany, KentTN9 1SA
Born June 1948
Director
Appointed 12 Apr 2017
Resigned 29 Sept 2017

WARD, Richard Robert

Resigned
Vineyard, AbingdonOX14 3PX
Born February 1967
Director
Appointed 11 Feb 2016
Resigned 10 Mar 2016

WHITE, Geoffrey David

Resigned
19 Lisburne Place, TorquayTQ1 2PS
Born July 1927
Director
Appointed N/A
Resigned 11 Feb 2016

WHITE, Patricia Margaret

Resigned
19 Lisburne Place, TorquayTQ1 2PS
Born January 1933
Director
Appointed N/A
Resigned 11 Feb 2016

Persons with significant control

4

2 Active
2 Ceased

Mrs Nicola Jane Scambler

Active
Sherborne House, LondonEC4N 5AT
Born January 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Oct 2018
High Street, LeatherheadKT22 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2017
Ceased 29 Sept 2017

Ms Nicola Jane Scambler

Ceased
1-2 The Botany, KentTN9 1SA
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 30 Dec 2016
Ceased 29 Sept 2017

Mr Richard Robert Ward

Active
Sherborne House, LondonEC4N 5AT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Move Registers To Sail Company
19 January 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Sail Address Company
19 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
26 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Legacy
24 March 1994
395Particulars of Mortgage or Charge
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Legacy
27 January 1992
363b363b
Legacy
27 January 1992
363(287)363(287)
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
13 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
10 March 1989
288288
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363