Background WavePink WaveYellow Wave

STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED (01418049)

STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED (01418049) is an active UK company. incorporated on 8 May 1979. with registered office in Abingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED has been registered for 46 years. Current directors include HUNT, Emma Louise.

Company Number
01418049
Status
active
Type
ltd
Incorporated
8 May 1979
Age
46 years
Address
13 The Chambers Vineyard, Abingdon, OX14 3PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HUNT, Emma Louise
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED

STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED is an active company incorporated on 8 May 1979 with the registered office located in Abingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED was registered 46 years ago.(SIC: 78109)

Status

active

Active since 46 years ago

Company No

01418049

LTD Company

Age

46 Years

Incorporated 8 May 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: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 December 2023 (2 years ago)
Submitted on 4 January 2024 (2 years ago)

Next Due

Due by 4 January 2025
For period ending 21 December 2024
Contact
Address

13 The Chambers Vineyard Abingdon, OX14 3PX,

Previous Addresses

1-2 the Botany Tonbridge Kent TN9 1SA
From: 8 May 1979To: 11 October 2018
Timeline

11 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 Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Nov 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HUNT, Emma Louise

Active
The Chambers Vineyard, AbingdonOX14 3PX
Born February 1981
Director
Appointed 10 Jul 2020

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

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

1

Ms Nicola Jane Scambler

Active
The Chambers Vineyard, AbingdonOX14 3PX
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

103

Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
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 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
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
12 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
Accounts Amended With Made Up Date
1 July 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
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
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
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
19 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
27 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
16 December 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
22 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
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Legacy
17 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
Legacy
27 January 1992
363b363b
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
25 April 1990
288288
Accounts With Accounts Type Full Group
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
19 April 1989
AAAnnual Accounts
Legacy
6 April 1989
288288
Legacy
17 February 1989
363363
Legacy
15 February 1989
395Particulars of Mortgage or Charge
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