Background WavePink WaveYellow Wave

CBC COMPUTER SYSTEMS LIMITED (01973600)

CBC COMPUTER SYSTEMS LIMITED (01973600) is an active UK company. incorporated on 23 December 1985. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. CBC COMPUTER SYSTEMS LIMITED has been registered for 40 years. Current directors include GOODWIN, Lewis Oliver, GOODWIN, Luke, GOODWIN, Mark Anthony and 1 others.

Company Number
01973600
Status
active
Type
ltd
Incorporated
23 December 1985
Age
40 years
Address
1 Manton Street, Sheffield, S2 4BA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOODWIN, Lewis Oliver, GOODWIN, Luke, GOODWIN, Mark Anthony, MITCHELL, Benjamin Samuel
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBC COMPUTER SYSTEMS LIMITED

CBC COMPUTER SYSTEMS LIMITED is an active company incorporated on 23 December 1985 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CBC COMPUTER SYSTEMS LIMITED was registered 40 years ago.(SIC: 62090)

Status

active

Active since 40 years ago

Company No

01973600

LTD Company

Age

40 Years

Incorporated 23 December 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

COMPAC BUSINESS COMPUTERS LIMITED
From: 15 October 1986To: 1 May 1995
CANNY TRADING LIMITED
From: 23 December 1985To: 15 October 1986
Contact
Address

1 Manton Street Sheffield, S2 4BA,

Previous Addresses

Redwood House 68 Brown Street Sheffield South Yorkshire S1 2BS
From: 23 December 1985To: 2 January 2026
Timeline

22 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Aug 12
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Aug 13
Loan Secured
Aug 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Jan 14
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GOODWIN, Lewis Oliver

Active
Manton Street, SheffieldS2 4BA
Born January 1992
Director
Appointed 01 Apr 2021

GOODWIN, Luke

Active
Manton Street, SheffieldS2 4BA
Born May 1988
Director
Appointed 01 Apr 2021

GOODWIN, Mark Anthony

Active
Manton Street, SheffieldS2 4BA
Born October 1962
Director
Appointed 03 Dec 2004

MITCHELL, Benjamin Samuel

Active
Manton Street, SheffieldS2 4BA
Born May 1985
Director
Appointed 01 Apr 2021

FRENCH, Neil

Resigned
7 Wilson Road, SheffieldS36 2SZ
Secretary
Appointed 03 Dec 2004
Resigned 30 Oct 2006

GRAY, Richard John

Resigned
44 Cruise Road, SheffieldS11 7EF
Secretary
Appointed N/A
Resigned 21 Dec 1995

HARVEY, Paul

Resigned
6 Primulas Close, SheffieldS25 5JD
Secretary
Appointed 21 Dec 1995
Resigned 03 Dec 2004

HARVEY, Paul

Resigned
44 West Bank Drive, SheffieldS31 7JG
Secretary
Appointed N/A
Resigned 06 Jan 1993

PHILLIPS, John Robert

Resigned
Redwood House, SheffieldS1 2BS
Secretary
Appointed 30 Oct 2006
Resigned 18 Jul 2012

ANTHONY PAUL, Kelly

Resigned
Redwood House, SheffieldS1 2BS
Born August 1958
Director
Appointed 20 Jun 2007
Resigned 28 Jun 2013

CAMERON, Duncan Buchanan

Resigned
September House, KeyworthNG12 5EA
Born November 1962
Director
Appointed 01 Feb 2005
Resigned 01 Feb 2005

DASHPER, Frances Mary

Resigned
The Grange Todwick Grange, SheffieldS26 1JQ
Born February 1947
Director
Appointed N/A
Resigned 03 Dec 2004

DASHPER, John Keith

Resigned
Todwick Grange, Nr. SheffieldS26 1JQ
Born September 1944
Director
Appointed 12 Feb 1998
Resigned 03 Dec 2004

HARVEY, Julie

Resigned
Hillside Orchard Gardens, SheffieldS7 7FL
Born January 1960
Director
Appointed N/A
Resigned 29 Nov 2002

HARVEY, Paul

Resigned
6 Primulas Close, SheffieldS25 5JD
Born October 1956
Director
Appointed N/A
Resigned 03 Dec 2004

PHILLIPS, John Robert

Resigned
Redwood House, SheffieldS1 2BS
Born August 1954
Director
Appointed 25 Jun 2013
Resigned 12 Aug 2013

PHILLIPS, John Robert

Resigned
Redwood House, SheffieldS1 2BS
Born August 1954
Director
Appointed 20 Jun 2007
Resigned 18 Jul 2012

Persons with significant control

1

68 Brown Street, SheffieldS1 2BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Miscellaneous
30 May 2014
MISCMISC
Mortgage Satisfy Charge Full
10 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Resolution
16 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Legacy
26 March 2010
MG01MG01
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
13 January 2009
225Change of Accounting Reference Date
Legacy
14 August 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Group
21 February 2007
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Group
24 May 2006
AAAnnual Accounts
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 December 2004
AUDAUD
Legacy
17 December 2004
155(6)b155(6)b
Legacy
17 December 2004
155(6)b155(6)b
Legacy
17 December 2004
155(6)b155(6)b
Legacy
17 December 2004
155(6)a155(6)a
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 December 2004
AAAnnual Accounts
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
29 August 1996
363b363b
Legacy
28 August 1996
288288
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
2 January 1996
287Change of Registered Office
Legacy
2 January 1996
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Legacy
15 January 1993
395Particulars of Mortgage or Charge
Legacy
12 January 1993
288288
Auditors Resignation Company
25 November 1992
AUDAUD
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Legacy
15 February 1991
403aParticulars of Charge Subject to s859A
Resolution
18 December 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
288288
Legacy
7 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
30 November 1989
288288
Legacy
11 October 1989
287Change of Registered Office
Legacy
11 October 1989
288288
Legacy
7 October 1989
403aParticulars of Charge Subject to s859A
Legacy
4 October 1989
225(2)225(2)
Legacy
2 October 1989
395Particulars of Mortgage or Charge
Legacy
16 August 1989
363363
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Legacy
14 September 1988
363363
Legacy
8 September 1988
288288
Accounts With Accounts Type Small
9 June 1988
AAAnnual Accounts
Legacy
15 August 1987
363363
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
225(1)225(1)
Legacy
10 November 1986
395Particulars of Mortgage or Charge
Legacy
5 November 1986
288288
Legacy
15 October 1986
288288
Legacy
15 October 1986
287Change of Registered Office
Certificate Change Of Name Company
15 October 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1985
NEWINCIncorporation