Background WavePink WaveYellow Wave

A.C.J. COMPUTER SERVICES LIMITED (02296369)

A.C.J. COMPUTER SERVICES LIMITED (02296369) is an active UK company. incorporated on 14 September 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. A.C.J. COMPUTER SERVICES LIMITED has been registered for 37 years. Current directors include CURLEY, Conor, VAN ROOYEN, Stuart.

Company Number
02296369
Status
active
Type
ltd
Incorporated
14 September 1988
Age
37 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CURLEY, Conor, VAN ROOYEN, Stuart
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.C.J. COMPUTER SERVICES LIMITED

A.C.J. COMPUTER SERVICES LIMITED is an active company incorporated on 14 September 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. A.C.J. COMPUTER SERVICES LIMITED was registered 37 years ago.(SIC: 62012)

Status

active

Active since 37 years ago

Company No

02296369

LTD Company

Age

37 Years

Incorporated 14 September 1988

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 19 September 2025 (6 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

BLUE POINT COMPUTER RESOURCES LIMITED
From: 14 September 1988To: 7 February 1992
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom
From: 7 September 2017To: 11 April 2024
Riverside House River Lane Saltney Chester CH4 8RQ
From: 14 September 1988To: 7 September 2017
Timeline

33 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Jan 12
Director Left
Nov 13
Funding Round
Nov 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Nov 17
Owner Exit
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Nov 18
Director Left
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CURLEY, Conor

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born June 1977
Director
Appointed 15 Dec 2025

VAN ROOYEN, Stuart

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1972
Director
Appointed 17 Jul 2023

JONES, Ian Hilary

Resigned
The Croft Tiverton Heath, TarporleyCW6 9HN
Secretary
Appointed N/A
Resigned 22 Jan 1992

LENNON, Ronan

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 01 Jan 2018
Resigned 01 Aug 2018

O'CONNOR, Colin

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 01 Aug 2018
Resigned 27 Sept 2019

ROTHWELL, Sandra Mary

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 22 Jan 1992
Resigned 30 Jul 2017

ASTLES, Nicholas John

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born January 1962
Director
Appointed 01 Apr 2001
Resigned 17 Jul 2023

BEGGS, Howard John

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1968
Director
Appointed 31 Jul 2017
Resigned 15 Dec 2025

BUCKLEY, Kevin Andrew

Resigned
Riverside House, SaltneyCH4 8RQ
Born July 1952
Director
Appointed 01 Jan 2005
Resigned 28 Oct 2013

CULLEN, Leanne

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born August 1985
Director
Appointed 31 Jul 2017
Resigned 18 Jan 2018

DOLAN, Dermot

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born March 1982
Director
Appointed 01 Aug 2018
Resigned 13 Dec 2019

GLADDING, Martin

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born September 1957
Director
Appointed 01 Jan 2018
Resigned 13 Dec 2019

HUNT, Gerard

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born October 1959
Director
Appointed 01 Jan 2018
Resigned 17 Jul 2023

JONES, Ian Hilary

Resigned
The Croft Tiverton Heath, TarporleyCW6 9HN
Born October 1948
Director
Appointed N/A
Resigned 22 Jan 1992

KEARNS, Tara

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born May 1987
Director
Appointed 13 Dec 2019
Resigned 17 Jul 2023

LEES, Deborah

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born September 1964
Director
Appointed 13 Dec 2019
Resigned 17 Jul 2023

MILLER, Mark Rudolph George

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born April 1979
Director
Appointed 16 Dec 2019
Resigned 01 Jan 2023

O'CONNOR, Colin

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born May 1980
Director
Appointed 01 Jan 2018
Resigned 17 Aug 2018

O'SULLIVAN, Donal

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born November 1986
Director
Appointed 31 Jul 2017
Resigned 18 Jan 2018

ROTHWELL, Ceri

Resigned
River Lane, ChesterCH4 8RQ
Born January 1980
Director
Appointed 01 Jan 2012
Resigned 27 Sept 2019

ROTHWELL, Thomas

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born August 1949
Director
Appointed N/A
Resigned 31 Jul 2017

Persons with significant control

2

0 Active
2 Ceased
Deltic Avenue, Milton Keynes,MK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2017
Ceased 12 Sept 2025

Mr Thomas Rothwell

Ceased
River Lane, ChesterCH4 8RQ
Born August 1949

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 30 Jul 2017
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Change To A Person With Significant Control
31 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
8 March 2005
88(2)R88(2)R
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
29 April 2002
88(2)R88(2)R
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
123Notice of Increase in Nominal Capital
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
18 July 2001
88(2)R88(2)R
Legacy
18 July 2001
123Notice of Increase in Nominal Capital
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
16 March 1993
225(1)225(1)
Legacy
21 December 1992
88(2)R88(2)R
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
288288
Certificate Change Of Name Company
6 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 February 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Auditors Resignation Company
16 July 1991
AUDAUD
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Legacy
16 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
8 January 1990
225(1)225(1)
Legacy
28 October 1988
288288
Legacy
28 October 1988
287Change of Registered Office
Incorporation Company
14 September 1988
NEWINCIncorporation