Background WavePink WaveYellow Wave

COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED (02366219)

COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED (02366219) is an active UK company. incorporated on 29 March 1989. with registered office in Slough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED has been registered for 36 years.

Company Number
02366219
Status
active
Type
ltd
Incorporated
29 March 1989
Age
36 years
Address
814 Leigh Road, Slough, SL1 4BD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED

COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED is an active company incorporated on 29 March 1989 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COMPUTER SYSTEMS FOR DISTRIBUTION LIMITED was registered 36 years ago.(SIC: 62020)

Status

active

Active since 36 years ago

Company No

02366219

LTD Company

Age

36 Years

Incorporated 29 March 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 August 2024 - 30 June 2025(12 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

COMPUTER SYSTEMS FOR DISTRIBUTION PLC
From: 21 February 1990To: 19 March 2013
UNIVERSAL INVESTMENTS (UK) LIMITED
From: 17 May 1989To: 21 February 1990
MIDMAR LIMITED
From: 29 March 1989To: 17 May 1989
Contact
Address

814 Leigh Road Slough, SL1 4BD,

Previous Addresses

Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA
From: 10 November 2010To: 15 October 2024
7 West Bar Street Banbury Oxfordshire OX16 9SD
From: 29 March 1989To: 10 November 2010
Timeline

19 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Dec 12
Director Left
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Aug 14
Director Left
Mar 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Capital Update
Feb 17
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
11 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Legacy
8 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 February 2017
SH19Statement of Capital
Legacy
8 February 2017
CAP-SSCAP-SS
Resolution
8 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts Amended With Accounts Type Full
20 August 2015
AAMDAAMD
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Legacy
30 March 2013
MG01MG01
Legacy
30 March 2013
MG01MG01
Statement Of Companys Objects
19 March 2013
CC04CC04
Certificate Re Registration Public Limited Company To Private
19 March 2013
CERT10CERT10
Re Registration Memorandum Articles
19 March 2013
MARMAR
Resolution
19 March 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 March 2013
RR02RR02
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288cChange of Particulars
Legacy
11 April 2007
363aAnnual Return
Legacy
21 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Auditors Resignation Company
16 November 2005
AUDAUD
Legacy
1 September 2005
287Change of Registered Office
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Memorandum Articles
28 November 1997
MEM/ARTSMEM/ARTS
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
26 October 1997
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
22 May 1997
CERT5CERT5
Accounts Balance Sheet
22 May 1997
BSBS
Auditors Statement
22 May 1997
AUDSAUDS
Auditors Report
22 May 1997
AUDRAUDR
Re Registration Memorandum Articles
22 May 1997
MARMAR
Legacy
22 May 1997
43(3)43(3)
Resolution
22 May 1997
RESOLUTIONSResolutions
Resolution
22 May 1997
RESOLUTIONSResolutions
Legacy
17 May 1997
43(3)e43(3)e
Legacy
13 May 1997
88(3)88(3)
Legacy
13 May 1997
88(2)R88(2)R
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
18 April 1997
123Notice of Increase in Nominal Capital
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1995
AAAnnual Accounts
Legacy
5 June 1995
122122
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
8 April 1993
287Change of Registered Office
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
9 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
28 January 1992
88(2)R88(2)R
Legacy
30 May 1991
363aAnnual Return
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
23 November 1990
287Change of Registered Office
Legacy
2 May 1990
225(1)225(1)
Certificate Change Of Name Company
20 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 1989
RESOLUTIONSResolutions
Legacy
23 May 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
16 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1989
NEWINCIncorporation