Background WavePink WaveYellow Wave

COMPUTING INFORMATION SYSTEMS LIMITED (02420578)

COMPUTING INFORMATION SYSTEMS LIMITED (02420578) is an active UK company. incorporated on 7 September 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in computer facilities management activities. COMPUTING INFORMATION SYSTEMS LIMITED has been registered for 36 years. Current directors include BURKE, Timothy, DAWSON, Will, HYMAN, Elliott and 2 others.

Company Number
02420578
Status
active
Type
ltd
Incorporated
7 September 1989
Age
36 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
BURKE, Timothy, DAWSON, Will, HYMAN, Elliott, MAYER, Zachary Westover, STEIN, Tucker
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTING INFORMATION SYSTEMS LIMITED

COMPUTING INFORMATION SYSTEMS LIMITED is an active company incorporated on 7 September 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. COMPUTING INFORMATION SYSTEMS LIMITED was registered 36 years ago.(SIC: 62030)

Status

active

Active since 36 years ago

Company No

02420578

LTD Company

Age

36 Years

Incorporated 7 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL England
From: 9 February 2024To: 16 April 2025
6 Langdale Court Witney Oxfordshire OX28 6FG
From: 7 September 1989To: 9 February 2024
Timeline

34 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Sept 14
Loan Cleared
Feb 15
Loan Secured
Jun 16
New Owner
Dec 17
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Sept 18
Capital Reduction
Apr 19
Share Buyback
Apr 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Sept 24
Share Issue
Oct 24
Share Issue
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
7
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BURKE, Timothy

Active
Ballards Lane, LondonN3 1XW
Born March 1989
Director
Appointed 29 Oct 2024

DAWSON, Will

Active
Ballards Lane, LondonN3 1XW
Born November 1993
Director
Appointed 16 Jan 2025

HYMAN, Elliott

Active
Ballards Lane, LondonN3 1XW
Born March 1989
Director
Appointed 29 Oct 2024

MAYER, Zachary Westover

Active
Ballards Lane, LondonN3 1XW
Born September 1985
Director
Appointed 29 Oct 2024

STEIN, Tucker

Active
Ballards Lane, LondonN3 1XW
Born June 1989
Director
Appointed 29 Oct 2024

LAWSON-SMITH, Evelyn Valerie

Resigned
Coxwell Road, FaringdonSN7 7JX
Secretary
Appointed 01 Oct 2008
Resigned 29 Oct 2024

LAWSON-SMITH, Peter

Resigned
Courtlands, NewentGL18 1NG
Secretary
Appointed N/A
Resigned 01 Oct 2008

BAKER, Ashley Edward Austin

Resigned
Brunel House, FaringdonSN7 7YR
Born July 1988
Director
Appointed 15 Oct 2019
Resigned 29 Oct 2024

GRANTHAM, Matthew

Resigned
Brunel House, FaringdonSN7 7YR
Born March 1982
Director
Appointed 15 Oct 2019
Resigned 29 Oct 2024

HADLAND, Daniel James

Resigned
Brunel House, FaringdonSN7 7YR
Born July 1987
Director
Appointed 15 Oct 2019
Resigned 29 Oct 2024

LAWSON SMITH, Evelyn Valarie

Resigned
Courtlands, NewentGL18 1GG
Born October 1939
Director
Appointed 01 Jun 2007
Resigned 01 Oct 2008

LAWSON-SMITH, Jane Sarah

Resigned
Buckland, FaringdonSN7 8QQ
Born January 1965
Director
Appointed 31 Oct 1998
Resigned 29 Oct 2024

LAWSON-SMITH, Neill David James

Resigned
Gainfield, FaringdonSN7 8QQ
Born September 1966
Director
Appointed N/A
Resigned 29 Oct 2024

LAWSON-SMITH, Peter

Resigned
FaringdonSN7 7JX
Born November 1936
Director
Appointed 19 Jun 2018
Resigned 29 Oct 2024

MARSH, Heather

Resigned
Highworth Road, FaringdonSN7 7EF
Born May 1982
Director
Appointed 15 Aug 2014
Resigned 16 Jul 2018

MARSH, Richard Christopher

Resigned
Highworth Road, FaringdonSN7 7EF
Born March 1982
Director
Appointed 01 Oct 2009
Resigned 16 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Richard Christopher Marsh

Ceased
Park Road, FaringdonSN7 7BP
Born March 1982

Nature of Control

Significant influence or control
Notified 24 Nov 2017
Ceased 16 Jul 2018

Mrs Jane Sarah Lawson-Smith

Ceased
Gainfield, Buckland, FaringdonSN7 8QQ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 29 Oct 2024

Mr Neill David James Lawson-Smith

Ceased
Gainfield, Buckland, FaringdonSN7 8QQ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

157

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
15 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 October 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Memorandum Articles
1 July 2022
MAMA
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Capital Cancellation Shares
3 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2019
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
11 December 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Resolution
2 October 2009
RESOLUTIONSResolutions
Legacy
2 October 2009
128(4)128(4)
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
25 March 2009
287Change of Registered Office
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
4 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
1 February 2001
287Change of Registered Office
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Legacy
17 December 1996
287Change of Registered Office
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
88(2)R88(2)R
Legacy
26 September 1996
287Change of Registered Office
Auditors Resignation Company
11 September 1996
AUDAUD
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Resolution
16 March 1995
RESOLUTIONSResolutions
Resolution
16 March 1995
RESOLUTIONSResolutions
Resolution
16 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Legacy
25 March 1991
363363
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Auditors Resignation Company
15 March 1991
AUDAUD
Legacy
20 December 1989
88(2)R88(2)R
Legacy
24 November 1989
88(2)R88(2)R
Legacy
24 November 1989
224224
Legacy
26 September 1989
287Change of Registered Office
Legacy
26 September 1989
288288
Incorporation Company
7 September 1989
NEWINCIncorporation