Background WavePink WaveYellow Wave

ACTION COMPUTER SUPPLIES LIMITED (02542864)

ACTION COMPUTER SUPPLIES LIMITED (02542864) is an active UK company. incorporated on 25 September 1990. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACTION COMPUTER SUPPLIES LIMITED has been registered for 35 years. Current directors include LEIGHTON, Russell Eric.

Company Number
02542864
Status
active
Type
ltd
Incorporated
25 September 1990
Age
35 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEIGHTON, Russell Eric
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION COMPUTER SUPPLIES LIMITED

ACTION COMPUTER SUPPLIES LIMITED is an active company incorporated on 25 September 1990 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACTION COMPUTER SUPPLIES LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02542864

LTD Company

Age

35 Years

Incorporated 25 September 1990

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

1st Floor St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

The Technology Building Insight Campus Terry Street Sheffield S9 2BU
From: 25 September 1990To: 4 September 2024
Timeline

2 key events • 1990 - 2013

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Sept 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GOLIA, Jetinder

Active
121 Norfolk Street, SheffieldS1 2JF
Secretary
Appointed 26 May 2004

LEIGHTON, Russell Eric

Active
121 Norfolk Street, SheffieldS1 2JF
Born September 1971
Director
Appointed 08 Sept 2009

FILER, Paul Andrew

Resigned
28 Meadowbank, Primrose HillNW3 3AY
Secretary
Appointed 04 Apr 1996
Resigned 07 Apr 1997

GRAHAM, John Martin

Resigned
14 Folly Close, RadlettWD7 8DR
Secretary
Appointed 01 Sept 1994
Resigned 14 Aug 1995

LEVENE, Leslie Jacob

Resigned
16 Furham Field, PinnerHA5 4DZ
Secretary
Appointed N/A
Resigned 28 Apr 1993

LIDDELL, Nigel

Resigned
Flat 2 27 Kingdon Road, LondonNW6 1PJ
Secretary
Appointed 21 Sept 1998
Resigned 08 Mar 1999

MAKANJI, Ashok

Resigned
10 Bluebell Close, ChesterfieldS43 4WT
Secretary
Appointed 19 Apr 2002
Resigned 26 May 2004

MANNAS, Jill

Resigned
81 Whitelands Road, High WycombeHP12 3EJ
Secretary
Appointed 07 Apr 1997
Resigned 21 Sept 1998

O'BRIEN, Anthony Louis

Resigned
Copper Einde Carters Lane, WithamCM8 3LF
Secretary
Appointed 08 Mar 1999
Resigned 19 Apr 2002

RYCROFT, Christopher Charles

Resigned
176 All Souls Avenue, LondonNW10 3AB
Secretary
Appointed 28 Apr 1993
Resigned 01 Sept 1994

SCOTT, James Martin

Resigned
Duncliffe Hall Farm, ShaftesburySP7 0QW
Secretary
Appointed 14 Aug 1995
Resigned 04 Apr 1996

FENNESSY, Richard

Resigned
1305 West Auto Drive, Tempe
Born November 1964
Director
Appointed 06 Jun 2005
Resigned 08 Sept 2009

FENTON, Stuart Andrew

Resigned
The Technology Building, Terry StreetS9 2BU
Born July 1968
Director
Appointed 14 Oct 2002
Resigned 28 Aug 2013

KENT, Paul

Resigned
Apartment 649 Point West, LondonSW7 4XF
Born January 1966
Director
Appointed 07 Aug 2002
Resigned 14 Oct 2002

LEWIS, Henry Norman

Resigned
30 Bramham Gardens, LondonSW5 0HF
Born January 1939
Director
Appointed N/A
Resigned 10 Oct 2001

PALK, David Brian

Resigned
Highlands House, Henley On ThamesRG9 3PH
Born October 1960
Director
Appointed 10 Oct 2001
Resigned 17 Jul 2002

Persons with significant control

1

Terry Street, SheffieldS9 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

113

Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Move Registers To Sail Company
25 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
28 September 2009
363aAnnual Return
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2003
AAAnnual Accounts
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
225Change of Accounting Reference Date
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 1999
AAAnnual Accounts
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 1997
AAAnnual Accounts
Legacy
7 October 1996
363aAnnual Return
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Accounts With Accounts Type Dormant
9 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
8 December 1992
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 1992
AAAnnual Accounts
Resolution
11 June 1992
RESOLUTIONSResolutions
Legacy
7 October 1991
363b363b
Legacy
26 September 1991
288288
Legacy
23 May 1991
224224
Legacy
26 October 1990
288288
Incorporation Company
25 September 1990
NEWINCIncorporation