Background WavePink WaveYellow Wave

GREAT AUK COMPUTERS LIMITED (02631708)

GREAT AUK COMPUTERS LIMITED (02631708) is an active UK company. incorporated on 23 July 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. GREAT AUK COMPUTERS LIMITED has been registered for 34 years. Current directors include HOWESON, Richard John, HOWESON, Sarah Anne.

Company Number
02631708
Status
active
Type
ltd
Incorporated
23 July 1991
Age
34 years
Address
315-317 New Kings Road, London, SW6 4RF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HOWESON, Richard John, HOWESON, Sarah Anne
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT AUK COMPUTERS LIMITED

GREAT AUK COMPUTERS LIMITED is an active company incorporated on 23 July 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GREAT AUK COMPUTERS LIMITED was registered 34 years ago.(SIC: 62090)

Status

active

Active since 34 years ago

Company No

02631708

LTD Company

Age

34 Years

Incorporated 23 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

315-317 New Kings Road Fulham London, SW6 4RF,

Timeline

4 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Apr 24
Director Joined
Aug 24
New Owner
Jan 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HOWESON, Richard John

Active
315-317 New Kings Road, LondonSW6 4RF
Born May 1951
Director
Appointed 04 Nov 1991

HOWESON, Sarah Anne

Active
315-317 New Kings Road, LondonSW6 4RF
Born December 1962
Director
Appointed 04 Aug 2024

POMFRET, Alison Elizabeth

Resigned
Swanfast Computers Ltd 315-317 New Kings Road, LondonSW6 4RF
Secretary
Appointed 04 Nov 1991
Resigned 01 Sept 1994

SMITH, Roy

Resigned
April Cottage, Moreton-In-MarshGL56 0QF
Secretary
Appointed 01 Sept 1994
Resigned 31 Mar 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Jul 1991
Resigned 04 Nov 1991

LOMAS, Nigel David

Resigned
C/O Swanfast Computers Ltd, FulhamSW6 4RF
Born May 1963
Director
Appointed 04 Nov 1991
Resigned 01 Sept 1994

MACKENZIE HILL, Anne Maturin Ritchie

Resigned
C/O Swanfast Computers Ltd, FulhamSW6 4RF
Born November 1935
Director
Appointed 04 Nov 1991
Resigned 18 Jan 1996

POMFRET, Alison Elizabeth

Resigned
Swanfast Computers Ltd 315-317 New Kings Road, LondonSW6 4RF
Born July 1961
Director
Appointed 04 Nov 1991
Resigned 01 Sept 1994

ROBINSON, Graham James

Resigned
C/O Swanfast Computers Ltd, FulhamSW6 4RF
Born July 1955
Director
Appointed 04 Nov 1991
Resigned 30 Jun 1992

SMITH, Roy

Resigned
April Cottage, Moreton-In-MarshGL56 0QF
Born August 1931
Director
Appointed 01 Sept 1994
Resigned 31 Mar 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Jul 1991
Resigned 04 Nov 1991

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Jul 1991
Resigned 04 Nov 1991

Persons with significant control

2

Mrs Sarah Anne Howeson

Active
315-317 New Kings Road, LondonSW6 4RF
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2024

Mr Richard John Howeson

Active
315-317 New Kings Road, LondonSW6 4RF
Born May 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
14 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
7 July 1999
225Change of Accounting Reference Date
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
13 July 1995
88(2)R88(2)R
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
225(1)225(1)
Accounts With Accounts Type Dormant
21 January 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
288288
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1992
AAAnnual Accounts
Resolution
13 August 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
224224
Legacy
8 November 1991
288288
Legacy
8 November 1991
287Change of Registered Office
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
123Notice of Increase in Nominal Capital
Resolution
8 November 1991
RESOLUTIONSResolutions
Incorporation Company
23 July 1991
NEWINCIncorporation