Background WavePink WaveYellow Wave

COMPUTER FINANCIAL CONSULTANTS LIMITED (02842224)

COMPUTER FINANCIAL CONSULTANTS LIMITED (02842224) is an active UK company. incorporated on 4 August 1993. with registered office in Egham. The company operates in the Information and Communication sector, engaged in other information technology service activities. COMPUTER FINANCIAL CONSULTANTS LIMITED has been registered for 32 years. Current directors include REUBEN, Maria Esperanca, ROSENTHAL, Randy Scott.

Company Number
02842224
Status
active
Type
ltd
Incorporated
4 August 1993
Age
32 years
Address
Tamesis, Egham, TW20 9AH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
REUBEN, Maria Esperanca, ROSENTHAL, Randy Scott
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTER FINANCIAL CONSULTANTS LIMITED

COMPUTER FINANCIAL CONSULTANTS LIMITED is an active company incorporated on 4 August 1993 with the registered office located in Egham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. COMPUTER FINANCIAL CONSULTANTS LIMITED was registered 32 years ago.(SIC: 62090)

Status

active

Active since 32 years ago

Company No

02842224

LTD Company

Age

32 Years

Incorporated 4 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

COMPUTER FINANCIAL CONSULTANTS (MANAGEMENT) LIMITED
From: 27 September 1993To: 7 August 2000
DIVIDEVIEW LIMITED
From: 4 August 1993To: 27 September 1993
Contact
Address

Tamesis The Glanty Egham, TW20 9AH,

Previous Addresses

Tamesis the Glanty Egham Surrey TW20 9AW
From: 4 August 1993To: 11 September 2017
Timeline

14 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Jun 11
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

REUBEN, Maria Esperanca

Active
The Glanty, EghamTW20 9AH
Born August 1980
Director
Appointed 31 May 2024

ROSENTHAL, Randy Scott

Active
Paul J Doherty, Fort MyersFL 33913
Born May 1975
Director
Appointed 12 Feb 2025

CURRAN, Michael James

Resigned
6 Houlton Court, BagshotGU19 5QQ
Secretary
Appointed 30 Nov 1999
Resigned 05 May 2006

MOORE, Terence Owen

Resigned
7 Alcester Drive, Sutton ColdfieldB73 6PZ
Secretary
Appointed 25 Aug 1993
Resigned 30 Nov 1999

PURDY, Keith Neil

Resigned
23 Rectory Way, UxbridgeUB10 8BS
Secretary
Appointed 05 May 2006
Resigned 23 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Aug 1993
Resigned 25 Aug 1993

ATKINSON, Brian

Resigned
Beech Fell, LeatherheadKT22 8LF
Born May 1951
Director
Appointed 30 Nov 1999
Resigned 31 Dec 2002

BENBOW, Roy Duncanson

Resigned
38 Fairview Road, BordonGU35 8HG
Born October 1953
Director
Appointed 26 Mar 2001
Resigned 30 Apr 2003

BOWEN, David

Resigned
The Glanty, EghamTW20 9AW
Born May 1959
Director
Appointed 05 May 2006
Resigned 10 May 2011

CURRAN, Michael James

Resigned
6 Houlton Court, BagshotGU19 5QQ
Born April 1957
Director
Appointed 30 Apr 2003
Resigned 05 May 2006

DORGAN, William Joseph

Resigned
EghamTW20 9AW
Born December 1967
Director
Appointed 16 Mar 2018
Resigned 27 Apr 2024

FLEISHER, Michael David

Resigned
28 Laight Street, New York
Born December 1964
Director
Appointed 30 Nov 1999
Resigned 30 Apr 2003

LAFOND, Christopher Joseph

Resigned
The Glanty, EghamTW20 9AW
Born September 1965
Director
Appointed 29 Sept 2004
Resigned 03 Jun 2014

NORTON STANDEN, Graham Paul

Resigned
40 Dewhurst Road, LondonW14 0ES
Born February 1957
Director
Appointed 30 Nov 1999
Resigned 26 Mar 2001

O'CONNELL, Maureen Elizabeth

Resigned
154 Weaver Street, Connecticut
Born September 1961
Director
Appointed 30 Apr 2003
Resigned 29 Sept 2004

PEALE, Daniel Sorlin

Resigned
Top Gallant Road, Stamford06904
Born November 1972
Director
Appointed 05 Jan 2016
Resigned 01 Jul 2017

PRIOR, Stephen John

Resigned
The Glanty, EghamTW20 9AW
Born September 1958
Director
Appointed 30 Apr 2003
Resigned 31 Mar 2018

SAFIAN, Craig Warren, Mr.

Resigned
Top Gallant Road, Stamford06903
Born March 1969
Director
Appointed 03 Jun 2014
Resigned 07 Mar 2025

SCHWARTZ, Lewis Gregory

Resigned
The Glanty, EghamTW20 9AW
Born October 1950
Director
Appointed 30 Apr 2003
Resigned 05 Jan 2016

TOONE, Malcolm Charles

Resigned
32 Pilkington Avenue, Sutton ColdfieldB72 1LA
Born September 1950
Director
Appointed 03 Jan 1995
Resigned 30 Nov 1999

VARLEY, Brian Henry

Resigned
Yew Tree House 48 Streetly Lane, Sutton ColdfieldB74 4TX
Born March 1938
Director
Appointed 25 Aug 1993
Resigned 30 Nov 1999

WALLIS, Philip Alexander

Resigned
9 Coombe Avenue, AylesburyHP22 6BX
Born April 1944
Director
Appointed 25 May 1994
Resigned 31 Jan 1996

WATT, Orston

Resigned
7 Borrowcop Lane, LichfieldWS14 9DF
Born April 1945
Director
Appointed 25 Aug 1993
Resigned 30 Nov 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Aug 1993
Resigned 25 Aug 1993

Persons with significant control

2

Top Gallant Road, Stamford

Nature of Control

Significant influence or control
Notified 06 Apr 2016
The Glanty, EghamTW20 9AW

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
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Resolution
13 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
18 May 2009
353353
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
363aAnnual Return
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Resolution
22 August 2003
RESOLUTIONSResolutions
Resolution
22 August 2003
RESOLUTIONSResolutions
Resolution
22 August 2003
RESOLUTIONSResolutions
Legacy
13 August 2003
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
225Change of Accounting Reference Date
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
19 September 2002
363aAnnual Return
Legacy
3 September 2002
288cChange of Particulars
Legacy
3 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Auditors Resignation Company
10 July 2002
AUDAUD
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
363aAnnual Return
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
9 August 2000
363aAnnual Return
Certificate Change Of Name Company
4 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
287Change of Registered Office
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
88(2)R88(2)R
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
22 December 1999
122122
Legacy
22 December 1999
123Notice of Increase in Nominal Capital
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Legacy
10 December 1999
155(6)a155(6)a
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Resolution
18 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
88(2)R88(2)R
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Legacy
3 June 1994
88(2)Return of Allotment of Shares
Legacy
6 May 1994
224224
Certificate Change Of Name Company
24 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
287Change of Registered Office
Incorporation Company
4 August 1993
NEWINCIncorporation