Background WavePink WaveYellow Wave

CLYDE COMPUTING LIMITED (02894559)

CLYDE COMPUTING LIMITED (02894559) is an active UK company. incorporated on 3 February 1994. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLYDE COMPUTING LIMITED has been registered for 32 years. Current directors include MASSEY, Michael John.

Company Number
02894559
Status
active
Type
ltd
Incorporated
3 February 1994
Age
32 years
Address
64 Fleet Road, Farnborough, GU14 9RA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MASSEY, Michael John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE COMPUTING LIMITED

CLYDE COMPUTING LIMITED is an active company incorporated on 3 February 1994 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLYDE COMPUTING LIMITED was registered 32 years ago.(SIC: 62012)

Status

active

Active since 32 years ago

Company No

02894559

LTD Company

Age

32 Years

Incorporated 3 February 1994

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

64 Fleet Road Farnborough, GU14 9RA,

Previous Addresses

The Software Workshop 20a Clyde Road Wallington Surrey SM6 8PZ
From: 7 February 2013To: 1 April 2021
the Software Workshop 20a Clyde Road Wallington Surrey SM6 8PZ United Kingdom
From: 7 February 2013To: 7 February 2013
C/O the Software Workshop 20 Clyde Road Wallington Surrey SM6 8PZ United Kingdom
From: 8 February 2010To: 7 February 2013
the Software Workshop 2O Clyde Road Wallington Surrey SM6 8PZ
From: 3 February 1994To: 8 February 2010
Timeline

9 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
New Owner
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Owner Exit
Feb 22
New Owner
Nov 24
Owner Exit
Nov 24
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MASSEY, Michael John

Active
Omega Park, AltonGU34 2YT
Born September 1973
Director
Appointed 31 Mar 2020

MELHUISH-HANCOCK, Douglas Charles

Resigned
Omega Park, AltonGU34 2YT
Secretary
Appointed 31 Mar 2020
Resigned 16 May 2025

RODHOUSE, Ashley Keith

Resigned
12a Clayhall House, ReigateRH2 9EB
Secretary
Appointed 04 Dec 2000
Resigned 01 Dec 2010

ROPER, Louise Elizabeth

Resigned
Elgin Road, WallingtonSM6 8RE
Secretary
Appointed 01 Dec 2010
Resigned 31 Jan 2020

ROPER, Sandra Jane

Resigned
20 Clyde Road, WallingtonSM6 8PZ
Secretary
Appointed 03 Feb 1992
Resigned 04 Dec 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Feb 1994
Resigned 03 Feb 1994

ROPER, Peter John

Resigned
Elgin Road, WallingtonSM6 8RE
Born March 1947
Director
Appointed 03 Feb 1994
Resigned 31 Mar 2020

ROPER, Sandra Jane

Resigned
20 Clyde Road, WallingtonSM6 8PZ
Born December 1963
Director
Appointed 03 Feb 1992
Resigned 04 Dec 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Feb 1994
Resigned 03 Feb 1994

Persons with significant control

5

2 Active
3 Ceased

Mr Christian Charles Melhuish-Hancock

Active
Kerrfield, WinchesterSO22 5EX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Douglas Charles Melhuish-Hancock

Ceased
Omega Park, AltonGU34 2YT
Born October 1931

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020
Ceased 29 Oct 2024

Mrs Jayne Elena Massey

Active
Omega Park, AltonGU34 2YT
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020

Clyde Uk Ltd

Ceased
The Software Workshop, WallingtonSM6 8PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021

Mr Peter John Roper

Ceased
Workshop, WallingtonSM6 8PZ
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
10 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2011
AR01AR01
Change Person Secretary Company With Change Date
5 February 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Legacy
7 March 2002
287Change of Registered Office
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
21 April 1999
88(2)R88(2)R
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 January 1999
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 1995
AAAnnual Accounts
Resolution
17 August 1995
RESOLUTIONSResolutions
Resolution
17 August 1995
RESOLUTIONSResolutions
Resolution
17 August 1995
RESOLUTIONSResolutions
Resolution
17 August 1995
RESOLUTIONSResolutions
Legacy
17 February 1995
363sAnnual Return (shuttle)
Legacy
21 July 1994
224224
Legacy
12 July 1994
287Change of Registered Office
Legacy
16 February 1994
288288
Incorporation Company
3 February 1994
NEWINCIncorporation