Background WavePink WaveYellow Wave

COMPUTER SOFTWARE & PERIPHERALS LIMITED (03292487)

COMPUTER SOFTWARE & PERIPHERALS LIMITED (03292487) is an active UK company. incorporated on 16 December 1996. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. COMPUTER SOFTWARE & PERIPHERALS LIMITED has been registered for 29 years.

Company Number
03292487
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTER SOFTWARE & PERIPHERALS LIMITED

COMPUTER SOFTWARE & PERIPHERALS LIMITED is an active company incorporated on 16 December 1996 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. COMPUTER SOFTWARE & PERIPHERALS LIMITED was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03292487

LTD Company

Age

29 Years

Incorporated 16 December 1996

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England
From: 10 May 2022To: 19 November 2024
C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
From: 5 January 2022To: 10 May 2022
1st Floor, 42/44 Bishopsgate London EC2N 4AH England
From: 2 December 2019To: 5 January 2022
52 High Street Pinner Middlesex HA5 5PW England
From: 13 May 2016To: 2 December 2019
Handel House 95 High Street Edgware Middlesex HA8 7DB
From: 16 December 1996To: 13 May 2016
Timeline

25 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Nov 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Loan Cleared
Oct 18
Loan Cleared
May 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Oct 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Feb 22
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Secured
Feb 25
Loan Secured
Nov 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Resolution
11 March 2024
RESOLUTIONSResolutions
Memorandum Articles
11 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Resolution
25 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
25 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 May 2016
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
225Change of Accounting Reference Date
Legacy
9 March 2006
88(2)R88(2)R
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
363aAnnual Return
Legacy
16 December 2005
288cChange of Particulars
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
22 December 2003
363aAnnual Return
Accounts With Accounts Type Small
6 June 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 1999
AAAnnual Accounts
Legacy
28 January 1999
287Change of Registered Office
Legacy
28 January 1999
225Change of Accounting Reference Date
Legacy
12 October 1998
287Change of Registered Office
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
287Change of Registered Office
Incorporation Company
16 December 1996
NEWINCIncorporation