Background WavePink WaveYellow Wave

COMPUTER FRIENDLY ST ALBANS (04398683)

COMPUTER FRIENDLY ST ALBANS (04398683) is an active UK company. incorporated on 19 March 2002. with registered office in St Albans. The company operates in the Education sector, engaged in technical and vocational secondary education. COMPUTER FRIENDLY ST ALBANS has been registered for 24 years. Current directors include BLANDFORD, Christopher, BOURKE, Anthony Lawrence, BRETT, Richard Rowland and 6 others.

Company Number
04398683
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2002
Age
24 years
Address
Computer Friendly Longmire House, St Albans, AL1 1NG
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BLANDFORD, Christopher, BOURKE, Anthony Lawrence, BRETT, Richard Rowland, ELVIDGE, John Douglas, HODGE, William Laurence, MCQUADE, Anne, O'LOUGHLIN, Christopher Joseph, WILLIAMSON, Ian Malcolm Herbert, ZAMAN, Akhtar
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTER FRIENDLY ST ALBANS

COMPUTER FRIENDLY ST ALBANS is an active company incorporated on 19 March 2002 with the registered office located in St Albans. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. COMPUTER FRIENDLY ST ALBANS was registered 24 years ago.(SIC: 85320)

Status

active

Active since 24 years ago

Company No

04398683

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ST ALBANS AND DISTRICT CAFE NET
From: 19 March 2002To: 18 February 2015
Contact
Address

Computer Friendly Longmire House 36-38 London Rd St Albans, AL1 1NG,

Previous Addresses

Photiades Solicitors 36-38 London Road St. Albans AL1 1NG England
From: 14 May 2024To: 16 May 2024
2 Victoria Road Harpenden AL5 4EA United Kingdom
From: 1 June 2017To: 14 May 2024
20 Rosebery Avenue Harpenden Hertfordshire AL5 2QP England
From: 25 January 2016To: 1 June 2017
2 the Almonds St. Albans Hertfordshire AL1 1UZ
From: 16 September 2014To: 25 January 2016
Ground Floor 5C Parkway Valley Road Porters Wood St. Albans Hertfordshire AL3 6PA
From: 29 July 2011To: 16 September 2014
Ground Floor, 6a Parkway Valley Rd, Porters Wood St Albans Herts AL3 6PA
From: 19 March 2002To: 29 July 2011
Timeline

47 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Oct 11
Director Left
May 12
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
May 15
Director Joined
Jan 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Jul 24
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BOURKE, Anthony Lawrence

Active
Longmire House, St AlbansAL1 1NG
Secretary
Appointed 31 Aug 2019

BLANDFORD, Christopher

Active
Longmire House, St AlbansAL1 1NG
Born February 1957
Director
Appointed 17 Dec 2018

BOURKE, Anthony Lawrence

Active
Victoria Road, HarpendenAL5 4EA
Born May 1961
Director
Appointed 17 Dec 2018

BRETT, Richard Rowland

Active
Longmire House, St AlbansAL1 1NG
Born May 1950
Director
Appointed 01 Feb 2016

ELVIDGE, John Douglas

Active
Longmire House, St AlbansAL1 1NG
Born July 1964
Director
Appointed 24 Mar 2022

HODGE, William Laurence

Active
Longmire House, St AlbansAL1 1NG
Born November 1958
Director
Appointed 20 Oct 2025

MCQUADE, Anne

Active
Longmire House, St AlbansAL1 1NG
Born November 1963
Director
Appointed 30 Mar 2026

O'LOUGHLIN, Christopher Joseph

Active
Longmire House, St AlbansAL1 1NG
Born October 1952
Director
Appointed 01 Nov 2021

WILLIAMSON, Ian Malcolm Herbert

Active
Longmire House, St AlbansAL1 1NG
Born June 1941
Director
Appointed 01 Dec 2016

ZAMAN, Akhtar

Active
Longmire House, St AlbansAL1 1NG
Born March 1961
Director
Appointed 15 Sept 2020

COLEMAN, Ann Georgina

Resigned
Holborn Close, St AlbansAL4 9YG
Secretary
Appointed 31 Oct 2009
Resigned 01 Sept 2014

COX, Judith

Resigned
28 New House Park, St AlbansAL1 1UQ
Secretary
Appointed 19 Mar 2002
Resigned 02 Mar 2004

LEVISON, Andrew

Resigned
7 St Leonards Crescent, SandridgeAL4 9EJ
Secretary
Appointed 13 Jan 2004
Resigned 30 Oct 2009

TALBOT, John Anthony

Resigned
Victoria Road, HarpendenAL5 4EA
Secretary
Appointed 23 Nov 2016
Resigned 12 Dec 2019

TEARE, Melvyn Roy

Resigned
Rosebery Avenue, HarpendenAL5 2QP
Secretary
Appointed 01 Sept 2014
Resigned 23 Nov 2016

BARTMAN, Barry David

Resigned
Park Avenue South, HarpendenAL5 2DZ
Born July 1941
Director
Appointed 01 May 2011
Resigned 23 Nov 2016

BROWN, Dawn Lesley

Resigned
25a Bullens Green Lane, St. AlbansAL4 0QR
Born February 1958
Director
Appointed 19 Mar 2002
Resigned 15 Mar 2010

CASHIN, Gaynor Anne

Resigned
Gurney Court Road, St. AlbansAL1 4QX
Born May 1955
Director
Appointed 22 Jan 2015
Resigned 29 Jul 2017

EDBROOK, Jeremy Stuart

Resigned
Longmire House, St AlbansAL1 1NG
Born May 1967
Director
Appointed 26 Jun 2020
Resigned 31 Mar 2026

ELLIOTT, Carol Anne

Resigned
Longmire House, St AlbansAL1 1NG
Born March 1949
Director
Appointed 27 Jun 2016
Resigned 28 Jul 2025

ELLIS, Maxine

Resigned
Greensleeves Close, St AlbansAL4 0BD
Born December 1966
Director
Appointed 04 Jan 2010
Resigned 23 Nov 2016

FORBES, David Jerome

Resigned
Victoria Road, HarpendenAL5 4EA
Born September 1952
Director
Appointed 29 Aug 2017
Resigned 07 Dec 2021

GIBNEY, Alison Crossley

Resigned
Longmire House, St AlbansAL1 1NG
Born October 1950
Director
Appointed 17 Dec 2018
Resigned 27 Jun 2024

GOTTS, Ian

Resigned
Sunderland Avenue, St. AlbansAL1 4HJ
Born August 1948
Director
Appointed 01 May 2015
Resigned 09 Apr 2020

GREEN, Michael James

Resigned
69 Alzey Gardens, HarpendenAL5 5SY
Born October 1945
Director
Appointed 13 Jul 2005
Resigned 24 Oct 2006

GRIMMANT, Sheila Ellen

Resigned
47 Grange Rise, CodicoteSG4 8YR
Born December 1945
Director
Appointed 13 Jan 2004
Resigned 01 Apr 2007

GULBEKIAN, Salpi

Resigned
28 High Oaks, St. AlbansAL3 6DN
Born June 1961
Director
Appointed 19 Mar 2002
Resigned 19 Aug 2003

HALLMAN, Hubert

Resigned
1 Bridle Close, St. AlbansAL3 5HX
Born January 1936
Director
Appointed 02 Mar 2004
Resigned 16 Jun 2006

HALLMAN, Hubert

Resigned
1 Bridle Close, St. AlbansAL3 5HX
Born January 1936
Director
Appointed 01 Oct 2002
Resigned 29 Jul 2003

HARRISON, Geoffrey Valentine

Resigned
53 Salisbury Avenue, St AlbansAL1 4TZ
Born February 1943
Director
Appointed 20 May 2002
Resigned 01 May 2014

HUGHES, Peggy

Resigned
28 Larch Avenue, St AlbansAL2 3SN
Born January 1941
Director
Appointed 19 Mar 2002
Resigned 24 Jul 2003

ONN, Dan

Resigned
94 Marshalswick Lane, St AlbansAL1 4XE
Born October 1936
Director
Appointed 02 Mar 2004
Resigned 14 Oct 2005

OSBORNE, Robert

Resigned
23 Dickens Close, St AlbansAL3 5PP
Born June 1959
Director
Appointed 21 Sept 2006
Resigned 01 May 2011

RHODES, Diana Mary

Resigned
Longmire House, St AlbansAL1 1NG
Born January 1955
Director
Appointed 11 Mar 2021
Resigned 30 Mar 2026

RICH, Nicholas John

Resigned
Victoria Road, HarpendenAL5 4EA
Born April 1950
Director
Appointed 20 May 2017
Resigned 29 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Lawrence Bourke

Active
Longmire House, St AlbansAL1 1NG
Born May 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 31 Aug 2019

Mr John Anthony Talbot

Ceased
Victoria Road, HarpendenAL5 4EA
Born October 1941

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 30 Jun 2016
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Statement Of Companys Objects
19 October 2021
CC04CC04
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
18 February 2015
NM06NM06
Change Of Name Notice
18 February 2015
CONNOTConfirmation Statement Notification
Miscellaneous
18 February 2015
MISCMISC
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
9 July 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 June 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
21 June 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 July 2010
AR01AR01
Annual Return Company With Made Up Date
15 June 2010
AR01AR01
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
288cChange of Particulars
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 December 2004
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Incorporation Company
19 March 2002
NEWINCIncorporation