Background WavePink WaveYellow Wave

COMPUTERWORLD (SYSTEMS) LIMITED (04625112)

COMPUTERWORLD (SYSTEMS) LIMITED (04625112) is an active UK company. incorporated on 24 December 2002. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. COMPUTERWORLD (SYSTEMS) LIMITED has been registered for 23 years. Current directors include ARMSTRONG, John Michael, BENNETT, Jennifer Anne, COOMBS, Barry and 3 others.

Company Number
04625112
Status
active
Type
ltd
Incorporated
24 December 2002
Age
23 years
Address
Suite 1, Ground Floor, Bristol & Bath Science Park Dirac Crescent, Bristol, BS16 7FR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ARMSTRONG, John Michael, BENNETT, Jennifer Anne, COOMBS, Barry, MARNHAM, Benjamin Luke, PINE, Jonathon, WYNN, David Anthony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTERWORLD (SYSTEMS) LIMITED

COMPUTERWORLD (SYSTEMS) LIMITED is an active company incorporated on 24 December 2002 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. COMPUTERWORLD (SYSTEMS) LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04625112

LTD Company

Age

23 Years

Incorporated 24 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 February 2023 - 31 March 2024(15 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

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

Suite 1, Ground Floor, Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol, BS16 7FR,

Previous Addresses

Apex House Turner Drive, Westerleigh Business Park Yate Bristol BS37 5YX England
From: 23 April 2019To: 7 May 2025
30 - 31 st James Place Mangotsfield Bristol BS16 9JB
From: 24 December 2002To: 23 April 2019
Timeline

17 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Jun 16
Director Left
Jul 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Secured
Apr 19
Director Joined
Jan 20
Owner Exit
Feb 20
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Oct 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ARMSTRONG, John Michael

Active
Dirac Crescent, BristolBS16 7FR
Born September 1973
Director
Appointed 28 Jul 2006

BENNETT, Jennifer Anne

Active
Dirac Crescent, BristolBS16 7FR
Born May 1977
Director
Appointed 09 Feb 2023

COOMBS, Barry

Active
Turner Drive, BristolBS37 5YX
Born May 1983
Director
Appointed 01 Nov 2014

MARNHAM, Benjamin Luke

Active
Dirac Crescent, BristolBS16 7FR
Born June 1972
Director
Appointed 04 Oct 2023

PINE, Jonathon

Active
Turner Drive, BristolBS37 5YX
Born October 1974
Director
Appointed 01 Feb 2007

WYNN, David Anthony

Active
Turner Drive, BristolBS37 5YX
Born January 1975
Director
Appointed 01 Aug 2008

HILL, Gabrielle Lacey

Resigned
Inglestone Road, Wotton Under EdgeGL12 8PJ
Secretary
Appointed 19 Jan 2007
Resigned 11 May 2016

HOLMES, Andrew David

Resigned
Main Road, CheltenhamGL51 4XF
Secretary
Appointed 11 May 2016
Resigned 19 Jul 2017

ROWNTREE, Rachael

Resigned
77 Hamble Close, ThornburyBS35 2DE
Secretary
Appointed 31 Jan 2003
Resigned 19 Jan 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Dec 2002
Resigned 31 Jan 2003

HOLMES, Andrew David

Resigned
Main Road, CheltenhamGL51 4XF
Born May 1972
Director
Appointed 25 Apr 2016
Resigned 19 Jul 2017

KANAAN, Naji

Resigned
19 Salmons Way, BristolBS16 7DJ
Born October 1969
Director
Appointed 31 Jan 2003
Resigned 15 Jul 2005

LEY, David John

Resigned
Park Lodge, BristolBS11 0UH
Born December 1958
Director
Appointed 31 Jan 2003
Resigned 07 Jan 2008

OSBORNE, Jonathan David

Resigned
Cadbury Camp Lane, BristolBS20 7SB
Born November 1966
Director
Appointed 31 Jan 2003
Resigned 15 Aug 2014

STEWART, Christopher Joseph

Resigned
Turner Drive, Westerleigh Business Park, BristolBS37 5YX
Born November 1969
Director
Appointed 21 Oct 2019
Resigned 30 Nov 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Dec 2002
Resigned 31 Jan 2003

Persons with significant control

2

1 Active
1 Ceased
Turner Drive, BristolBS37 5YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020
St James Place, BristolBS16 9JB

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
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Resolution
20 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Medium
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
26 February 2009
288cChange of Particulars
Legacy
16 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Legacy
11 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
26 March 2008
363sAnnual Return (shuttle)
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
287Change of Registered Office
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2004
AAAnnual Accounts
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
287Change of Registered Office
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Incorporation Company
24 December 2002
NEWINCIncorporation