Background WavePink WaveYellow Wave

CBC COMPUTER SYSTEMS (SHEFFIELD) LIMITED (05234796)

CBC COMPUTER SYSTEMS (SHEFFIELD) LIMITED (05234796) is an active UK company. incorporated on 17 September 2004. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. CBC COMPUTER SYSTEMS (SHEFFIELD) LIMITED has been registered for 21 years. Current directors include GOODWIN, Hayley Jane, GOODWIN, Lewis Oliver, GOODWIN, Luke and 1 others.

Company Number
05234796
Status
active
Type
ltd
Incorporated
17 September 2004
Age
21 years
Address
1 Manton Street, Sheffield, S2 4BA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOODWIN, Hayley Jane, GOODWIN, Lewis Oliver, GOODWIN, Luke, GOODWIN, Mark Anthony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBC COMPUTER SYSTEMS (SHEFFIELD) LIMITED

CBC COMPUTER SYSTEMS (SHEFFIELD) LIMITED is an active company incorporated on 17 September 2004 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CBC COMPUTER SYSTEMS (SHEFFIELD) LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05234796

LTD Company

Age

21 Years

Incorporated 17 September 2004

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BROOMCO (3556) LIMITED
From: 17 September 2004To: 16 December 2004
Contact
Address

1 Manton Street Sheffield, S2 4BA,

Previous Addresses

Redwood House 68 Brown Street Sheffield South Yorkshire S1 2BS
From: 17 September 2004To: 2 January 2026
Timeline

14 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jul 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Left
Aug 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Jul 17
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GOODWIN, Hayley Jane

Active
Manton Street, SheffieldS2 4BA
Born June 1963
Director
Appointed 07 Mar 2017

GOODWIN, Lewis Oliver

Active
Manton Street, SheffieldS2 4BA
Born January 1992
Director
Appointed 07 Mar 2017

GOODWIN, Luke

Active
Manton Street, SheffieldS2 4BA
Born May 1988
Director
Appointed 07 Mar 2017

GOODWIN, Mark Anthony

Active
Manton Street, SheffieldS2 4BA
Born October 1962
Director
Appointed 29 Sept 2004

FRENCH, Neil

Resigned
7 Wilson Road, SheffieldS36 2SZ
Secretary
Appointed 06 Oct 2004
Resigned 30 Oct 2006

PHILLIPS, John Robert

Resigned
89 Rosamond Avenue, SheffieldS17 4LS
Secretary
Appointed 30 Oct 2006
Resigned 18 Jul 2012

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 17 Sept 2004
Resigned 06 Oct 2004

CAMERON, Duncan Buchanan

Resigned
September House, KeyworthNG12 5EA
Born November 1962
Director
Appointed 01 Feb 2005
Resigned 20 Jun 2007

PHILLIPS, John Robert

Resigned
Redwood House, SheffieldS1 2BS
Born August 1954
Director
Appointed 25 Jun 2013
Resigned 12 Aug 2013

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Sept 2004
Resigned 29 Sept 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Sept 2004
Resigned 29 Sept 2004

Persons with significant control

2

Mrs Hayley Jane Goodwin

Active
Manton Street, SheffieldS2 4BA
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2017

Mr Mark Anthony Goodwin

Active
Manton Street, SheffieldS2 4BA
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 July 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
3 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Miscellaneous
30 May 2014
MISCMISC
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Resolution
15 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Capital Return Purchase Own Shares
24 July 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 July 2013
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Legacy
14 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 May 2009
AAAnnual Accounts
Legacy
13 January 2009
225Change of Accounting Reference Date
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
8 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
17 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 February 2007
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
24 May 2006
AAAnnual Accounts
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
88(2)R88(2)R
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Memorandum Articles
30 December 2004
MEM/ARTSMEM/ARTS
Legacy
17 December 2004
287Change of Registered Office
Certificate Change Of Name Company
16 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Incorporation Company
17 September 2004
NEWINCIncorporation