Background WavePink WaveYellow Wave

WW COMPUTER SYSTEMS LIMITED (06169343)

WW COMPUTER SYSTEMS LIMITED (06169343) is an active UK company. incorporated on 19 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in computer facilities management activities. WW COMPUTER SYSTEMS LIMITED has been registered for 19 years. Current directors include LESTER, Marc Adam, Mr..

Company Number
06169343
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
LESTER, Marc Adam, Mr.
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WW COMPUTER SYSTEMS LIMITED

WW COMPUTER SYSTEMS LIMITED is an active company incorporated on 19 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. WW COMPUTER SYSTEMS LIMITED was registered 19 years ago.(SIC: 62030)

Status

active

Active since 19 years ago

Company No

06169343

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MARAGEN LIMITED
From: 19 March 2007To: 23 April 2007
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England
From: 9 October 2023To: 10 July 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 23 August 2022To: 9 October 2023
35 Ballards Lane London N3 1XW United Kingdom
From: 29 May 2022To: 23 August 2022
21 Bedford Square London WC1B 3HH United Kingdom
From: 3 December 2018To: 29 May 2022
2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England
From: 18 May 2016To: 3 December 2018
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 3 September 2012To: 18 May 2016
Bkb York House Empire Way Wembley Middlesex HA9 0QL
From: 19 March 2007To: 3 September 2012
Timeline

5 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Mar 07
Director Left
May 13
Director Left
May 13
Funding Round
Jun 13
Share Issue
Apr 19
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LESTER, Marc Adam, Mr.

Active
Cooper House, LondonN3 2JX
Born May 1978
Director
Appointed 12 Apr 2007

LESTER, Simone

Resigned
Woodstock Road, BusheyWD23 1PH
Secretary
Appointed 12 Apr 2007
Resigned 28 Mar 2013

CLARK HOWES BUSINESS SERVICES LIMITED

Resigned
59 Lichfield Street, WalsallWS4 2BX
Corporate secretary
Appointed 11 May 2016
Resigned 30 Nov 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Mar 2007
Resigned 12 Apr 2007

LESTER, Neil Francis

Resigned
Woodstock Road, BusheyWD23 1PH
Born June 1947
Director
Appointed 12 Apr 2007
Resigned 28 Mar 2013

LESTER, Simone

Resigned
Woodstock Road, BusheyWD23 1PH
Born November 1955
Director
Appointed 12 Apr 2007
Resigned 28 Mar 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Mar 2007
Resigned 12 Apr 2007

Persons with significant control

1

Mr. Marc Adam Lester

Active
Cooper House, LondonN3 2JX
Born May 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
2 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
2 April 2019
CC04CC04
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 January 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
18 May 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 June 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Resolution
30 May 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
23 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Memorandum Articles
14 May 2007
MEM/ARTSMEM/ARTS
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
28 April 2007
287Change of Registered Office
Certificate Change Of Name Company
23 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2007
NEWINCIncorporation