Background WavePink WaveYellow Wave

MIDDLESEX SCHOOL OF COMPUTING LIMITED (06467921)

MIDDLESEX SCHOOL OF COMPUTING LIMITED (06467921) is an active UK company. incorporated on 9 January 2008. with registered office in Old Amersham. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. MIDDLESEX SCHOOL OF COMPUTING LIMITED has been registered for 18 years. Current directors include NELKE, Peter Aiwar.

Company Number
06467921
Status
active
Type
ltd
Incorporated
9 January 2008
Age
18 years
Address
The Red House, Old Amersham, HP7 0DQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
NELKE, Peter Aiwar
SIC Codes
62090, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESEX SCHOOL OF COMPUTING LIMITED

MIDDLESEX SCHOOL OF COMPUTING LIMITED is an active company incorporated on 9 January 2008 with the registered office located in Old Amersham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. MIDDLESEX SCHOOL OF COMPUTING LIMITED was registered 18 years ago.(SIC: 62090, 85310)

Status

active

Active since 18 years ago

Company No

06467921

LTD Company

Age

18 Years

Incorporated 9 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

The Red House 10 Market Square Old Amersham, HP7 0DQ,

Previous Addresses

Alperton House Bridgewater Road Wembley Middlesex HA0 1EH
From: 9 January 2008To: 30 December 2019
Timeline

4 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jun 19
Director Left
Aug 19
Owner Exit
Aug 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NELKE, Peter Aiwar

Active
10 Market Square, Old AmershamHP7 0DQ
Secretary
Appointed 09 Jan 2008

NELKE, Peter Aiwar

Active
10 Market Square, Old AmershamHP7 0DQ
Born August 1946
Director
Appointed 19 Jun 2019

WOOD, John

Resigned
Alperton House, WembleyHA0 1EH
Born October 1966
Director
Appointed 09 Jan 2008
Resigned 05 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Mr John Wood

Ceased
Alperton House, WembleyHA0 1EH
Born October 1966

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 05 Aug 2019

Mr Peter Aiwar Nelke

Active
10 Market Square, Old AmershamHP7 0DQ
Born August 1946

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Bridgewater Road, WembleyHA0 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Dissolution Application Strike Off Company
20 April 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
2 February 2009
363aAnnual Return
Incorporation Company
9 January 2008
NEWINCIncorporation