Background WavePink WaveYellow Wave

DEANS COMPUTER SERVICES TRUSTEES LIMITED (15593002)

DEANS COMPUTER SERVICES TRUSTEES LIMITED (15593002) is an active UK company. incorporated on 25 March 2024. with registered office in Wetherby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEANS COMPUTER SERVICES TRUSTEES LIMITED has been registered for 2 years. Current directors include BERKS, Graham Leslie, ROGERS, Noel Howard, ROGERSON, Peter Marshall.

Company Number
15593002
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2024
Age
2 years
Address
Unit 1 Waterside, Wetherby, LS22 5NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERKS, Graham Leslie, ROGERS, Noel Howard, ROGERSON, Peter Marshall
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANS COMPUTER SERVICES TRUSTEES LIMITED

DEANS COMPUTER SERVICES TRUSTEES LIMITED is an active company incorporated on 25 March 2024 with the registered office located in Wetherby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEANS COMPUTER SERVICES TRUSTEES LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15593002

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 25 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 25 March 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Unit 1 Waterside Old Boston Road Wetherby, LS22 5NB,

Previous Addresses

Boston Lodge High Street Boston Spa Wetherby West Yorkshire LS23 6EA United Kingdom
From: 25 March 2024To: 28 April 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERKS, Graham Leslie

Active
Old Boston Road, WetherbyLS22 5NB
Born November 1954
Director
Appointed 25 Mar 2024

ROGERS, Noel Howard

Active
Old Boston Road, WetherbyLS22 5NB
Born December 1970
Director
Appointed 23 Jan 2025

ROGERSON, Peter Marshall

Active
Old Boston Road, WetherbyLS22 5NB
Born February 1940
Director
Appointed 25 Mar 2024

FINDLAY, Adam James

Resigned
Boston Spa, WetherbyLS23 6EA
Born January 1984
Director
Appointed 25 Mar 2024
Resigned 23 Jan 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Noel Howard Rogers

Active
Old Boston Road, WetherbyLS22 5NB
Born December 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jan 2025

Mr Adam James Findlay

Ceased
Boston Spa, WetherbyLS23 6EA
Born January 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Mar 2024
Ceased 23 Jan 2025

Mr Peter Marshall Rogerson

Active
Old Boston Road, WetherbyLS22 5NB
Born February 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Mar 2024

Mr Graham Leslie Berks

Active
Old Boston Road, WetherbyLS22 5NB
Born November 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Mar 2024
Fundings
Financials
Latest Activities

Filing History

10

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2024
NEWINCIncorporation