Computer Software & Peripherals Limited

DataGardener
computer software & peripherals limited
live
Micro

Computer Software & Peripherals Limited

03292487Private Limited With Share Capital

30-32 Hanover House, Charlotte Street, Manchester, M14FD
Incorporated

16/12/1996

Company Age

29 years

Directors

2

Employees

SIC Code

62090

Risk

very low risk

Company Overview

Registration, classification & business activity

Computer Software & Peripherals Limited (03292487) is a private limited with share capital incorporated on 16/12/1996 (29 years old) and registered in manchester, M14FD. The company operates under SIC code 62090 and is classified as Micro.

Iso 27001 & 9001 certified managed service provider | cyber security | telecommunicationsour extensive experience and affordable scaleable technology solutions are trusted by our customers worldwide. we’re dedicated to helping our customers grow and evolve, that’s why we’ve been working successfully...

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 16/12/1996
M14FD

Financial Overview

Total Assets

£1.70M

Liabilities

£748.0K

Net Assets

£954.5K

Cash

£13.6K

Key Metrics

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2024
Resolution
Category:Resolution
Date:11-03-2024
Memorandum Articles
Category:Incorporation
Date:11-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:11-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2019
Resolution
Category:Resolution
Date:25-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Capital Name Of Class Of Shares
Category:Capital
Date:25-05-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2013
Termination Secretary Company With Name
Category:Officers
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:11-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2009
Legacy
Category:Annual Return
Date:23-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2008
Legacy
Category:Officers
Date:07-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2008
Legacy
Category:Annual Return
Date:21-12-2007
Legacy
Category:Annual Return
Date:19-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2006
Legacy
Category:Mortgage
Date:11-08-2006
Legacy
Category:Accounts
Date:06-06-2006
Legacy
Category:Capital
Date:09-03-2006
Legacy
Category:Officers
Date:21-02-2006
Legacy
Category:Officers
Date:21-02-2006
Legacy
Category:Officers
Date:21-02-2006
Legacy
Category:Officers
Date:11-01-2006
Legacy
Category:Annual Return
Date:11-01-2006
Legacy
Category:Officers
Date:16-12-2005
Legacy
Category:Officers
Date:07-07-2005
Legacy
Category:Officers
Date:31-05-2005
Legacy
Category:Officers
Date:31-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2005
Legacy
Category:Annual Return
Date:10-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2004
Legacy
Category:Annual Return
Date:22-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months17

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

30-32 Hanover House, Charlotte Street, Manchester, M1 4Fd, M14FDRegistered
Park House, 15-19 Greenhill Crescent, Watford, Hertfordshire, WD188PH

Contact

441923800800
csp.uk.com
30-32 Hanover House, Charlotte Street, Manchester, M14FD