Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMLET COMPUTER GROUP LIMITED
Company Information for

HAMLET COMPUTER GROUP LIMITED

1 FETTER LANE, LONDON, EC4A 1BR,
Company Registration Number
01127598
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hamlet Computer Group Ltd
HAMLET COMPUTER GROUP LIMITED was founded on 1973-08-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hamlet Computer Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAMLET COMPUTER GROUP LIMITED
 
Legal Registered Office
1 FETTER LANE
LONDON
EC4A 1BR
Other companies in M2
 
Filing Information
Company Number 01127598
Company ID Number 01127598
Date formed 1973-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
Last Datalog update: 2020-01-09 08:05:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMLET COMPUTER GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMLET COMPUTER GROUP LIMITED

Current Directors
Officer Role Date Appointed
ASHUTOSH MADHAV GHARE
Director 2016-04-01
PRAKASH GUPTA
Director 2013-09-23
NIKHIL MORSAWALA
Director 2008-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
SANJEEV MANSOTRA
Director 2008-03-28 2016-04-01
PRAKASH GUPTA
Director 2009-02-13 2013-01-01
PETER JOHN NEWMAN
Company Secretary 1997-08-20 2010-12-31
PETER JOHN NEWMAN
Director 1997-08-20 2010-12-31
PAUL JOHN DUFFIN
Director 1993-01-01 2010-06-30
ABHAY PHANSIKAR
Director 2008-03-26 2010-03-22
JOHN MACINTOSH
Company Secretary 1996-12-04 1997-07-16
JOHN MACINTOSH
Director 1991-10-02 1997-07-16
ROBERT NIVEN BAIRD
Director 1991-10-02 1997-07-14
CHRISTOPHER JOHN HUGO EVERETT
Director 1991-10-02 1997-07-14
SALLY ELIZABETH LAKER
Company Secretary 1992-09-09 1996-12-04
JOHN MACINTOSH
Company Secretary 1991-10-02 1992-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHUTOSH MADHAV GHARE CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2016-04-01 CURRENT 2007-09-11 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE CORE EDUCATION AND TECHNOLOGY (UK) LIMITED Director 2016-04-01 CURRENT 2012-07-25 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE SYMBIA LIMITED Director 2016-04-01 CURRENT 1994-10-24 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE NP TEACHING LIMITED Director 2016-04-01 CURRENT 2004-06-30 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE MARK EDUCATION LIMITED Director 2016-04-01 CURRENT 1998-01-20 Liquidation
ASHUTOSH MADHAV GHARE INTERNATIONAL TEACHERS NETWORK LIMITED Director 2016-04-01 CURRENT 2001-01-03 Liquidation
ASHUTOSH MADHAV GHARE MK REALISATIONS LTD Director 2016-04-01 CURRENT 2002-10-11 Active - Proposal to Strike off
PRAKASH GUPTA CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2013-09-23 CURRENT 2007-09-11 Active - Proposal to Strike off
PRAKASH GUPTA CORE EDUCATION AND TECHNOLOGY (UK) LIMITED Director 2013-09-23 CURRENT 2012-07-25 Active - Proposal to Strike off
PRAKASH GUPTA SYMBIA LIMITED Director 2013-09-23 CURRENT 1994-10-24 Active - Proposal to Strike off
PRAKASH GUPTA NP TEACHING LIMITED Director 2013-09-23 CURRENT 2004-06-30 Active - Proposal to Strike off
PRAKASH GUPTA MARK EDUCATION LIMITED Director 2013-09-23 CURRENT 1998-01-20 Liquidation
PRAKASH GUPTA INTERNATIONAL TEACHERS NETWORK LIMITED Director 2013-09-23 CURRENT 2001-01-03 Liquidation
PRAKASH GUPTA MK REALISATIONS LTD Director 2013-09-23 CURRENT 2002-10-11 Active - Proposal to Strike off
NIKHIL MORSAWALA MARK EDUCATION LIMITED Director 2011-05-23 CURRENT 1998-01-20 Liquidation
NIKHIL MORSAWALA INTERNATIONAL TEACHERS NETWORK LIMITED Director 2011-05-23 CURRENT 2001-01-03 Liquidation
NIKHIL MORSAWALA MK REALISATIONS LTD Director 2011-05-23 CURRENT 2002-10-11 Active - Proposal to Strike off
NIKHIL MORSAWALA SYMBIA LIMITED Director 2008-03-26 CURRENT 1994-10-24 Active - Proposal to Strike off
NIKHIL MORSAWALA CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-01-31PSC05Change of details for Core Education and Consulting Solutions (Uk) Limited as a person with significant control on 2019-01-29
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 53 King Street Manchester M2 4LQ United Kingdom
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2018 FROM SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2018 FROM SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 61500
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV MANSOTRA
2016-09-19AP01DIRECTOR APPOINTED ASHUTOSH MADHAV GHARE
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 61500
2015-09-28AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-28AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MANSOTRA / 01/09/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL MORSAWALA / 01/09/2015
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 61500
2014-10-21AR0111/09/14 ANNUAL RETURN FULL LIST
2014-10-21AD02Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-14AP01DIRECTOR APPOINTED PRAKASH GUPTA
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 61500
2013-09-24AR0111/09/13 ANNUAL RETURN FULL LIST
2013-09-24AD02Register inspection address has been changed
2013-09-24AD03Register(s) moved to registered inspection location
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PRAKASH GUPTA
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM, PETER HOUSE OXFORD STREET, MANCHESTER, M1 5AN, UNITED KINGDOM
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21AR0111/09/12 FULL LIST
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM, 5 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT
2011-12-01AR0102/10/11 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEWMAN
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUFFIN
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY PETER NEWMAN
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0102/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKHIL MORSAWALA / 07/10/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ABHAY PHANSIKAR
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14AR0102/10/09 FULL LIST
2009-03-02288aDIRECTOR APPOINTED PRAKASH GUPTA
2008-12-09363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16288aDIRECTOR APPOINTED SANJEEV MANSOTRA
2008-04-15225PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-04-07288aDIRECTOR APPOINTED ABHAY PHANSIKAR
2008-04-07288aDIRECTOR APPOINTED NIKHIL MORSAWALA
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-28363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-02363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-11363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-02-11363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS; AMEND
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-26363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-06363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-09363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-04-26AUDAUDITOR'S RESIGNATION
1999-02-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-11-03363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1998-08-25SRES01ALTER MEM AND ARTS 21/08/98
1998-02-24AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-12-17363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1997-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-26SRES01ALTER MEM AND ARTS 30/07/97
1997-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-28288bDIRECTOR RESIGNED
1997-07-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to HAMLET COMPUTER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMLET COMPUTER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HAMLET COMPUTER GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMLET COMPUTER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HAMLET COMPUTER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMLET COMPUTER GROUP LIMITED
Trademarks
We have not found any records of HAMLET COMPUTER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMLET COMPUTER GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as HAMLET COMPUTER GROUP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where HAMLET COMPUTER GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMLET COMPUTER GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMLET COMPUTER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.