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

CONTINUATION COMPUTERS LIMITED

NEW COURT, ST SWITHIN'S LANE, LONDON, EC4N 8AL,
Company Registration Number
01297780
Private Limited Company
Active

Company Overview

About Continuation Computers Ltd
CONTINUATION COMPUTERS LIMITED was founded on 1977-02-09 and has its registered office in London. The organisation's status is listed as "Active". Continuation Computers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONTINUATION COMPUTERS LIMITED
 
Legal Registered Office
NEW COURT
ST SWITHIN'S LANE
LONDON
EC4N 8AL
Other companies in EC4N
 
Filing Information
Company Number 01297780
Company ID Number 01297780
Date formed 1977-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 00:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINUATION COMPUTERS 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 CONTINUATION COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
N M ROTHSCHILD & SONS LIMITED
Company Secretary 1991-06-25
PETER WILLIAM BARBOUR
Director 2013-01-14
ANTHONY JAMES GRANVILLE COGHLAN
Director 2010-12-20
MARK LESLIE CRUMP
Director 2012-01-05
LUDOVIC JEAN MARIE SYLVAIN DE BORNE DE GRANDPRE
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WESTCOTT
Director 2010-12-20 2015-07-09
ALAIN CORNU-THENARD
Director 1998-12-10 2015-02-02
PETER JOHN ROSE
Director 1999-10-20 2012-12-31
ANDREW DIDHAM
Director 1997-01-28 2012-01-05
CLIVE ANTHONY WHITMORE
Director 1996-11-14 2011-01-05
JULIA KATHRYN ANNE ASHWORTH
Director 2002-10-16 2010-05-31
PAUL JENSSEN
Director 1998-12-10 2008-02-05
GUY CESAR MARTIN WAIS
Director 1998-12-10 2006-06-01
PAUL HAMILTON TUCKWELL
Director 1998-12-10 2006-02-28
IAN WILLIAM JEW
Director 1998-12-10 2005-07-01
RICHARD PETER CAWDELL
Director 1997-10-01 2003-08-22
IAN GOODWIN
Director 1998-12-10 2003-01-31
JOHN ALEXANDER DEANS
Director 1998-12-10 2002-10-16
ISOBEL MARY BAXTER
Director 1996-11-14 1998-12-10
ANTHONY LEONARD CHAPMAN
Director 1996-11-12 1998-12-10
JOHN WHITAKER FAIRCLOUGH
Director 1997-01-28 1998-12-10
BERNARD IAN MYERS
Director 1991-06-25 1997-06-30
ADRIAN EDWARD KING
Director 1992-09-30 1996-11-20
DAVID KENNETH RICHES
Director 1991-06-25 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
N M ROTHSCHILD & SONS LIMITED INVESTOR PERCEPTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2013-11-15 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED CARDIFF ESTATE CO (NUMBER 1) LIMITED Company Secretary 2013-12-19 CURRENT 2006-07-10 Dissolved 2017-05-09
N M ROTHSCHILD & SONS LIMITED CARDIFF ESTATE CO (NUMBER 2) LIMITED Company Secretary 2013-12-19 CURRENT 2006-07-10 Dissolved 2017-05-09
N M ROTHSCHILD & SONS LIMITED LANEBRIDGE INVESTMENT MANAGEMENT LIMITED Company Secretary 2013-12-19 CURRENT 2002-06-29 Active
N M ROTHSCHILD & SONS LIMITED LANEBRIDGE HOLDINGS LIMITED Company Secretary 2013-12-19 CURRENT 2007-08-06 Active
N M ROTHSCHILD & SONS LIMITED ELGIN CAPITAL SERVICES LIMITED Company Secretary 2011-08-17 CURRENT 2002-07-29 Dissolved 2017-01-24
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD LIMITED Company Secretary 2011-04-18 CURRENT 1979-10-18 Active
N M ROTHSCHILD & SONS LIMITED MARPLACE (NUMBER 480) LIMITED Company Secretary 2010-01-19 CURRENT 1999-12-01 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO RESERVE LIMITED Company Secretary 2009-07-21 CURRENT 1979-10-29 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD SERVICES I LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-12-09
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD SERVICES II LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-12-09
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS (SCOTLAND) GENERAL PARTNER LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO GOLD LIMITED Company Secretary 2008-11-10 CURRENT 1986-11-28 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED SECOND CONTINUATION LIMITED Company Secretary 2008-02-05 CURRENT 1962-04-05 Active
N M ROTHSCHILD & SONS LIMITED THIRD NEW COURT LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO HOLDINGS UK LIMITED Company Secretary 2007-09-21 CURRENT 1997-02-26 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD HDF INVESTMENT ADVISER LIMITED Company Secretary 2007-08-30 CURRENT 1979-10-18 Liquidation
N M ROTHSCHILD & SONS LIMITED N M ROTHSCHILD BANKING LIMITED Company Secretary 2006-04-07 CURRENT 2004-09-28 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS LEASING HOLDINGS LIMITED Company Secretary 2006-02-13 CURRENT 1991-12-03 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO WEALTH MANAGEMENT UK LIMITED Company Secretary 2003-01-28 CURRENT 2002-04-15 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD PRIVATE FUND MANAGEMENT LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Dissolved 2015-11-03
N M ROTHSCHILD & SONS LIMITED SHIELD MBCA LIMITED Company Secretary 2000-06-02 CURRENT 2000-05-11 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD EMPLOYEE TRUSTEES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-14 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED WALBROOK ASSETS LIMITED Company Secretary 1998-07-09 CURRENT 1998-02-16 Active
N M ROTHSCHILD & SONS LIMITED NEW COURT SECURITIES LIMITED Company Secretary 1997-11-20 CURRENT 1995-01-20 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS FINANCE LIMITED Company Secretary 1996-05-09 CURRENT 1996-03-13 Active
N M ROTHSCHILD & SONS LIMITED F.A. INTERNATIONAL LIMITED Company Secretary 1994-09-06 CURRENT 1994-09-06 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION FINANCE CI LIMITED Company Secretary 1994-02-21 CURRENT 1994-01-18 Active
N M ROTHSCHILD & SONS LIMITED O.C. INVESTMENTS LIMITED Company Secretary 1993-01-11 CURRENT 1967-04-04 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION LIMITED Company Secretary 1992-10-21 CURRENT 1941-12-31 Active
N M ROTHSCHILD & SONS LIMITED SHIELD TRUST LIMITED Company Secretary 1992-06-03 CURRENT 1961-07-19 Active
N M ROTHSCHILD & SONS LIMITED SEQUENT (U.K.) LIMITED Company Secretary 1992-05-22 CURRENT 1965-12-01 Active
N M ROTHSCHILD & SONS LIMITED NEW COURT PROPERTY SERVICES Company Secretary 1992-05-04 CURRENT 1962-05-24 Dissolved 2017-03-14
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO NOMINEES LIMITED Company Secretary 1992-05-04 CURRENT 1941-12-31 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD INVESTMENTS LIMITED Company Secretary 1991-06-15 CURRENT 1972-06-30 Dissolved 2016-09-20
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1972-11-21 Active
N M ROTHSCHILD & SONS LIMITED SEQUENT NOMINEES LIMITED Company Secretary 1991-05-04 CURRENT 1959-01-28 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1979-10-22 Active
PETER WILLIAM BARBOUR FIVE ARROWS (SCOTLAND) GENERAL PARTNER LIMITED Director 2018-02-27 CURRENT 2009-03-10 Active
PETER WILLIAM BARBOUR SECOND CONTINUATION LIMITED Director 2017-09-19 CURRENT 1962-04-05 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CREDIT MANAGEMENT LIMITED Director 2016-01-21 CURRENT 2011-05-18 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO SERVICES LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
PETER WILLIAM BARBOUR SHIELD MBCA LIMITED Director 2015-09-14 CURRENT 2000-05-11 Active
PETER WILLIAM BARBOUR F.A. INTERNATIONAL LIMITED Director 2015-09-14 CURRENT 1994-09-06 Active
PETER WILLIAM BARBOUR WALBROOK ASSETS LIMITED Director 2015-09-08 CURRENT 1998-02-16 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CONTINUATION FINANCE CI LIMITED Director 2015-07-21 CURRENT 1994-01-18 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO GOLD LIMITED Director 2015-07-09 CURRENT 1986-11-28 Active - Proposal to Strike off
PETER WILLIAM BARBOUR ROTHSCHILD & CO HOLDINGS LIMITED Director 2015-07-09 CURRENT 1972-11-21 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CONTINUATION LIMITED Director 2015-05-07 CURRENT 1941-12-31 Active
PETER WILLIAM BARBOUR FIVE ARROWS LEASING HOLDINGS LIMITED Director 2015-03-30 CURRENT 1991-12-03 Active - Proposal to Strike off
PETER WILLIAM BARBOUR FIVE ARROWS FINANCE LIMITED Director 2015-03-30 CURRENT 1996-03-13 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO NOMINEES LIMITED Director 2014-09-05 CURRENT 1941-12-31 Active
PETER WILLIAM BARBOUR ROTHSCHILD LIMITED Director 2014-09-05 CURRENT 1979-10-18 Active
PETER WILLIAM BARBOUR N. M. ROTHSCHILD & SONS LIMITED Director 2013-03-22 CURRENT 1968-01-01 Active
PETER WILLIAM BARBOUR ROTHSCHILD SERVICES I LIMITED Director 2012-03-12 CURRENT 2009-05-15 Dissolved 2014-12-09
PETER WILLIAM BARBOUR ROTHSCHILD SERVICES II LIMITED Director 2012-03-12 CURRENT 2009-05-15 Dissolved 2014-12-09
PETER WILLIAM BARBOUR ROTHSCHILD INVESTMENTS LIMITED Director 2012-03-12 CURRENT 1972-06-30 Dissolved 2016-09-20
PETER WILLIAM BARBOUR NEW COURT PROPERTY SERVICES Director 2012-03-12 CURRENT 1962-05-24 Dissolved 2017-03-14
PETER WILLIAM BARBOUR THIRD NEW COURT LIMITED Director 2012-03-12 CURRENT 2008-01-21 Active
PETER WILLIAM BARBOUR NEW COURT SECURITIES LIMITED Director 2012-03-12 CURRENT 1995-01-20 Active
PETER WILLIAM BARBOUR SHIELD TRUST LIMITED Director 2012-03-12 CURRENT 1961-07-19 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED Director 2012-03-12 CURRENT 1979-10-22 Active
PETER WILLIAM BARBOUR O.C. INVESTMENTS LIMITED Director 2012-03-12 CURRENT 1967-04-04 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO HOLDINGS UK LIMITED Director 2012-03-12 CURRENT 1997-02-26 Active - Proposal to Strike off
PETER WILLIAM BARBOUR MARPLACE (NUMBER 480) LIMITED Director 2012-03-12 CURRENT 1999-12-01 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CONTINUATION FINANCE PLC Director 2012-03-12 CURRENT 2000-08-30 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED Director 2012-03-12 CURRENT 2009-03-25 Active
ANTHONY JAMES GRANVILLE COGHLAN SECOND CONTINUATION LIMITED Director 2011-02-14 CURRENT 1962-04-05 Active
ANTHONY JAMES GRANVILLE COGHLAN WALBROOK ASSETS LIMITED Director 2010-12-20 CURRENT 1998-02-16 Active
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED Director 2010-01-21 CURRENT 1979-10-22 Active
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
ANTHONY JAMES GRANVILLE COGHLAN SHIELD TRUST LIMITED Director 2009-03-23 CURRENT 1961-07-19 Active
ANTHONY JAMES GRANVILLE COGHLAN NEW COURT PROPERTY SERVICES Director 2009-03-19 CURRENT 1962-05-24 Dissolved 2017-03-14
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD & CO GOLD LIMITED Director 2009-03-04 CURRENT 1986-11-28 Active - Proposal to Strike off
ANTHONY JAMES GRANVILLE COGHLAN THIRD NEW COURT LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD & CO HOLDINGS UK LIMITED Director 2007-03-08 CURRENT 1997-02-26 Active - Proposal to Strike off
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD & CO CONTINUATION LIMITED Director 2005-02-14 CURRENT 1941-12-31 Active
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD INVESTMENTS LIMITED Director 2003-12-31 CURRENT 1972-06-30 Dissolved 2016-09-20
ANTHONY JAMES GRANVILLE COGHLAN SHIELD MBCA LIMITED Director 2000-06-02 CURRENT 2000-05-11 Active
ANTHONY JAMES GRANVILLE COGHLAN F.A. INTERNATIONAL LIMITED Director 1999-09-28 CURRENT 1994-09-06 Active
ANTHONY JAMES GRANVILLE COGHLAN O.C. INVESTMENTS LIMITED Director 1999-09-28 CURRENT 1967-04-04 Active
ANTHONY JAMES GRANVILLE COGHLAN ROTHSCHILD & CO HOLDINGS LIMITED Director 1999-07-28 CURRENT 1972-11-21 Active
MARK LESLIE CRUMP ROTHSCHILD SERVICES I LIMITED Director 2012-01-05 CURRENT 2009-05-15 Dissolved 2014-12-09
MARK LESLIE CRUMP ROTHSCHILD SERVICES II LIMITED Director 2012-01-05 CURRENT 2009-05-15 Dissolved 2014-12-09
MARK LESLIE CRUMP ROTHSCHILD & CO CONTINUATION FINANCE CI LIMITED Director 2012-01-05 CURRENT 1994-01-18 Active
MARK LESLIE CRUMP THIRD NEW COURT LIMITED Director 2012-01-05 CURRENT 2008-01-21 Active
MARK LESLIE CRUMP ROTHSCHILD & CO CONTINUATION FINANCE PLC Director 2012-01-05 CURRENT 2000-08-30 Active

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
2024-01-03CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-10-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRE GUY FRANCESCO DE ROTHSCHILD
2023-10-17CESSATION OF ROTHSCHILD & CO AS A PERSON OF SIGNIFICANT CONTROL
2023-08-07APPOINTMENT TERMINATED, DIRECTOR PAUL O'LEARY
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-30CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-31APPOINTMENT TERMINATED, DIRECTOR LUDOVIC JEAN MARIE SYLVAIN DE BORNE DE GRANDPRE
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR LUDOVIC JEAN MARIE SYLVAIN DE BORNE DE GRANDPRE
2021-12-30CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-03AP01DIRECTOR APPOINTED MR DAVID IAN GERKE
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17AP01DIRECTOR APPOINTED PAUL O'LEARY
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES GRANVILLE COGHLAN
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-10-12AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 300002
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-25RES13Resolutions passed:
  • Increase in shares 31/03/2016
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 300002
2016-04-13SH0131/03/16 STATEMENT OF CAPITAL GBP 300002
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0104/01/16 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Ludovic Jean Marie Sylvan De Borne De Grandpre on 2015-07-09
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16AP01DIRECTOR APPOINTED LUDOVIC JEAN MARIE SYLVAN DE BORNE DE GRANDPRE
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WESTCOTT
2015-06-15AUDAUDITOR'S RESIGNATION
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN CORNU-THENARD
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-06AD02Register inspection address has been changed
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-24AP01DIRECTOR APPOINTED MR PETER WILLIAM BARBOUR
2013-01-16AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSE
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-17AP01DIRECTOR APPOINTED MARK LESLIE CRUMP
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIDHAM
2012-01-13AR0104/01/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM NEW COURT ST SWITHINS LANE LONDON EC4P 4DU
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WHITMORE
2011-01-20AR0104/01/11 FULL LIST
2011-01-11AP01DIRECTOR APPOINTED ANTHONY JAMES GRANVILLE COGHLAN
2011-01-04AP01DIRECTOR APPOINTED JONATHAN WESTCOTT
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ASHWORTH
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-06AR0104/01/10 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ROSE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CLIVE ANTHONY WHITMORE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN CORNU-THENARD / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA KATHRYN ANNE ASHWORTH / 05/01/2010
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N M ROTHSCHILD & SONS LIMITED / 05/01/2010
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-02-05288bDIRECTOR RESIGNED
2008-01-15363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-11363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01288bDIRECTOR RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-01-04363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15288bDIRECTOR RESIGNED
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27ELRESS386 DISP APP AUDS 11/05/05
2005-05-27ELRESS366A DISP HOLDING AGM 11/05/05
2005-05-26363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-16363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10288cDIRECTOR'S PARTICULARS CHANGED
2003-09-03288bDIRECTOR RESIGNED
2003-06-10363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-02-07288bDIRECTOR RESIGNED
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-09-02288cDIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-25288cDIRECTOR'S PARTICULARS CHANGED
2001-06-16363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-02-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to CONTINUATION COMPUTERS 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 CONTINUATION COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTINUATION COMPUTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.146
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 CONTINUATION COMPUTERS LIMITED

Intangible Assets
Patents
We have not found any records of CONTINUATION COMPUTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINUATION COMPUTERS LIMITED
Trademarks
We have not found any records of CONTINUATION COMPUTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINUATION COMPUTERS 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 (62030 - Computer facilities management activities) as CONTINUATION COMPUTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTINUATION COMPUTERS 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 CONTINUATION COMPUTERS 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 CONTINUATION COMPUTERS 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.