Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED
Company Information for

STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED

First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT,
Company Registration Number
01415323
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Status Computer Appointments (tonbridge) Ltd
STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED was founded on 1979-02-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Status Computer Appointments (tonbridge) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED
 
Legal Registered Office
First Floor, Sherborne House
119-121 Cannon Street
London
EC4N 5AT
Other companies in TN9
 
Filing Information
Company Number 01415323
Company ID Number 01415323
Date formed 1979-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-09-29
Return next due 2023-10-13
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB324722377  
Last Datalog update: 2024-05-15 11:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STATUS COMPUTER APPOINTMENTS (TONBRIDGE) 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 STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE HUNT
Director 2018-02-21
SAUL THOMAS PHILPOT
Director 2016-03-10
NICOLA JANE SCAMBLER
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
QUENTIN SPRATT
Director 2017-04-12 2017-09-29
RICHARD ROBERT WARD
Director 2016-02-11 2016-03-10
GEOFFREY DAVID WHITE
Company Secretary 2000-07-01 2016-02-11
GEOFFREY DAVID WHITE
Director 1991-12-31 2016-02-11
PATRICIA MARGARET WHITE
Director 1991-12-31 2016-02-11
PATRICIA MARGARET WHITE
Company Secretary 1991-12-31 2000-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE HUNT SELECTIVE COMMERCIAL LIMITED Director 2018-02-21 CURRENT 2013-11-19 Active - Proposal to Strike off
EMMA LOUISE HUNT SELECTIVE RECRUITMENT LIMITED Director 2018-02-21 CURRENT 1996-11-19 Active
EMMA LOUISE HUNT SELECTIVE RECRUITMENT SOLUTIONS LIMITED Director 2018-02-21 CURRENT 2016-10-26 Active
EMMA LOUISE HUNT FIRST SIGHT RECRUITMENT LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active - Proposal to Strike off
SAUL THOMAS PHILPOT FUSION PEOPLE LIMITED Director 2018-03-15 CURRENT 2003-08-21 Active
SAUL THOMAS PHILPOT SELECTIVE COMMERCIAL LIMITED Director 2016-11-23 CURRENT 2013-11-19 Active - Proposal to Strike off
SAUL THOMAS PHILPOT SELECTIVE RESOURCES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
SAUL THOMAS PHILPOT SELECTIVE GLOBAL LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
SAUL THOMAS PHILPOT SELECTIVE RECRUITMENT SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
SAUL THOMAS PHILPOT SECOND SITE RECRUITMENT LTD Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
SAUL THOMAS PHILPOT MILESTONE EDUCATION SERVICES LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
SAUL THOMAS PHILPOT SELECTIVE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1996-11-19 Active
SAUL THOMAS PHILPOT SMP SUPPORT SERVICES LTD Director 2016-03-11 CURRENT 2010-01-18 Liquidation
SAUL THOMAS PHILPOT STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED Director 2016-03-10 CURRENT 1979-05-08 Active - Proposal to Strike off
SAUL THOMAS PHILPOT BRENAL LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (48 CHAPEL STREET) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
NICOLA JANE SCAMBLER BMN 48 CHAPEL STREET LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (EDWARD STREET) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
NICOLA JANE SCAMBLER BMN EDWARD STREET LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
NICOLA JANE SCAMBLER JMC BOLTON LIMITED Director 2017-10-27 CURRENT 2017-04-26 Active
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN WALKDEN LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICOLA JANE SCAMBLER BMN CREST LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
NICOLA JANE SCAMBLER BMN CARE LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
NICOLA JANE SCAMBLER BMN GP LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
NICOLA JANE SCAMBLER BMN DUCIE STREET LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (DUCIE STREET) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY UMBRELLA RESOURCES LTD Director 2017-01-06 CURRENT 2017-01-06 Active
NICOLA JANE SCAMBLER TURREL LIMITED Director 2017-01-04 CURRENT 2016-09-05 Active - Proposal to Strike off
NICOLA JANE SCAMBLER REGMORE LIMITED Director 2017-01-04 CURRENT 2016-09-19 Active - Proposal to Strike off
NICOLA JANE SCAMBLER LACANE SOLUTIONS LIMITED Director 2017-01-04 CURRENT 2016-11-29 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN EMLYN STREET LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE COMMERCIAL LIMITED Director 2016-11-23 CURRENT 2013-11-19 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY CONTRACTING SERVICES LIMITED Director 2016-11-14 CURRENT 1998-05-08 Liquidation
NICOLA JANE SCAMBLER SELECTIVE RESOURCES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE GLOBAL LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE RECRUITMENT SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
NICOLA JANE SCAMBLER SECOND SITE RECRUITMENT LTD Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN APL LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
NICOLA JANE SCAMBLER BMN COMMERCIAL LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
NICOLA JANE SCAMBLER BMN RESOURCES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
NICOLA JANE SCAMBLER PRS BUILD LIMITED Director 2016-09-12 CURRENT 2016-06-28 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN BT LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
NICOLA JANE SCAMBLER BMN ENR LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (ENR) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
NICOLA JANE SCAMBLER MILESTONE EDUCATION SERVICES LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (CHAPEL STREET) LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN CHESTER ROAD LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
NICOLA JANE SCAMBLER BMN CHAPEL STREET LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
NICOLA JANE SCAMBLER BMN MISSOURI PLACE LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
NICOLA JANE SCAMBLER BMN BOLTON LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
NICOLA JANE SCAMBLER SIMPLIFY BUSINESS LTD Director 2016-07-01 CURRENT 2008-04-18 Liquidation
NICOLA JANE SCAMBLER SIMPLIFY LTD Director 2016-07-01 CURRENT 2010-04-12 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY UMBRELLA SOLUTIONS LIMITED Director 2016-07-01 CURRENT 2011-08-03 Liquidation
NICOLA JANE SCAMBLER SIMPLIFY UMBRELLA LTD Director 2016-07-01 CURRENT 2011-08-03 Liquidation
NICOLA JANE SCAMBLER SIMPLIFY CIS LTD Director 2016-07-01 CURRENT 2011-08-03 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY HOLDINGS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN PROPERTY LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
NICOLA JANE SCAMBLER SELECTIVE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1996-11-19 Active
NICOLA JANE SCAMBLER SMP SUPPORT SERVICES LTD Director 2016-03-11 CURRENT 2010-01-18 Liquidation
NICOLA JANE SCAMBLER STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED Director 2016-02-11 CURRENT 1979-05-08 Active - Proposal to Strike off
NICOLA JANE SCAMBLER OCWEN 2016 LIMITED Director 2016-01-14 CURRENT 2016-01-14 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
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-10-07CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE SCAMBLER
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SAUL THOMAS PHILPOT
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 4th Floor 27 Mortimer Street London W1T 3BL United Kingdom
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Building 80 Churchill Square Kings Hill West Malling ME19 4YU England
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROBERT WARD
2018-10-02PSC07CESSATION OF SELECTIVE COMMERCIAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-21CH01Director's details changed for Miss Emma Louise Hunt on 2018-02-21
2018-02-21AP01DIRECTOR APPOINTED MISS EMMA LOUISE HUNT
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 1-2 THE BOTANY TONBRIDGE KENT TN9 1SA
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 1-2 THE BOTANY TONBRIDGE KENT TN9 1SA
2017-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN SPRATT
2017-09-29PSC02Notification of Selective Commercial Limited as a person with significant control on 2017-09-29
2017-09-29PSC07CESSATION OF NICOLA JANE SCAMBLER AS A PERSON OF SIGNIFICANT CONTROL
2017-04-12AP01DIRECTOR APPOINTED MR QUENTIN SPRATT
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014153230005
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT WARD
2016-03-10AP01DIRECTOR APPOINTED MR SAUL THOMAS PHILPOT
2016-02-15AP01DIRECTOR APPOINTED MR RICHARD ROBERT WARD
2016-02-15AP01DIRECTOR APPOINTED NICOLA JANE SCAMBLER
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHITE
2016-02-15TM02Termination of appointment of Geoffrey David White on 2016-02-11
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHITE
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-07AR0131/12/15 FULL LIST
2015-09-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-13AR0131/12/14 FULL LIST
2015-01-13AR0131/12/14 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-03AR0131/12/13 FULL LIST
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-01-19AR0131/12/10 FULL LIST
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-01-19AD02SAIL ADDRESS CREATED
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET WHITE / 19/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WHITE / 19/01/2011
2010-12-03AA31/03/10 TOTAL EXEMPTION FULL
2010-01-26AR0131/12/09 FULL LIST
2009-12-23AA31/03/09 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-09AA31/03/08 TOTAL EXEMPTION FULL
2008-01-15363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-13288bSECRETARY RESIGNED
2000-07-13288aNEW SECRETARY APPOINTED
2000-03-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-23395PARTICULARS OF MORTGAGE/CHARGE
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-22363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-04363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1994-12-23363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-24395PARTICULARS OF MORTGAGE/CHARGE
1994-01-26363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-15363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-12-15AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/92
1992-01-27363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-27AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-27ELRESS366A DISP HOLDING AGM 10/01/92
1992-01-27ELRESS252 DISP LAYING ACC 10/01/92
1991-01-08AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-08363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-01-11AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-01-11363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to STATUS COMPUTER APPOINTMENTS (TONBRIDGE) 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 STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-31 Outstanding CLOSE INVOICE FINANCE LTD
CHARGE OVER BOOK DEBTS 1997-10-23 Outstanding CLOSE INVOICE FINANCE LIMITED
CHARGE 1994-03-24 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-02-06 Satisfied MIDLAND BANK PLC
DEBENTURE 1985-01-14 Satisfied WILLIAMS AND GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
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
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED
Trademarks
We have not found any records of STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STATUS COMPUTER APPOINTMENTS (TONBRIDGE) 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 (78200 - Temporary employment agency activities) as STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where STATUS COMPUTER APPOINTMENTS (TONBRIDGE) 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 STATUS COMPUTER APPOINTMENTS (TONBRIDGE) 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 STATUS COMPUTER APPOINTMENTS (TONBRIDGE) 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.