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

HENLEY COMPUTER SERVICES LIMITED

4 THE POUND, CHOLSEY, WALLINGFORD, OXFORDSHIRE, OX10 9NS,
Company Registration Number
02199066
Private Limited Company
Active

Company Overview

About Henley Computer Services Ltd
HENLEY COMPUTER SERVICES LIMITED was founded on 1987-11-26 and has its registered office in Wallingford. The organisation's status is listed as "Active". Henley Computer Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HENLEY COMPUTER SERVICES LIMITED
 
Legal Registered Office
4 THE POUND
CHOLSEY
WALLINGFORD
OXFORDSHIRE
OX10 9NS
Other companies in RG10
 
Filing Information
Company Number 02199066
Company ID Number 02199066
Date formed 1987-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB493414437  
Last Datalog update: 2024-06-05 23:36:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENLEY COMPUTER SERVICES LIMITED
The accountancy firm based at this address is DAVID MITCHELL ACCOUNTANCY 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 HENLEY COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANTHONY SHUTTLEWORTH
Director 1991-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANN NICOLL
Company Secretary 1991-03-10 2016-11-30
ANN NICOLL
Director 1991-03-10 2016-11-30

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
2024-05-09CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-07-07CH01Director's details changed for Mr Philip Anthony Shuttleworth on 2022-07-07
2022-05-02CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-02-21SH0118/02/22 STATEMENT OF CAPITAL GBP 110
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-08-02AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-05-09TM02Termination of appointment of Ann Nicoll on 2016-11-30
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN NICOLL
2016-07-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0106/04/16 ANNUAL RETURN FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM 10 Beech Court Hurst Reading RG10 0RQ
2015-09-04CH01Director's details changed for Mr Philip Anthony Shuttleworth on 2015-09-01
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-16CH01Director's details changed for Mr Philip Anthony Shuttleworth on 2015-01-01
2015-04-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0106/04/14 ANNUAL RETURN FULL LIST
2014-03-18AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0110/03/13 ANNUAL RETURN FULL LIST
2013-03-14SH0114/03/13 STATEMENT OF CAPITAL GBP 100
2013-02-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0110/03/12 ANNUAL RETURN FULL LIST
2012-03-02AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0110/03/11 ANNUAL RETURN FULL LIST
2011-02-09AA30/11/10 TOTAL EXEMPTION SMALL
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 10 BEECH COURT BEECH COURT HURST READING RG10 0RQ UNITED KINGDOM
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 10 BEECH COURT WOKINGHAM ROAD HURST READING BERKSHIRE RG10 0RQ UNITED KINGDOM
2010-03-12AR0110/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY SHUTTLEWORTH / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN NICOLL / 12/03/2010
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM MARTIN HOUSE 20 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XG
2010-02-24AA30/11/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-26AA30/11/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-09AA30/11/07 TOTAL EXEMPTION SMALL
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-12363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: TSB HOUSE 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-07363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-18363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-10-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-05-15363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-13363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-14363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-22363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-23363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1998-11-06395PARTICULARS OF MORTGAGE/CHARGE
1998-11-05395PARTICULARS OF MORTGAGE/CHARGE
1998-10-13395PARTICULARS OF MORTGAGE/CHARGE
1998-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-21SRES01ALTER MEM AND ARTS 15/07/98
1998-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-04-28287REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 5 PEARCES MEADOW NETTLEBED HENLEY ON THAMES OXFORDSHIRE RG9 5AF
1998-03-24363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-03-14363sRETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS
1996-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-03-27363sRETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS
1995-09-12SRES04NC INC ALREADY ADJUSTED 08/08/95
1995-09-12123£ NC 1000/500000 08/08/95
1995-09-12SRES01ALTER MEM AND ARTS 08/08/95
1995-09-12SRES13DIVISION OF SHARES 08/08/95
1995-06-01363sRETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HENLEY COMPUTER SERVICES 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 HENLEY COMPUTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-09-03 Satisfied CAPITAL HOME LOANS LLIMITED
LEGAL MORTGAGE 1998-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 42,863
Creditors Due Within One Year 2012-11-30 £ 45,561
Creditors Due Within One Year 2012-11-30 £ 45,561
Creditors Due Within One Year 2011-11-30 £ 28,673

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 HENLEY COMPUTER SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 69,828
Cash Bank In Hand 2012-11-30 £ 62,324
Cash Bank In Hand 2012-11-30 £ 62,324
Cash Bank In Hand 2011-11-30 £ 45,646
Current Assets 2013-11-30 £ 91,031
Current Assets 2012-11-30 £ 93,071
Current Assets 2012-11-30 £ 93,071
Current Assets 2011-11-30 £ 79,211
Debtors 2013-11-30 £ 21,203
Debtors 2012-11-30 £ 30,747
Debtors 2012-11-30 £ 30,747
Debtors 2011-11-30 £ 33,565
Shareholder Funds 2013-11-30 £ 49,765
Shareholder Funds 2012-11-30 £ 50,604
Shareholder Funds 2012-11-30 £ 50,604
Shareholder Funds 2011-11-30 £ 50,770
Tangible Fixed Assets 2013-11-30 £ 1,597
Tangible Fixed Assets 2012-11-30 £ 3,094
Tangible Fixed Assets 2012-11-30 £ 3,094

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENLEY COMPUTER SERVICES LIMITED registering or being granted any patents
Domain Names

HENLEY COMPUTER SERVICES LIMITED owns 1 domain names.

henleycs.co.uk  

Trademarks
We have not found any records of HENLEY COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEY COMPUTER SERVICES 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 (62090 - Other information technology service activities) as HENLEY COMPUTER SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where HENLEY COMPUTER SERVICES 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 HENLEY COMPUTER SERVICES 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 HENLEY COMPUTER SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1