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

IT COMPUTER SYSTEMS LIMITED

96 HOLLAND GARDENS, BRENTFORD, MIDDLESEX, TW8 0BH,
Company Registration Number
03855515
Private Limited Company
Active

Company Overview

About It Computer Systems Ltd
IT COMPUTER SYSTEMS LIMITED was founded on 1999-10-08 and has its registered office in Middlesex. The organisation's status is listed as "Active". It Computer Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IT COMPUTER SYSTEMS LIMITED
 
Legal Registered Office
96 HOLLAND GARDENS
BRENTFORD
MIDDLESEX
TW8 0BH
Other companies in TW8
 
Filing Information
Company Number 03855515
Company ID Number 03855515
Date formed 1999-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 11:30:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IT COMPUTER SYSTEMS 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 IT COMPUTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GUY PHILIP HORNSBY
Company Secretary 1999-10-14
MICHAEL CLEMENT CHARLES GRAY
Director 1999-10-14
GUY PHILIP HORNSBY
Director 1999-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM WALTER BURDETT-COUTTS
Director 1999-10-15 2000-04-21
DAMIAN HAMILL
Director 1999-10-15 2000-04-07
SHERIDAN GEORGE HAMILL
Director 1999-10-15 2000-04-07
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-10-08 1999-10-14
FIRST DIRECTORS LIMITED
Nominated Director 1999-10-08 1999-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY PHILIP HORNSBY TKTTV LIMITED Company Secretary 2009-07-10 CURRENT 2001-03-06 Active - Proposal to Strike off
GUY PHILIP HORNSBY BRIGHTON COMEDY FESTIVAL LIMITED Company Secretary 2009-07-01 CURRENT 2001-06-29 Active
GUY PHILIP HORNSBY EDINBURGH COMEDY FESTIVAL LIMITED Company Secretary 2009-06-12 CURRENT 2006-08-15 Active
GUY PHILIP HORNSBY OUT UK LIMITED Company Secretary 2000-06-05 CURRENT 2000-06-05 Active
GUY PHILIP HORNSBY OUT EUROPE LIMITED Company Secretary 2000-05-05 CURRENT 2000-05-05 Active
GUY PHILIP HORNSBY LONDON 8 LIMITED Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2016-10-11
GUY PHILIP HORNSBY SHOWCATCHER LTD Director 2011-05-10 CURRENT 2011-05-10 Active
GUY PHILIP HORNSBY E I M F LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2015-02-13
GUY PHILIP HORNSBY RIVERSIDE STUDIOS LIMITED Director 2009-03-26 CURRENT 2009-03-26 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
2023-10-13CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-12CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-04-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16SH10Particulars of variation of rights attached to shares
2015-11-16SH08Change of share class name or designation
2015-11-16RES13WRITTEN CONSENT/CONSENT TO SHORT NOTICE 10/10/2015
2015-11-16RES12VARYING SHARE RIGHTS AND NAMES
2015-11-16RES01ADOPT ARTICLES 16/11/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0108/10/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0108/10/14 ANNUAL RETURN FULL LIST
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03SH19Statement of capital on 2014-09-03 GBP 100
2014-09-03SH20Statement by Directors
2014-09-03CAP-SSSolvency Statement dated 23/08/14
2014-09-03RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-06-27AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-21AR0108/10/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-22AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-16AR0108/10/11 ANNUAL RETURN FULL LIST
2011-07-23AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-10AR0108/10/10 ANNUAL RETURN FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-27AR0108/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PHILIP HORNSBY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLEMENT CHARLES GRAY / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR GUY PHILIP HORNSBY / 01/10/2009
2009-07-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-08-21AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-02363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-11-02190LOCATION OF DEBENTURE REGISTER
2006-11-02353LOCATION OF REGISTER OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 9 QUEEN MARY COURT FALMOUTH CORNWALL TR11 4SX
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-24363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 9 MANOR BRIDGE COURT TIDWORTH HAMPSHIRE SP9 7NH
2005-07-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-22363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-20363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-17363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-08363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-25363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-09-14288bDIRECTOR RESIGNED
2000-09-14287REGISTERED OFFICE CHANGED ON 14/09/00 FROM: RIVERSIDE STUDIOS CRISP ROAD LONDON W6 9RL
2000-06-23288bDIRECTOR RESIGNED
2000-06-23288bDIRECTOR RESIGNED
2000-01-18288cDIRECTOR'S PARTICULARS CHANGED
1999-11-05288aNEW DIRECTOR APPOINTED
1999-11-05288aNEW DIRECTOR APPOINTED
1999-11-05123£ NC 1000/6500 15/10/99
1999-11-05SRES04NC INC ALREADY ADJUSTED 15/10/99
1999-11-05288aNEW DIRECTOR APPOINTED
1999-11-0588(2)RAD 15/10/99--------- £ SI 6498@1=6498 £ IC 2/6500
1999-10-25288aNEW DIRECTOR APPOINTED
1999-10-25288bSECRETARY RESIGNED
1999-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-25288bDIRECTOR RESIGNED
1999-10-25287REGISTERED OFFICE CHANGED ON 25/10/99 FROM: SUITE 24066 72 NEW BOND STREET LONDON W1Y 9DD
1999-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 IT COMPUTER SYSTEMS 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 IT COMPUTER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IT COMPUTER SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2011-11-01 £ 6,050

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 IT COMPUTER SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 6,500
Cash Bank In Hand 2011-11-01 £ 12,655
Current Assets 2011-11-01 £ 12,820
Debtors 2011-11-01 £ 165

Debtors and other cash assets

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

IT COMPUTER SYSTEMS LIMITED owns 3 domain names.

kiss105.co.uk   lossofachild.co.uk   bereavedparents.co.uk  

Trademarks
We have not found any records of IT COMPUTER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IT COMPUTER SYSTEMS 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 IT COMPUTER SYSTEMS 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 IT COMPUTER SYSTEMS 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 IT COMPUTER SYSTEMS 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 IT COMPUTER SYSTEMS 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.