Ccsi Computer Software Ltd is a private limited company that can be found at 12 Exeter Close, Watford WD24 4BN. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-03-16, this 6-year-old company is run by 1 director.
Director Felix A., appointed on 01 July 2020.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC code: 82990).
The last confirmation statement was sent on 2021-11-12 and the due date for the next filing is 2022-11-26. Furthermore, the annual accounts were filed on 31 March 2020 and the next filing should be sent on 31 December 2021.
Office Address | 12 Exeter Close |
Town | Watford |
Post code | WD24 4BN |
Country of origin | United Kingdom |
Registration Number | 11259643 |
Date of Incorporation | Fri, 16th Mar 2018 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Fri, 31st Dec 2021 (879 days after) |
Account last made up date | Tue, 31st Mar 2020 |
Next confirmation statement due date | Sat, 26th Nov 2022 (2022-11-26) |
Last confirmation statement dated | Fri, 12th Nov 2021 |
The register of PSCs who own or control the company includes 6 names. As BizStats researched, there is Felix A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Prosper G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Felix A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Felix A.
Notified on | 4 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Prosper G.
Notified on | 13 April 2019 |
Ceased on | 30 March 2021 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Felix A.
Notified on | 12 November 2020 |
Ceased on | 29 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Jorge O.
Notified on | 13 April 2019 |
Ceased on | 4 November 2020 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
George A.
Notified on | 16 March 2018 |
Ceased on | 22 July 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Doris A.
Notified on | 16 March 2018 |
Ceased on | 22 July 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 |
Balance Sheet | ||
Cash Bank On Hand | 34 371 | 186 |
Current Assets | 34 371 | 186 |
Net Assets Liabilities | 9 410 | 151 |
Other | ||
Administrative Expenses | 107 774 | 40 069 |
Average Number Employees During Period | 4 | 4 |
Creditors | 24 961 | 35 |
Gross Profit Loss | 119 389 | 40 253 |
Net Current Assets Liabilities | 32 164 | 151 |
Operating Profit Loss | 11 615 | 184 |
Profit Loss | 9 408 | 149 |
Profit Loss On Ordinary Activities Before Tax | 11 615 | 184 |
Taxation Social Security Payable | 24 961 | 35 |
Tax Tax Credit On Profit Or Loss On Ordinary Activities | 2 207 | 35 |
Total Assets Less Current Liabilities | 32 164 | 151 |
Turnover Revenue | 119 389 | 40 253 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 8th, March 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy