Computer Medicine Limited NEWBURY


Computer Medicine started in year 2007 as Private Limited Company with registration number 06348030. The Computer Medicine company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Newbury at 160 London Road. Postal code: RG14 2AX. Since 2008/01/17 Computer Medicine Limited is no longer carrying the name Computer Medicine (UK).

The firm has one director. Oliver T., appointed on 1 July 2008. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lindsay A. who worked with the the firm until 1 February 2016.

Computer Medicine Limited Address / Contact

Office Address 160 London Road
Town Newbury
Post code RG14 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06348030
Date of Incorporation Mon, 20th Aug 2007
Industry Information technology consultancy activities
Industry Repair of computers and peripheral equipment
End of financial Year 31st August
Company age 18 years old
Account next due date Sat, 31st May 2025 (40 days after)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Oliver T.

Position: Director

Appointed: 01 July 2008

Heath M.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2011

Lindsay A.

Position: Secretary

Appointed: 20 August 2007

Resigned: 01 February 2016

Jake W.

Position: Director

Appointed: 20 August 2007

Resigned: 03 May 2018

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Oliver T. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Jake W. This PSC owns 50,01-75% shares.

Oliver T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jake W.

Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: 50,01-75% shares

Company previous names

Computer Medicine (UK) January 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-312025-03-31
Net Worth29 88830 58028 16514 65515 39310 814        
Balance Sheet
Current Assets42 21944 82537 74719 21829 56823 68219 65534 03533 44129 20619 82333 82730 94660 173
Net Assets Liabilities     10 81415 94626 82027 22222 9099 42919 69020 4345 557
Cash Bank In Hand29 52118 3898 647           
Debtors12 69826 43629 100           
Net Assets Liabilities Including Pension Asset Liability29 88830 58028 16514 65515 39310 814        
Tangible Fixed Assets4 1533 4057 893           
Reserves/Capital
Called Up Share Capital202020           
Profit Loss Account Reserve29 86830 56028 145           
Shareholder Funds29 88830 58028 16514 65515 39310 814        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal            2 0372 106
Average Number Employees During Period       1111111
Creditors     19 0149 36412 41711 00510 70010 39414 1378 47516 667
Fixed Assets4 1533 4057 8937 2626 6816 1465 6555 2024 7864 403    
Net Current Assets Liabilities25 73527 17520 2727 3938 7124 66810 29121 61822 43618 5069 42919 69022 47143 506
Provisions For Liabilities Balance Sheet Subtotal            2 037 
Total Assets Less Current Liabilities29 88830 58028 16514 65515 39310 81415 94626 82027 22222 9099 42933 82722 47143 506
Creditors Due Within One Year16 48417 65017 47511 82520 85619 014        
Number Shares Allotted202020           
Par Value Share111           
Profit Loss For Period  27 58514 490          
Share Capital Allotted Called Up Paid202020           
Tangible Fixed Assets Additions  8 000           
Tangible Fixed Assets Cost Or Valuation5 9905 9908 000           
Tangible Fixed Assets Depreciation1 8372 585107           
Tangible Fixed Assets Depreciation Charged In Period 748617           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 095           
Tangible Fixed Assets Disposals  5 990           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Current accounting period shortened to 2025/03/31, originally was 2025/08/31.
filed on: 25th, February 2025
Free Download (1 page)

Company search