Computer Software Open Systems Limited EAST SUSSEX


Computer Software Open Systems Limited was officially closed on 2022-02-22. Computer Software Open Systems was a private limited company that was situated at 168 Church Road, Hove, East Sussex, BN3 2DL. Its total net worth was valued to be around 20725 pounds, while the fixed assets belonging to the company amounted to 3238 pounds. The company (officially started on 1992-09-04) was run by 2 directors and 1 secretary.
Director Barbara M. who was appointed on 01 September 1993.
Director Paul L. who was appointed on 04 September 1992.
Moving on to the secretaries, we can name: Paul L. appointed on 04 September 1992.

The company was categorised as "information technology consultancy activities" (62020). The last confirmation statement was sent on 2021-09-04 and last time the accounts were sent was on 31 December 2020. 2015-09-04 is the date of the latest annual return.

Computer Software Open Systems Limited Address / Contact

Office Address 168 Church Road
Office Address2 Hove
Town East Sussex
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02745031
Date of Incorporation Fri, 4th Sep 1992
Date of Dissolution Tue, 22nd Feb 2022
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 30 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 18th Sep 2022
Last confirmation statement dated Sat, 4th Sep 2021

Company staff

Barbara M.

Position: Director

Appointed: 01 September 1993

Paul L.

Position: Director

Appointed: 04 September 1992

Paul L.

Position: Secretary

Appointed: 04 September 1992

Daniel D.

Position: Nominee Director

Appointed: 04 September 1992

Resigned: 04 September 1992

Justin B.

Position: Director

Appointed: 04 September 1992

Resigned: 22 July 1993

Daniel D.

Position: Nominee Secretary

Appointed: 04 September 1992

Resigned: 04 September 1992

Betty D.

Position: Nominee Director

Appointed: 04 September 1992

Resigned: 04 September 1992

People with significant control

Paul L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth20 72519 78820 09023 187    
Balance Sheet
Cash Bank On Hand   33 06020 79322 39117 475 
Current Assets35 42632 91027 34733 19620 92922 52618 1172
Debtors24 25621 7361 3191361361356422
Net Assets Liabilities   23 18710 21916 80113 4332
Other Debtors    1361356422
Property Plant Equipment   1 3761 0363 6832 766 
Cash Bank In Hand11 17011 17426 02833 060    
Net Assets Liabilities Including Pension Asset Liability20 72519 78820 09023 187    
Tangible Fixed Assets3 2382 4281 8281 376    
Reserves/Capital
Called Up Share Capital2222    
Profit Loss Account Reserve20 72319 78620 08823 185    
Shareholder Funds20 72519 78820 09023 187    
Other
Accumulated Depreciation Impairment Property Plant Equipment   56 36156 70157 92558 842 
Additions Other Than Through Business Combinations Property Plant Equipment     3 871  
Average Number Employees During Period   111  
Corporation Tax Payable    2 1831 012  
Creditors   11 22611 6398 7816 984 
Depreciation Rate Used For Property Plant Equipment    25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       59 531
Disposals Property Plant Equipment       61 608
Increase From Depreciation Charge For Year Property Plant Equipment    3401 224917689
Net Current Assets Liabilities17 92017 67018 48421 9709 29013 74511 1332
Other Creditors    7 3236 9696 877 
Other Taxation Social Security Payable    1 626592  
Property Plant Equipment Gross Cost    57 73761 60861 608 
Taxation Including Deferred Taxation Balance Sheet Subtotal   159107627466 
Total Assets Less Current Liabilities21 15820 09820 31223 34610 32617 42813 8992
Trade Creditors Trade Payables    507208107 
Advances Credits Directors  2 8412 6895 6475 3154 1392
Advances Credits Made In Period Directors   27 110 3321 176 
Advances Credits Repaid In Period Directors   26 9582 958   
Creditors Due Within One Year17 50615 2408 86311 226    
Fixed Assets3 2382 4281 8281 376    
Number Shares Allotted 22     
Par Value Share 11     
Provisions For Liabilities Charges433310222159    
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Cost Or Valuation57 73757 73757 73757 737    
Tangible Fixed Assets Depreciation54 49955 30955 90956 361    
Tangible Fixed Assets Depreciation Charged In Period 810600452    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts data made up to 31st December 2020
filed on: 5th, May 2021
Free Download (9 pages)

Company search

Advertisements