Computer Village Limited CLUTTON


Founded in 1997, Computer Village, classified under reg no. 03387263 is an active company. Currently registered at Tyne Depot BS39 5TG, Clutton the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1997/09/26 Computer Village Limited is no longer carrying the name Tcp (it).

Currently there are 3 directors in the the firm, namely Mathew C., Gerald C. and Tina C.. In addition one secretary - Gerald C. - is with the company. As of 7 May 2024, there were 2 ex directors - David P., Christopher T. and others listed below. There were no ex secretaries.

Computer Village Limited Address / Contact

Office Address Tyne Depot
Office Address2 Stowey Road
Town Clutton
Post code BS39 5TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03387263
Date of Incorporation Mon, 16th Jun 1997
Industry Other information technology service activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Mathew C.

Position: Director

Appointed: 03 July 2013

Gerald C.

Position: Director

Appointed: 16 June 1997

Gerald C.

Position: Secretary

Appointed: 16 June 1997

Tina C.

Position: Director

Appointed: 16 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1997

Resigned: 16 June 1997

David P.

Position: Director

Appointed: 16 June 1997

Resigned: 31 December 2002

Christopher T.

Position: Director

Appointed: 16 June 1997

Resigned: 06 September 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Gerald C. This PSC and has 75,01-100% shares.

Gerald C.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tcp (it) September 26, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 233154 57910 5022 002
Current Assets23 130159 94617 0673 901
Debtors5 8975 3686 5651 899
Net Assets Liabilities1 270 4011 105 000988 314802 922
Other Debtors4 4243 4844 930 
Property Plant Equipment24 72917 668286 950302 061
Other
Accrued Liabilities3 80018 70018 29413 639
Accumulated Depreciation Impairment Property Plant Equipment69 46649 85359 70666 087
Additions Other Than Through Business Combinations Investment Property Fair Value Model 55 669  
Additions Other Than Through Business Combinations Property Plant Equipment 61870 33330 720
Amounts Owed To Related Parties 50 000  
Creditors368 289205 646182 182171 341
Disposals Decrease In Depreciation Impairment Property Plant Equipment -23 669-2 091-2 716
Disposals Investment Property Fair Value Model -300 000  
Disposals Property Plant Equipment -27 292-9 460-9 228
Fixed Assets1 823 4771 372 0851 289 5951 054 706
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -200 000-133 510-250 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 05611 9449 097
Investment Property1 798 7481 136 1551 002 645752 645
Investment Property Fair Value Model1 798 7481 136 1551 002 645752 645
Net Current Assets Liabilities-6 03353 870-25 980-37 168
Prepayments1 4731 8841 6361 899
Property Plant Equipment Gross Cost94 195285 783346 656368 148
Provisions For Liabilities Balance Sheet Subtotal178 754115 30993 11943 275
Taxation Social Security Payable2 05013 700 3 352
Total Assets Less Current Liabilities1 817 4441 425 9551 263 6151 017 538
Total Borrowings368 289205 646182 182171 341
Trade Creditors Trade Payables  1 476 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, June 2023
Free Download (12 pages)

Company search

Advertisements