Computerminds Limited BRISTOL


Computerminds started in year 2003 as Private Limited Company with registration number 04935621. The Computerminds company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bristol at 20 Lower Ground Floor. Postal code: BS8 1JL.

There is a single director in the firm at the moment - Michael D., appointed on 19 December 2005. In addition, a secretary was appointed - Victoria D., appointed on 29 October 2014. At the moment there is 1 former director listed by the firm - Ian F., who left the firm on 26 December 2005. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Computerminds Limited Address / Contact

Office Address 20 Lower Ground Floor
Office Address2 20 Meridian Place
Town Bristol
Post code BS8 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04935621
Date of Incorporation Fri, 17th Oct 2003
Industry Other information technology service activities
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Victoria D.

Position: Secretary

Appointed: 29 October 2014

Michael D.

Position: Director

Appointed: 19 December 2005

Helen K.

Position: Secretary

Appointed: 27 June 2005

Resigned: 22 October 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2003

Resigned: 17 October 2003

Falcon J.

Position: Secretary

Appointed: 17 October 2003

Resigned: 27 June 2005

Ian F.

Position: Director

Appointed: 17 October 2003

Resigned: 26 December 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 October 2003

Resigned: 17 October 2003

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Victoria D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael D. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand   1 165 1941 298 5401 195 001974 5791 054 8011 010 849564 572
Current Assets662 0151 598 2061 656 3461 470 4361 630 1851 530 9331 305 3921 345 1771 311 019947 049
Debtors58 109314 010401 045305 242331 645335 932330 813290 376300 170382 477
Net Assets Liabilities   1 930 2072 062 7771 838 1971 739 9701 533 2961 433 0671 453 102
Other Debtors   57 051162 64567 78049 99238 2407 80750 046
Property Plant Equipment   449 117449 343444 616450 769445 373437 012613 640
Cash Bank In Hand603 9061 284 1961 255 3011 165 194      
Net Assets Liabilities Including Pension Asset Liability806 1181 612 3481 936 8451 930 207      
Tangible Fixed Assets286 387282 044452 962449 117      
Reserves/Capital
Called Up Share Capital100909090      
Profit Loss Account Reserve806 0181 612 2481 936 7451 930 107      
Other
Accumulated Depreciation Impairment Property Plant Equipment   38 10044 02449 31558 65267 93976 53384 223
Additions Other Than Through Business Combinations Property Plant Equipment    6 15056415 4903 891233184 318
Average Number Employees During Period   13151514131313
Creditors   83 10397 034218 10263 341304 998313 433105 170
Fixed Assets286 387327 044497 962544 117531 343526 616500 769495 373437 012 
Increase From Depreciation Charge For Year Property Plant Equipment    5 9245 2919 3379 2878 5947 690
Investments Fixed Assets 45 00045 00095 00082 00082 00050 00050 000  
Net Current Assets Liabilities522 0561 287 0401 440 5071 387 3331 533 1511 312 8311 242 0511 040 179997 586841 879
Other Creditors   20 07437 954177 36222 286252 183239 76325 335
Other Investments Other Than Loans   95 00082 00082 00050 00050 000-50 000 
Property Plant Equipment Gross Cost   487 217493 367493 931509 421513 312513 545697 863
Provisions For Liabilities Balance Sheet Subtotal   1 2431 7171 2502 8502 2561 5312 417
Taxation Social Security Payable   60 42553 54539 83339 84951 77572 09278 197
Total Assets Less Current Liabilities808 4431 614 0841 938 4691 931 4502 064 4941 839 4471 742 8201 535 5521 434 5981 455 519
Trade Creditors Trade Payables   2 6045 5359071 2061 0401 5781 638
Trade Debtors Trade Receivables   248 191169 000268 152280 821252 136292 363332 431
Advances Credits Directors 55 877        
Advances Credits Made In Period Directors 145 987        
Advances Credits Repaid In Period Directors 90 11055 877       
Capital Employed806 1181 612 3481 936 8451 930 207      
Capital Redemption Reserve 101010      
Creditors Due Within One Year139 959311 166215 83983 103      
Number Shares Allotted 909090      
Par Value Share 111      
Provisions For Liabilities Charges2 3251 7361 6241 243      
Share Capital Allotted Called Up Paid100909090      
Tangible Fixed Assets Additions 4 335180 8961 749      
Tangible Fixed Assets Cost Or Valuation312 412304 572485 468487 217      
Tangible Fixed Assets Depreciation26 02522 52932 50638 100      
Tangible Fixed Assets Depreciation Charged In Period 8 6559 9785 594      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 151        
Tangible Fixed Assets Disposals 12 174        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
Free Download (6 pages)

Company search