Computime Systems (UK) Limited LEEDS


Computime Systems (UK) started in year 1996 as Private Limited Company with registration number 03221489. The Computime Systems (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Leeds at 4 Woodside Mews. Postal code: LS16 6QE.

The firm has 2 directors, namely Ashley P., Nicholas P.. Of them, Ashley P., Nicholas P. have been with the company the longest, being appointed on 13 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Computime Systems (UK) Limited Address / Contact

Office Address 4 Woodside Mews
Office Address2 Clayton Wood Close
Town Leeds
Post code LS16 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221489
Date of Incorporation Mon, 8th Jul 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Ashley P.

Position: Director

Appointed: 13 October 2022

Nicholas P.

Position: Director

Appointed: 13 October 2022

Andrew W.

Position: Director

Appointed: 01 July 2015

Resigned: 22 November 2018

Janette L.

Position: Secretary

Appointed: 01 August 2004

Resigned: 05 October 2022

Paul L.

Position: Director

Appointed: 01 January 2000

Resigned: 19 September 2005

Kevin Y.

Position: Secretary

Appointed: 30 September 1996

Resigned: 31 July 2004

Marriotts Limited

Position: Nominee Director

Appointed: 08 July 1996

Resigned: 08 July 1996

Paul W.

Position: Secretary

Appointed: 08 July 1996

Resigned: 30 September 1996

Secretaire Limited

Position: Nominee Secretary

Appointed: 08 July 1996

Resigned: 08 July 1996

Taha L.

Position: Director

Appointed: 08 July 1996

Resigned: 13 October 2022

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Computime Holdings Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Clock Cards Online Limited that put Leeds, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Taha L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Computime Holdings Limited

4 Woodside Mews Clayton Wood Close, Leeds, LS16 6QE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14317313
Notified on 13 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clock Cards Online Limited

4 Woodside Mews Clayton Wood Close, Leeds, LS16 6QE, England

Legal authority Uk Laws
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 06621292
Notified on 29 October 2020
Ceased on 13 October 2022
Nature of control: 25-50% shares

Taha L.

Notified on 6 April 2016
Ceased on 13 September 2022
Nature of control: 75,01-100% shares

Andrew W.

Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand26 57738 489
Current Assets181 604172 462
Debtors143 352121 262
Net Assets Liabilities226 389256 993
Other Debtors71 28273 766
Property Plant Equipment7 5714 734
Total Inventories11 67512 711
Other
Accumulated Amortisation Impairment Intangible Assets260 014299 347
Accumulated Depreciation Impairment Property Plant Equipment18 06713 833
Average Number Employees During Period79
Bank Borrowings Overdrafts29 48721 818
Creditors29 48721 818
Disposals Decrease In Amortisation Impairment Intangible Assets 51 592
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 876
Disposals Intangible Assets 51 592
Disposals Property Plant Equipment 8 876
Fixed Assets228 458250 869
Increase From Amortisation Charge For Year Intangible Assets 90 925
Increase From Depreciation Charge For Year Property Plant Equipment 4 642
Intangible Assets220 887246 135
Intangible Assets Gross Cost480 901545 482
Net Current Assets Liabilities28 80928 714
Other Creditors19 22724 252
Other Taxation Social Security Payable44 48432 627
Property Plant Equipment Gross Cost25 63818 567
Provisions For Liabilities Balance Sheet Subtotal1 391772
Total Additions Including From Business Combinations Intangible Assets 116 173
Total Additions Including From Business Combinations Property Plant Equipment 1 805
Total Assets Less Current Liabilities257 267279 583
Trade Creditors Trade Payables48 02864 359
Trade Debtors Trade Receivables72 07047 496

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 5th, July 2023
Free Download (9 pages)

Company search

Advertisements