Computer Crime Consultants Limited

General information

Name:

Computer Crime Consultants Ltd

Office Address:

33 Grantham Road Sleaford NG34 7ND Lincs

Number: 03225891

Incorporation date: 1996-07-17

Dissolution date: 2023-01-24

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in Lincs under the following Company Registration No.: 03225891. This firm was registered in the year 1996. The headquarters of the firm was situated at 33 Grantham Road Sleaford. The postal code for this address is NG34 7ND. This enterprise was dissolved on 2023-01-24, which means it had been in business for twenty seven years. The firm official name change from Magneticpower to Computer Crime Consultants Limited took place on 1996-11-05.

As found in the following enterprise's directors directory, there were four directors to name just a few: Jayne H. and Philip H..

Philip H. was the individual who controlled this firm, had substantial control or influence over the company, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Computer Crime Consultants Limited 1996-11-05
  • Magneticpower Limited 1996-07-17

Financial data based on annual reports

Company staff

Jayne H.

Role: Director

Appointed: 19 December 2005

Latest update: 21 December 2023

Philip H.

Role: Secretary

Appointed: 19 March 2002

Latest update: 21 December 2023

Philip H.

Role: Director

Appointed: 11 October 1996

Latest update: 21 December 2023

People with significant control

Philip H.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 17 July 2023
Confirmation statement last made up date 03 July 2022
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 July 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st October 2021 (AA)
filed on: 29th, June 2022
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Duncan & Toplis Limited

Address:

18 Northgate

Post code:

NG34 7BJ

City / Town:

Sleaford

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
26
Company Age

Similar companies nearby

Closest companies