ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Computer Systems Integration Limited

Computer Systems Integration Limited is an active company incorporated on 26 August 1983 with the registered office located in London, Greater London. Computer Systems Integration Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01748591
Private limited company
Age
42 years
Incorporated 26 August 1983
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 20 March 2025 (8 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (9 months remaining)
Address
6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
England
Address changed on 31 Oct 2025 (1 month ago)
Previous address was 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN England
Telephone
01623726300
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • VP - Global Controller • American • Lives in United States • Born in Sep 1983
Director • Vice President Of Sales • British • Lives in England • Born in Jan 1982
Director • Attorney • American • Lives in United States • Born in Nov 1961
Computing Services For Industry Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Computer Systems Integration Group Limited
Elizabeth ANN Dellinger, Darren Ellis, and 1 more are mutual people.
Active
Tectrade International Holdings Limited
Elizabeth ANN Dellinger, Darren Ellis, and 1 more are mutual people.
Active
Cumulus Topco Limited
Elizabeth ANN Dellinger, Darren Ellis, and 1 more are mutual people.
Active
Tectrade Computers Limited
Elizabeth ANN Dellinger and Darren Ellis are mutual people.
Active
Computing Services For Industry Limited
Elizabeth ANN Dellinger and Darren Ellis are mutual people.
Active
Park Place Technologies Limited
Elizabeth ANN Dellinger and Darren Ellis are mutual people.
Active
Csi Bidco Limited
Darren Ellis and David Adam Neff are mutual people.
Active
Park Place Technologies UK Holdings Limited
Elizabeth ANN Dellinger and Darren Ellis are mutual people.
Active
Brands
CSI
CSI is an IT services provider that partners with industry leaders to deliver technology solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.07M
Decreased by £4.7M (-69%)
Turnover
£43.41M
Decreased by £3.42M (-7%)
Employees
161
Decreased by 29 (-15%)
Total Assets
£54.78M
Decreased by £6.81M (-11%)
Total Liabilities
-£26.26M
Increased by £2.48M (+10%)
Net Assets
£28.51M
Decreased by £9.29M (-25%)
Debt Ratio (%)
48%
Increased by 9.34% (+24%)
Latest Activity
Registered Address Changed
1 Month Ago on 31 Oct 2025
Registers Moved To Inspection Address
4 Months Ago on 25 Jul 2025
Inspection Address Changed
4 Months Ago on 25 Jul 2025
Full Accounts Submitted
4 Months Ago on 23 Jul 2025
Confirmation Submitted
8 Months Ago on 4 Apr 2025
David Adam Neff Appointed
8 Months Ago on 28 Mar 2025
Alan Arthur Watkins Resigned
8 Months Ago on 28 Mar 2025
Kevin Lewis Resigned
8 Months Ago on 28 Mar 2025
Sandip Singh Channa Resigned
8 Months Ago on 28 Mar 2025
Mr Darren Ellis Appointed
8 Months Ago on 28 Mar 2025
Get Credit Report
Discover Computer Systems Integration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 31 October 2025
Submitted on 31 Oct 2025
Register inspection address has been changed to Rpc Tower Bridge House St. Katharines Way London E1W 1AA
Submitted on 25 Jul 2025
Register(s) moved to registered inspection location Rpc Tower Bridge House St. Katharines Way London E1W 1AA
Submitted on 25 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 23 Jul 2025
Memorandum and Articles of Association
Submitted on 7 Apr 2025
Resolutions
Submitted on 7 Apr 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 4 Apr 2025
Appointment of David Adam Neff as a director on 28 March 2025
Submitted on 1 Apr 2025
Appointment of Elizabeth Ann Dellinger as a director on 28 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Sandip Singh Channa as a director on 28 March 2025
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year