ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Computer Administration Services Limited

Computer Administration Services Limited is an active company incorporated on 17 February 1984 with the registered office located in Wolverhampton, West Midlands. Computer Administration Services Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01792894
Private limited company
Age
41 years
Incorporated 17 February 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (4 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
64 Mill Lane
Wednesfield
Wolverhampton
WV11 1DG
England
Address changed on 6 Mar 2024 (1 year 7 months ago)
Previous address was 1 the Courtyard Jenny Walker Lane South Perton Wolverhampton WV6 7HB
Telephone
01902765001
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jul 1962
Seacode Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seacode Limited
Mr Paul Douglas Quinton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£27.63K
Increased by £4.07K (+17%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£33.6K
Increased by £3.41K (+11%)
Total Liabilities
-£7.03K
Decreased by £3.02K (-30%)
Net Assets
£26.58K
Increased by £6.43K (+32%)
Debt Ratio (%)
21%
Decreased by 12.36% (-37%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Confirmation Submitted
4 Months Ago on 9 Jun 2025
Full Accounts Submitted
11 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Mar 2024
Paul Douglas Quinton (PSC) Appointed
2 Years 2 Months Ago on 1 Aug 2023
Seacode Limited (PSC) Appointed
2 Years 4 Months Ago on 14 Jun 2023
Christopher George Wright (PSC) Resigned
2 Years 4 Months Ago on 14 Jun 2023
Christopher George Wright Resigned
2 Years 6 Months Ago on 31 Mar 2023
Patricia Ann Wright (PSC) Resigned
2 Years 6 Months Ago on 31 Mar 2023
Get Credit Report
Discover Computer Administration Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Sep 2025
Notification of Seacode Limited as a person with significant control on 14 June 2023
Submitted on 19 Sep 2025
Cessation of Christopher George Wright as a person with significant control on 14 June 2023
Submitted on 19 Sep 2025
Confirmation statement made on 8 June 2025 with no updates
Submitted on 9 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Nov 2024
Confirmation statement made on 8 June 2024 with updates
Submitted on 10 Jun 2024
Registered office address changed from 1 the Courtyard Jenny Walker Lane South Perton Wolverhampton WV6 7HB to 64 Mill Lane Wednesfield Wolverhampton WV11 1DG on 6 March 2024
Submitted on 6 Mar 2024
Notification of Paul Douglas Quinton as a person with significant control on 1 August 2023
Submitted on 20 Dec 2023
Cessation of Patricia Ann Wright as a person with significant control on 31 March 2023
Submitted on 5 Dec 2023
Termination of appointment of Christopher George Wright as a director on 31 March 2023
Submitted on 5 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year