ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A.C.J. Computer Services Limited

A.C.J. Computer Services Limited is an active company incorporated on 14 September 1988 with the registered office located in London, Greater London. A.C.J. Computer Services Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02296369
Private limited company
Age
37 years
Incorporated 14 September 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 August 2025 (3 months ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
England
Address changed on 9 Sep 2024 (1 year 2 months ago)
Previous address was
Telephone
020 33071500
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Oct 1972
Director • Irish • Lives in Monaco • Born in Mar 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Informatica Systems Limited
Stuart Van Rooyen and Howard John Beggs are mutual people.
Active
Dictate It Limited
Stuart Van Rooyen and Howard John Beggs are mutual people.
Active
DGL Healthcare Technology Limited
Stuart Van Rooyen is a mutual person.
Active
Bluespier International Limited
Stuart Van Rooyen is a mutual person.
Active
Elements Communications Ltd
Howard John Beggs is a mutual person.
Active
Maxwell Stanley Consulting Limited
Stuart Van Rooyen is a mutual person.
Active
Alchemie Medical Education Limited
Howard John Beggs is a mutual person.
Active
Rxweb Healthcare Technology Limited
Stuart Van Rooyen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£169.82K
Increased by £102.83K (+153%)
Turnover
£960.59K
Increased by £36.53K (+4%)
Employees
4
Same as previous period
Total Assets
£2.39M
Increased by £646.97K (+37%)
Total Liabilities
-£511.1K
Increased by £114.1K (+29%)
Net Assets
£1.88M
Increased by £532.86K (+40%)
Debt Ratio (%)
21%
Decreased by 1.39% (-6%)
Latest Activity
Mr Howard John Beggs Details Changed
1 Month Ago on 31 Oct 2025
Notification of PSC Statement
1 Month Ago on 22 Oct 2025
Full Accounts Submitted
2 Months Ago on 19 Sep 2025
Clanwilliam Investments (U.K.) Limited (PSC) Resigned
2 Months Ago on 12 Sep 2025
Confirmation Submitted
3 Months Ago on 2 Sep 2025
Full Accounts Submitted
1 Year 2 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 13 Sep 2024
Registers Moved To Inspection Address
1 Year 2 Months Ago on 9 Sep 2024
Inspection Address Changed
1 Year 2 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 11 Apr 2024
Get Credit Report
Discover A.C.J. Computer Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Howard John Beggs on 31 October 2025
Submitted on 13 Nov 2025
Notification of a person with significant control statement
Submitted on 22 Oct 2025
Cessation of Clanwilliam Investments (U.K.) Limited as a person with significant control on 12 September 2025
Submitted on 22 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Confirmation statement made on 30 August 2025 with no updates
Submitted on 2 Sep 2025
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 30 August 2024 with no updates
Submitted on 13 Sep 2024
Register inspection address has been changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
Submitted on 9 Sep 2024
Register(s) moved to registered inspection location Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
Submitted on 9 Sep 2024
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 11 April 2024
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year