ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highlander Computing Solutions Limited

Highlander Computing Solutions Limited is an active company incorporated on 15 August 1995 with the registered office located in London, Greater London. Highlander Computing Solutions Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03091654
Private limited company
Age
30 years
Incorporated 15 August 1995
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 15 August 2025 (5 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
5 Hatfields
London
SE1 9PG
England
Address changed on 1 Feb 2023 (2 years 11 months ago)
Previous address was Systems House Unit 7 Shepcote Office Village Shepcote Lane, Sheffield South Yorkshire S9 1TG
Telephone
01142923800
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1974
Director • British • Lives in England • Born in Jan 1966
Director • British • Lives in England • Born in Jul 1982
Director • British,canadian • Lives in England • Born in Jan 1973
Fluidone Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Computer And Network Consultants Limited
Christopher James Rogers, Paul Emmanuel Kahn, and 2 more are mutual people.
Active
Orca It Ltd
Christopher James Rogers, Paul Emmanuel Kahn, and 1 more are mutual people.
Active
The Sas Group Of Companies Ltd
Christopher James Rogers, Paul Emmanuel Kahn, and 1 more are mutual people.
Active
Project Five Ltd
Christopher James Rogers, Paul Emmanuel Kahn, and 1 more are mutual people.
Active
Psu Technology Group Ltd
Christopher James Rogers, Paul Emmanuel Kahn, and 1 more are mutual people.
Active
Fluidone Limited
Graham Alexander James Dickie, Christopher James Rogers, and 1 more are mutual people.
Active
Marathon Information Technology Services Ltd
Graham Alexander James Dickie, Christopher James Rogers, and 1 more are mutual people.
Active
Psu Business Technology Group Limited
Graham Alexander James Dickie, Christopher James Rogers, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£494K
Decreased by £1.49M (-75%)
Turnover
£23.75M
Increased by £9.82M (+71%)
Employees
66
Decreased by 8 (-11%)
Total Assets
£8M
Increased by £1.51M (+23%)
Total Liabilities
-£3.64M
Decreased by £55K (-1%)
Net Assets
£4.37M
Increased by £1.56M (+56%)
Debt Ratio (%)
45%
Decreased by 11.39% (-20%)
Latest Activity
Subsidiary Accounts Submitted
1 Day Ago on 21 Jan 2026
Russell Martin Horton Resigned
1 Month Ago on 8 Dec 2025
Mr Paul Emmanuel Kahn Appointed
1 Month Ago on 8 Dec 2025
Confirmation Submitted
5 Months Ago on 18 Aug 2025
Subsidiary Accounts Submitted
9 Months Ago on 9 Apr 2025
Mr Graham Alexander James Dickie Appointed
1 Year Ago on 21 Jan 2025
Simon Ward Resigned
1 Year 1 Month Ago on 26 Nov 2024
Roy Hastings Resigned
1 Year 4 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 Aug 2024
Mr Christopher James Rogers Details Changed
2 Years 11 Months Ago on 31 Jan 2023
Get Credit Report
Discover Highlander Computing Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 21 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 10 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 10 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 10 Jan 2026
Termination of appointment of Russell Martin Horton as a director on 8 December 2025
Submitted on 16 Dec 2025
Appointment of Mr Paul Emmanuel Kahn as a director on 8 December 2025
Submitted on 16 Dec 2025
Confirmation statement made on 15 August 2025 with no updates
Submitted on 18 Aug 2025
Director's details changed for Mr Christopher James Rogers on 31 January 2023
Submitted on 12 Aug 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 9 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 9 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year