ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Computer Security Technology Ltd

Computer Security Technology Ltd is an active company incorporated on 22 April 1997 with the registered office located in Borehamwood, Hertfordshire. Computer Security Technology Ltd was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03357980
Private limited company
Age
28 years
Incorporated 22 April 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (4 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Premiere House
Elstree Way
Borehamwood
WD6 1JH
England
Address changed on 9 Jun 2025 (2 months ago)
Previous address was 50 Seymour Street London W1H 7JG
Telephone
02076219740
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Nov 1968
Director • British • Lives in England • Born in Jan 1976
Director • British • Lives in UK • Born in Sep 1967
Director • British • Lives in UK • Born in Jun 1976
International Computer Security Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
International Computer Security Holdings Ltd
Michelle Lewis, Michelle Adala Lewis, and 3 more are mutual people.
Active
Cellar Systems Limited
Nigel Lewis, Vincenzo Mignacca, and 1 more are mutual people.
Active
Penstone Communications Limited
Vincenzo Mignacca and Sohin Harkishen Raithatha are mutual people.
Active
Optivity Limited
Sohin Harkishen Raithatha is a mutual person.
Active
A C R Networks Limited
Sohin Harkishen Raithatha is a mutual person.
Active
Ridgeway Phones Limited
Sohin Harkishen Raithatha is a mutual person.
Active
Epoq-It Limited
Sohin Harkishen Raithatha is a mutual person.
Active
Covue It Ltd
Sohin Harkishen Raithatha is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£479.73K
Decreased by £227.18K (-32%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£1.19M
Decreased by £331.89K (-22%)
Total Liabilities
-£304.51K
Decreased by £216.45K (-42%)
Net Assets
£890.14K
Decreased by £115.44K (-11%)
Debt Ratio (%)
25%
Decreased by 8.64% (-25%)
Latest Activity
Confirmation Submitted
2 Months Ago on 10 Jun 2025
Registered Address Changed
2 Months Ago on 9 Jun 2025
Mr Sohin Harkishen Raithatha Appointed
5 Months Ago on 4 Apr 2025
Vincenzo Mignacca Appointed
5 Months Ago on 4 Apr 2025
Nigel Lewis Resigned
5 Months Ago on 4 Apr 2025
Michelle Adala Lewis Resigned
5 Months Ago on 4 Apr 2025
Michelle Lewis Resigned
5 Months Ago on 4 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Get Credit Report
Discover Computer Security Technology Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 April 2025 with updates
Submitted on 10 Jun 2025
Registered office address changed from 50 Seymour Street London W1H 7JG to Premiere House Elstree Way Borehamwood WD6 1JH on 9 June 2025
Submitted on 9 Jun 2025
Memorandum and Articles of Association
Submitted on 17 Apr 2025
Resolutions
Submitted on 17 Apr 2025
Termination of appointment of Michelle Lewis as a secretary on 4 April 2025
Submitted on 10 Apr 2025
Appointment of Mr Sohin Harkishen Raithatha as a director on 4 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Michelle Adala Lewis as a director on 4 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Nigel Lewis as a director on 4 April 2025
Submitted on 10 Apr 2025
Appointment of Vincenzo Mignacca as a director on 4 April 2025
Submitted on 10 Apr 2025
Registration of charge 033579800005, created on 4 April 2025
Submitted on 8 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year