Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trade Computer Services Limited
Trade Computer Services Limited is a dissolved company incorporated on 2 March 1998 with the registered office located in Brackley, Northamptonshire. Trade Computer Services Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 June 2014
(11 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03520076
Private limited company
Age
27 years
Incorporated
2 March 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Trade Computer Services Limited
Contact
Address
15 High Street
Brackley
Northamptonshire
NN13 7DH
England
Same address for the past
11 years
Companies in NN13 7DH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Robin John Cook
Director • Executive Director • British • Lives in England • Born in Nov 1955
Mr Ashley John Taylor Woodward
Director • Computer Consultant • British • Born in Jul 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
@Uto3p UK Limited
Mr Ashley John Taylor Woodward is a mutual person.
Active
Procurement & Sourcing Solutions Limited
Robin John Cook is a mutual person.
Active
Alexandra Court Group Coventry Limited
Robin John Cook is a mutual person.
Active
Alexandra Court (Coventry) RTM Company Limited
Robin John Cook is a mutual person.
Active
Morph-Tech Limited
Mr Ashley John Taylor Woodward is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Apr 2013
For period
30 Apr
⟶
30 Apr 2013
Traded for
12 months
Cash in Bank
£1.06K
Decreased by £41 (-4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.06K
Decreased by £102 (-9%)
Total Liabilities
-£1.14K
Increased by £420 (+58%)
Net Assets
-£81
Decreased by £522 (-118%)
Debt Ratio (%)
108%
Increased by 45.63% (+74%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 10 Jun 2014
Voluntary Gazette Notice
11 Years Ago on 25 Feb 2014
Application To Strike Off
11 Years Ago on 17 Feb 2014
Small Accounts Submitted
11 Years Ago on 31 Jan 2014
Registered Address Changed
11 Years Ago on 9 Dec 2013
Confirmation Submitted
12 Years Ago on 19 Apr 2013
Robin John Cook Details Changed
12 Years Ago on 22 Feb 2013
Small Accounts Submitted
12 Years Ago on 31 Jan 2013
Graham Waters Resigned
12 Years Ago on 31 Dec 2012
Nigel Hecks Resigned
13 Years Ago on 18 Apr 2012
Get Alerts
Get Credit Report
Discover Trade Computer Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Jun 2014
First Gazette notice for voluntary strike-off
Submitted on 25 Feb 2014
Application to strike the company off the register
Submitted on 17 Feb 2014
Total exemption small company accounts made up to 30 April 2013
Submitted on 31 Jan 2014
Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT on 9 December 2013
Submitted on 9 Dec 2013
Annual return made up to 2 March 2013 with full list of shareholders
Submitted on 19 Apr 2013
Director's details changed for Robin John Cook on 22 February 2013
Submitted on 19 Apr 2013
Total exemption small company accounts made up to 30 April 2012
Submitted on 31 Jan 2013
Termination of appointment of Graham Waters as a secretary
Submitted on 31 Dec 2012
Annual return made up to 2 March 2012 with full list of shareholders
Submitted on 18 Apr 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs