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
Advanced Computer Technology Systems Limited
Advanced Computer Technology Systems Limited is an active company incorporated on 24 September 2003 with the registered office located in Reading, Berkshire. Advanced Computer Technology Systems Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04910002
Private limited company
Age
22 years
Incorporated
24 September 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
21 September 2025
(4 months ago)
Next confirmation dated
21 September 2026
Due by
5 October 2026
(8 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(4 months remaining)
Learn more about Advanced Computer Technology Systems Limited
Contact
Update Details
Address
Unit 4, Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
England
Address changed on
11 Apr 2024
(1 year 9 months ago)
Previous address was
, Unit 4 Diddenha, Court, Lambwood Hill, Grazeley, Reading, RG7 1JQ, England
Companies in RG7 1JQ
Telephone
08452621090
Email
Available in Endole App
Website
Actsystems.co.uk
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Andrew Paul Boudier
Director • It Consultant • British • Lives in England • Born in Jan 1979
Grant Richard Payne
Director • Non-Executive Director • British • Lives in England • Born in Jul 1975
Mr Grant Richard Payne
PSC • British • Lives in France • Born in Jul 1975
Mr Andrew Paul Boudier
PSC • British • Lives in England • Born in Jan 1979
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
Diddenham Court Management Limited
Andrew Paul Boudier is a mutual person.
Active
Mid Devon Motor Co (Winkleigh) Limited
Grant Richard Payne is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£129.97K
Decreased by £275.48K (-68%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£0
Decreased by £744.73K (-100%)
Total Liabilities
£0
Decreased by £414.91K (-100%)
Net Assets
£0
Decreased by £329.82K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Mr Andrew Paul Boudier (PSC) Details Changed
3 Months Ago on 6 Nov 2025
Mr Grant Richard Payne (PSC) Details Changed
3 Months Ago on 6 Nov 2025
Mr Grant Richard Payne Details Changed
3 Months Ago on 6 Nov 2025
Mr Grant Richard Payne Details Changed
3 Months Ago on 5 Nov 2025
Confirmation Submitted
4 Months Ago on 3 Oct 2025
Full Accounts Submitted
8 Months Ago on 28 May 2025
Leonard Stanley Thomas Boudier Resigned
1 Year 1 Month Ago on 20 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Sep 2024
Registered Address Changed
1 Year 9 Months Ago on 11 Apr 2024
Mr Andrew Paul Boudier Details Changed
5 Years Ago on 20 Jan 2021
Get Alerts
Get Credit Report
Discover Advanced Computer Technology Systems 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
Particulars of variation of rights attached to shares
Submitted on 12 Jan 2026
Memorandum and Articles of Association
Submitted on 12 Jan 2026
Resolutions
Submitted on 12 Jan 2026
Change of details for Mr Andrew Paul Boudier as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Change of details for Mr Grant Richard Payne as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Grant Richard Payne on 6 November 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Grant Richard Payne on 5 November 2025
Submitted on 5 Nov 2025
Confirmation statement made on 21 September 2025 with no updates
Submitted on 3 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 28 May 2025
Termination of appointment of Leonard Stanley Thomas Boudier as a director on 20 December 2024
Submitted on 4 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs