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
Computer Conquest Limited
Computer Conquest Limited is an active company incorporated on 9 February 2004 with the registered office located in Cirencester, Gloucestershire. Computer Conquest Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05038173
Private limited company
Age
21 years
Incorporated
9 February 2004
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
9 February 2025
(8 months ago)
Next confirmation dated
9 February 2026
Due by
23 February 2026
(4 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 1 month remaining)
Learn more about Computer Conquest Limited
Contact
Update Details
Address
C/O Mca Shepherd Smail Limited Unit 5 Priory Court
Priory Estate, Poulton
Cirencester
Gloucestershire
GL7 5JB
England
Address changed on
7 Jul 2025
(3 months ago)
Previous address was
C/O Shepherd Smail Limited Unit 5 Priory Court, Priory Estate Poulton Cirencester Gloucestershire GL7 5JB England
Companies in GL7 5JB
Telephone
07787154210
Email
Available in Endole App
Website
Computer-conquest.co.uk
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Meriel Jessica Buxton
Director • Secretary • Author • British
Hugh David Buxton
Director • I.T. Consultant • British • Lives in UK • Born in Oct 1975
Robert James Lange
Director • Principal Technical Consultant • British • Lives in UK • Born in Jun 1976
CCQ Enterprises Limited
PSC
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
CCQ Enterprises Limited
Hugh David Buxton is a mutual person.
Active
See All Mutual Companies
Brands
CCQ Tech
CCQ Tech is a technology consultancy and software development company that offers technology solutions to improve business performance.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£609.62K
Decreased by £62.07K (-9%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 3 (-15%)
Total Assets
£1.09M
Decreased by £26.3K (-2%)
Total Liabilities
-£246.92K
Decreased by £64.25K (-21%)
Net Assets
£841.44K
Increased by £37.94K (+5%)
Debt Ratio (%)
23%
Decreased by 5.23% (-19%)
See 10 Year Full Financials
Latest Activity
Ccq Enterprises Limited (PSC) Appointed
1 Month Ago on 24 Sep 2025
Hugh David Buxton (PSC) Resigned
1 Month Ago on 24 Sep 2025
Robert James Lange (PSC) Resigned
1 Month Ago on 24 Sep 2025
Meriel Jessica Buxton Resigned
1 Month Ago on 24 Sep 2025
Meriel Jessica Buxton Resigned
1 Month Ago on 24 Sep 2025
Registered Address Changed
3 Months Ago on 7 Jul 2025
Registered Address Changed
3 Months Ago on 3 Jul 2025
Full Accounts Submitted
6 Months Ago on 28 Apr 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover Computer Conquest 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
Resolutions
Submitted on 3 Oct 2025
Memorandum and Articles of Association
Submitted on 1 Oct 2025
Change of share class name or designation
Submitted on 29 Sep 2025
Termination of appointment of Meriel Jessica Buxton as a secretary on 24 September 2025
Submitted on 26 Sep 2025
Notification of Ccq Enterprises Limited as a person with significant control on 24 September 2025
Submitted on 26 Sep 2025
Termination of appointment of Meriel Jessica Buxton as a director on 24 September 2025
Submitted on 26 Sep 2025
Cessation of Robert James Lange as a person with significant control on 24 September 2025
Submitted on 26 Sep 2025
Cessation of Hugh David Buxton as a person with significant control on 24 September 2025
Submitted on 26 Sep 2025
Registered office address changed from C/O Shepherd Smail Limited Unit 5 Priory Court, Priory Estate Poulton Cirencester Gloucestershire GL7 5JB England to C/O Mca Shepherd Smail Limited Unit 5 Priory Court Priory Estate, Poulton Cirencester Gloucestershire GL7 5JB on 7 July 2025
Submitted on 7 Jul 2025
Registered office address changed from C/O C/O Shepherd Smail Ltd 21 Market Place Cirencester Gloucestershire GL7 2NX England to C/O Shepherd Smail Limited Unit 5 Priory Court, Priory Estate Poulton Cirencester Gloucestershire GL7 5JB on 3 July 2025
Submitted on 3 Jul 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