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 Software Holdings Limited
Computer Software Holdings Limited is an active company incorporated on 12 December 2006 with the registered office located in Birmingham, West Midlands. Computer Software Holdings Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06025453
Private limited company
Age
18 years
Incorporated
12 December 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 November 2024
(9 months ago)
Next confirmation dated
28 November 2025
Due by
12 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Computer Software Holdings Limited
Contact
Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
United Kingdom
Address changed on
18 Jul 2022
(3 years ago)
Previous address was
Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
Companies in B1 1RF
Telephone
01476 573718
Email
Unreported
Website
Advancedcomputersoftware.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Simon David Walsh
Director • Ceo • British • Lives in UK • Born in Jul 1971
Mr Stephen Eric Dews
Director • Finance Director • British • Lives in UK • Born in Oct 1975
Mrs Jayne Louise Aspell
Secretary
CSG Bidco 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
Mitrefinch Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Transoft Group Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Oneadvanced It Services Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Advanced Health And Care Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Oneadvanced Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Advanced Business Software And Solutions Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
Oneadvanced Group Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
The National Will Register Limited
Mr Simon David Walsh and Mr Stephen Eric Dews are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£163.34M
Decreased by £21.87M (-12%)
Total Liabilities
-£156.9M
Decreased by £70.69M (-31%)
Net Assets
£6.44M
Increased by £48.82M (-115%)
Debt Ratio (%)
96%
Decreased by 26.83% (-22%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 9 Apr 2025
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Charge Satisfied
1 Year 1 Month Ago on 1 Aug 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 26 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Dec 2023
Gordon James Wilson Resigned
2 Years 2 Months Ago on 5 Jul 2023
Mr Simon David Walsh Appointed
2 Years 2 Months Ago on 9 Jun 2023
Mr Stephen Eric Dews Appointed
2 Years 2 Months Ago on 9 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 12 Apr 2023
Richard James Kerr Resigned
2 Years 6 Months Ago on 10 Feb 2023
Get Alerts
Get Credit Report
Discover Computer Software Holdings 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
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 9 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/24
Submitted on 11 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/24
Submitted on 11 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 28/02/24
Submitted on 11 Mar 2025
Resolutions
Submitted on 5 Feb 2025
Solvency Statement dated 04/02/25
Submitted on 5 Feb 2025
Statement of capital on 5 February 2025
Submitted on 5 Feb 2025
Statement of capital following an allotment of shares on 4 February 2025
Submitted on 5 Feb 2025
Statement by Directors
Submitted on 5 Feb 2025
Confirmation statement made on 28 November 2024 with no updates
Submitted on 29 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs