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
Total Computer Services Limited
Total Computer Services Limited is an active company incorporated on 20 December 2006 with the registered office located in York, North Yorkshire. Total Computer Services Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
11 years ago
Voluntary strike-off
pending since 2 days ago
Company No
06034832
Private limited company
Age
18 years
Incorporated
20 December 2006
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
7 November 2024
(11 months ago)
Next confirmation dated
7 November 2025
Due by
21 November 2025
(28 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Total Computer Services Limited
Contact
Update Details
Address
Floor 3, Artemis House
Eboracum Way,
York,
England
YO31 7RE
United Kingdom
Address changed on
11 Apr 2024
(1 year 6 months ago)
Previous address was
Newspaper House Rothwell Road Kettering NN16 8GA England
Companies in YO31 7RE
Telephone
08456470000
Email
Unreported
Website
Totalcomputers.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Philip Doye
Director • British • Lives in England • Born in Dec 1967
Kevin William Goodall
Director • British • Lives in UK • Born in Aug 1983
Hazel Jayne Sagar
Director • British • Lives in England • Born in Jan 1982
Ruth Gomez Balaguer
Secretary
Skeffington Holdings 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
Eec Services International Limited
Kevin William Goodall and Philip Doye are mutual people.
Active
Boxxe Limited
Kevin William Goodall is a mutual person.
Active
Boxxe Holdings Limited
Philip Doye is a mutual person.
Active
Total Computer Networks Limited
Philip Doye is a mutual person.
Active
KGSS Property Limited
Kevin William Goodall is a mutual person.
Active
Futuretek Holdings Limited
Kevin William Goodall is a mutual person.
Active
Zizery Ltd
Kevin William Goodall is a mutual person.
Active
Skeffington Holdings Limited
Philip Doye is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.53K
Decreased by £82.48K (-98%)
Turnover
Unreported
Same as previous period
Employees
25
Same as previous period
Total Assets
£1.2M
Decreased by £1.31M (-52%)
Total Liabilities
-£7.2K
Decreased by £1.54M (-100%)
Net Assets
£1.2M
Increased by £226K (+23%)
Debt Ratio (%)
1%
Decreased by 60.84% (-99%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
2 Days Ago on 21 Oct 2025
Application To Strike Off
15 Days Ago on 8 Oct 2025
Accounting Period Extended
28 Days Ago on 25 Sep 2025
Ruth Gomez Balaguer Resigned
10 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 7 Nov 2024
Full Accounts Submitted
11 Months Ago on 2 Nov 2024
Kevin William Goodall Resigned
1 Year Ago on 18 Oct 2024
New Charge Registered
1 Year 4 Months Ago on 28 May 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Apr 2024
Shares Consolidated
1 Year 8 Months Ago on 22 Feb 2024
Get Alerts
Get Credit Report
Discover Total 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
First Gazette notice for voluntary strike-off
Submitted on 21 Oct 2025
Application to strike the company off the register
Submitted on 8 Oct 2025
Previous accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 25 Sep 2025
Statement of capital following an allotment of shares on 12 March 2025
Submitted on 12 Mar 2025
Termination of appointment of Kevin William Goodall as a director on 18 October 2024
Submitted on 7 Feb 2025
Termination of appointment of Ruth Gomez Balaguer as a secretary on 20 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 7 November 2024 with updates
Submitted on 7 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 2 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 2 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 2 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