ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Small Business Computer Company Ltd

The Small Business Computer Company Ltd is an active company incorporated on 28 August 2007 with the registered office located in Hemel Hempstead, Hertfordshire. The Small Business Computer Company Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06354304
Private limited company
Age
18 years
Incorporated 28 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 December 2024 (10 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Sep30 Jun 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Aspley Mills Cottage Stationers Place
Off London Road
Hemel Hempstead
HP3 9QU
United Kingdom
Address changed on 9 Dec 2024 (10 months ago)
Previous address was 49 York Rd York Road Teddington TW11 8SL United Kingdom
Telephone
020 88913010
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1964
Director • Director • British • Lives in England • Born in Sep 1972
Director • Managing Director • British • Lives in England • Born in Feb 1973
Rijtec Enterprises Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Andrews Computer Services Limited
Indrani Saha and Tamal Saha are mutual people.
Active
Rijtec Enterprises Limited
Indrani Saha and Tamal Saha are mutual people.
Active
Officetechhub Limited
Indrani Saha and Tamal Saha are mutual people.
Active
Bit Technology Group Limited
Tamal Saha is a mutual person.
Active
Lilleycamp Limited
Mark Lilleyman is a mutual person.
Active
Keith Withnall Associates Limited
Indrani Saha and Tamal Saha are mutual people.
Dissolved
P & J Stone Limited
Tamal Saha is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Aug30 Jun 2024
Traded for 10 months
Cash in Bank
£7.74K
Decreased by £1.43K (-16%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£23.26K
Decreased by £50.78K (-69%)
Total Liabilities
-£63.22K
Increased by £2.18K (+4%)
Net Assets
-£39.96K
Decreased by £52.96K (-408%)
Debt Ratio (%)
272%
Increased by 189.37% (+230%)
Latest Activity
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Inspection Address Changed
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year Ago on 22 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Mark Lilleyman Resigned
1 Year 3 Months Ago on 15 Jul 2024
Mrs Indrani Saha Appointed
1 Year 3 Months Ago on 15 Jul 2024
Mr Tamal Saha Appointed
1 Year 3 Months Ago on 15 Jul 2024
Rijtec Enterprises Limited (PSC) Appointed
1 Year 3 Months Ago on 15 Jul 2024
Mark Lilleyman (PSC) Resigned
1 Year 3 Months Ago on 15 Jul 2024
Accounting Period Shortened
1 Year 3 Months Ago on 11 Jul 2024
Get Credit Report
Discover The Small Business Computer Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 December 2024 with updates
Submitted on 9 Dec 2024
Register inspection address has been changed from 49 York Rd York Road Teddington TW11 8SL United Kingdom to Apsley Mills Cottage Stationers Place Off London Road Hemel Hempstead HP3 9QU
Submitted on 9 Dec 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 22 Oct 2024
Appointment of Mrs Indrani Saha as a director on 15 July 2024
Submitted on 22 Jul 2024
Cessation of Mark Lilleyman as a person with significant control on 15 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Mark Lilleyman as a director on 15 July 2024
Submitted on 22 Jul 2024
Registered office address changed from 49 York Road Teddington TW11 8SL England to Aspley Mills Cottage Stationers Place Off London Road Hemel Hempstead HP3 9QU on 22 July 2024
Submitted on 22 Jul 2024
Notification of Rijtec Enterprises Limited as a person with significant control on 15 July 2024
Submitted on 22 Jul 2024
Appointment of Mr Tamal Saha as a director on 15 July 2024
Submitted on 22 Jul 2024
Previous accounting period shortened from 31 August 2024 to 30 June 2024
Submitted on 11 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year