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
CCSI Computer Software Ltd
CCSI Computer Software Ltd is an active company incorporated on 16 March 2018 with the registered office located in Watford, Hertfordshire. CCSI Computer Software Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11259643
Private limited company
Age
7 years
Incorporated
16 March 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1081 days
Dated
12 November 2021
(4 years ago)
Next confirmation dated
12 November 2022
Was due on
26 November 2022
(2 years 11 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1411 days
For period
1 Apr
⟶
31 Mar 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2021
Was due on
31 December 2021
(3 years ago)
Learn more about CCSI Computer Software Ltd
Contact
Update Details
Address
12 Exeter Close
Watford
WD24 4BN
England
Same address for the past
5 years
Companies in WD24 4BN
Telephone
08458340254
Email
Unreported
Website
Petsitter-software.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Felix Kofi Akumanyi
Director • British • Lives in England • Born in May 1966
Mr Felix Kofi Akumanyi
PSC • British • Lives in England • Born in Nov 2020
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
£186
Decreased by £34.19K (-99%)
Turnover
£40.25K
Increased by £40.25K (%)
Employees
4
Increased by 4 (%)
Total Assets
£186
Decreased by £34.19K (-99%)
Total Liabilities
-£35
Decreased by £24.93K (-100%)
Net Assets
£151
Decreased by £9.26K (-98%)
Debt Ratio (%)
19%
Decreased by 53.81% (-74%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 17 Mar 2022
Compulsory Gazette Notice
3 Years Ago on 8 Mar 2022
Confirmation Submitted
3 Years Ago on 1 Jan 2022
Prosper Tay Gasu (PSC) Resigned
4 Years Ago on 30 Mar 2021
Prosper Tay Gasu Resigned
4 Years Ago on 30 Mar 2021
George Kwame Abokyi Resigned
4 Years Ago on 29 Mar 2021
Felix Kofi Akumanyi (PSC) Resigned
4 Years Ago on 29 Mar 2021
Full Accounts Submitted
4 Years Ago on 17 Dec 2020
Felix Kofi Akumanyi (PSC) Appointed
5 Years Ago on 12 Nov 2020
Confirmation Submitted
5 Years Ago on 12 Nov 2020
Get Alerts
Get Credit Report
Discover CCSI Computer Software Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 17 Mar 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2022
Confirmation statement made on 12 November 2021 with no updates
Submitted on 1 Jan 2022
Termination of appointment of Prosper Tay Gasu as a director on 30 March 2021
Submitted on 30 Mar 2021
Cessation of Prosper Tay Gasu as a person with significant control on 30 March 2021
Submitted on 30 Mar 2021
Cessation of Felix Kofi Akumanyi as a person with significant control on 29 March 2021
Submitted on 29 Mar 2021
Termination of appointment of George Kwame Abokyi as a director on 29 March 2021
Submitted on 29 Mar 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 17 Dec 2020
Confirmation statement made on 12 November 2020 with updates
Submitted on 12 Nov 2020
Notification of Felix Kofi Akumanyi as a person with significant control on 12 November 2020
Submitted on 12 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs