CLAYBROOK COMPUTING LIMITED - CRAWLEY


Company Profile Company Filings

Overview

CLAYBROOK COMPUTING LIMITED is a Private Limited Company from CRAWLEY and has the status: Active.
CLAYBROOK COMPUTING LIMITED was incorporated 47 years ago on 19/11/1976 and has the registered number: 01287205. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

CLAYBROOK COMPUTING LIMITED - CRAWLEY

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUTHERLAND HOUSE
CRAWLEY
WEST SUSSEX
RH10 1UH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN STUART WATSON Feb 1970 British Director 2019-02-01 CURRENT
PRISM COSEC LIMITED Corporate Secretary 2020-09-16 CURRENT
MR ROBERT DAVID BLOOR Nov 1968 British Director 2021-08-31 CURRENT
MR WAYNE ANDREW STORY Jan 1961 British Director 2012-06-01 UNTIL 2013-10-31 RESIGNED
DAVID VENUS & COMPANY LLP Corporate Secretary 2013-09-20 UNTIL 2017-08-18 RESIGNED
RICHARD WILLIAM TREGANOWAN Aug 1948 Secretary 1994-04-06 UNTIL 2000-02-15 RESIGNED
SHARON ANNE ATHERTON Jan 1954 Secretary 2007-02-23 UNTIL 2013-07-31 RESIGNED
RICHARD JOHN BURGER Jan 1945 British Secretary RESIGNED
KEITH JOHN BURGESS Jul 1954 British Secretary 2000-02-15 UNTIL 2005-07-08 RESIGNED
PETER KENNETH SWABEY Secretary 2013-08-01 UNTIL 2013-09-20 RESIGNED
KATHERINE CONG Secretary 2017-08-18 UNTIL 2020-09-16 RESIGNED
PETER CHARLES STAHELIN May 1959 Secretary 2006-02-08 UNTIL 2007-02-23 RESIGNED
MR JOHN STIER Mar 1966 British Director 2015-06-19 UNTIL 2021-08-01 RESIGNED
MICHAEL BRIAN PAYTON Feb 1960 British Director 2002-04-01 UNTIL 2005-07-08 RESIGNED
JAMES ANTHONY SALTER Jun 1955 Secretary 2005-07-08 UNTIL 2006-02-08 RESIGNED
MR IAN DAVID NELSON Aug 1951 British Director 1995-04-01 UNTIL 2005-07-08 RESIGNED
TIMOTHY MICHAEL ROBINSON Aug 1963 British Director 2006-02-01 UNTIL 2010-04-19 RESIGNED
MRS SUSAN BRIGITTA RUDZITIS Feb 1963 British Director 2014-02-14 UNTIL 2015-01-31 RESIGNED
ALAN JOHN WILSON Aug 1948 British Director RESIGNED
MR ANTHONY RICHARD BELGROVE Jul 1942 British Director 1994-04-06 UNTIL 1997-09-18 RESIGNED
DAVID TILLSON Jan 1951 British Director RESIGNED
MR GUY RICHARD WAKELEY May 1970 British Director 2015-06-19 UNTIL 2021-01-04 RESIGNED
MR ROGER MALCOLM WESTWOOD Jan 1946 British Director 1994-04-06 UNTIL 2005-07-08 RESIGNED
MR DAVID DUNBAR MAWHINNEY Nov 1955 British Director 2010-10-28 UNTIL 2012-10-04 RESIGNED
RICHARD MARK WILLIAMS Jan 1967 British Director 2014-02-14 UNTIL 2019-02-01 RESIGNED
DEREK LESLIE MEADES Jan 1953 British Director 2005-07-22 UNTIL 2006-05-31 RESIGNED
MR MARTYN JOHN HINDLEY Oct 1962 British Director 2012-12-03 UNTIL 2015-02-20 RESIGNED
ALASDAIR MARNOCH Mar 1963 British Director 2006-06-02 UNTIL 2012-05-31 RESIGNED
MR JAMES KELLY Oct 1949 Irish Director 1994-05-09 UNTIL 2001-03-31 RESIGNED
FRANK STEVENSON JONES Apr 1946 British Director 2004-03-29 UNTIL 2006-03-14 RESIGNED
MICHAEL JOHN HUTCHISON Oct 1947 British Director 1994-04-06 UNTIL 2005-07-08 RESIGNED
MR RONALD ERNEST BARKER Oct 1943 British Director RESIGNED
RICHARD JOHN BURGER Jan 1945 British Director RESIGNED
ALAN SEYMOUR FISHMAN Dec 1942 British Director RESIGNED
MR PAUL BRIAN BINGHAM Jan 1958 British Director 2012-10-04 UNTIL 2014-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Paymaster (1836) Limited 2019-08-15 Crawley   West Sussex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Equiniti Holdings Limited 2016-04-06 - 2019-08-15 Weybridge   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUINITI SERVICES LIMITED WORTHING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ADVIZAS LIMITED LONDON Dissolved... FULL 64191 - Banks
NATIONAL RINK HOCKEY ASSOCIATION OF ENGLAND LIMITED KINGTON ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
XPS PENSIONS CONSULTING LIMITED READING Active FULL 70229 - Management consultancy activities other than financial management
ATOS UK INTERNATIONAL IT SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
ATOS UK IT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
PAYMASTER (1836) LIMITED CRAWLEY Active FULL 82990 - Other business support service activities n.e.c.
ATOS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
EQUINITI SOLUTIONS LIMITED WORTHING UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
AVEBURY MANAGEMENT COMPANY LIMITED FLEET ENGLAND Active DORMANT 98000 - Residents property management
MAC'S MUSIC COMPANY LIMITED HERNE BAY Dissolved... TOTAL EXEMPTION FULL 47591 - Retail sale of musical instruments and scores
EQUINITI PMS LIMITED CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
AQUILA INTERNATIONAL LIMITED CRAWLEY ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
ATOS UK IT HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
AQUILA SERVICES UK LIMITED CRAWLEY ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
NURSE PLUS AND CARER PLUS (UK) LIMITED ASHFORD UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
AQUILA SOFTWARE LIMITED CRAWLEY ENGLAND Dissolved... DORMANT 62012 - Business and domestic software development
MYCSP LIMITED CHEADLE ENGLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
CIVICA HR SOLUTIONS LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAYMASTER (1836) LIMITED CRAWLEY Active FULL 82990 - Other business support service activities n.e.c.
EQUINITI PMS LIMITED CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
EQUINITI GROUP LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EQUINITI PENSION TRUSTEE LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.