logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Shamso, Mohamed Nabil Elhusseini
    Born in September 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-06-17 ~ now
    OF - Director → CIF 0
    Mr Mohamed Nabil Elhusseini Shamso
    Born in September 1983
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Shamso, Ahmed
    Born in November 1989
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Spoerer, Jasmine Winifred Sarah
    Born in July 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressCorinne Taylor, 1, Lurke Street, Bedford, England
    Corporate (3 offsprings)
    Officer
    icon of calendar 2015-03-16 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Gut, Robert
    Director
    Individual
    Officer
    icon of calendar 1993-11-01 ~ 1995-05-19
    OF - Secretary → CIF 0
  • 2
    Buhrer, Peter
    Managing Director born in September 1956
    Individual
    Officer
    icon of calendar 1999-05-31 ~ 2001-01-02
    OF - Director → CIF 0
  • 3
    Fruh, Kurt
    Company Director born in July 1953
    Individual
    Officer
    icon of calendar 1996-09-01 ~ 2004-03-26
    OF - Director → CIF 0
  • 4
    Maguire, Terence Vincent
    Managing Director born in August 1947
    Individual
    Officer
    icon of calendar 2001-05-01 ~ 2013-01-02
    OF - Director → CIF 0
  • 5
    Bogli, Thomas, Doctor
    Individual
    Officer
    icon of calendar 1995-05-19 ~ 2001-01-02
    OF - Secretary → CIF 0
  • 6
    Abbas, Ehab Ahmed
    Director born in September 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-07-17 ~ 2008-10-13
    OF - Director → CIF 0
    Abbas, Ehab
    Trading Director born in September 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-04-24 ~ 2011-10-21
    OF - Director → CIF 0
    Abbas, Ehab Ahmed
    Managing Director born in September 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ 2015-02-05
    OF - Director → CIF 0
  • 7
    Fysh, Trevor Michael
    Individual
    Officer
    icon of calendar 2001-01-02 ~ 2004-02-05
    OF - Secretary → CIF 0
  • 8
    Haeberli, Heinz
    Individual
    Officer
    icon of calendar ~ 1993-10-27
    OF - Secretary → CIF 0
  • 9
    Frey, Markus
    Company Director born in December 1952
    Individual
    Officer
    icon of calendar ~ 1996-09-01
    OF - Director → CIF 0
  • 10
    Zurkirchen, Markus
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2001-01-02 ~ 2004-03-26
    OF - Director → CIF 0
  • 11
    Gelmi, Marco
    Company Director born in September 1953
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 12
    Gisler, Walter
    Salesmanager born in July 1962
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 1999-05-31
    OF - Director → CIF 0
  • 13
    Massey, Warwick George Robert
    Director born in February 1992
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-09 ~ 2020-08-31
    OF - Director → CIF 0
  • 14
    Baumann, Markus
    Company Director born in April 1947
    Individual
    Officer
    icon of calendar ~ 1996-09-01
    OF - Director → CIF 0
  • 15
    Bollinger, Eugen
    Company Director born in July 1949
    Individual
    Officer
    icon of calendar 1996-09-01 ~ 1997-08-31
    OF - Director → CIF 0
  • 16
    Sautter, Michel
    Director born in April 1962
    Individual
    Officer
    icon of calendar 2001-01-02 ~ 2003-01-30
    OF - Director → CIF 0
  • 17
    Maguire, Beryl
    Retired born in July 1942
    Individual
    Officer
    icon of calendar 2004-05-19 ~ 2009-05-11
    OF - Director → CIF 0
  • 18
    Thelwall, John Christopher
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-05 ~ 2015-03-16
    OF - Secretary → CIF 0
parent relation
Company in focus

COMPUTER REMARKETING SERVICES LIMITED

Previous names
MARCOSAG LIMITED - 1994-03-03
C.O.S. COMPUTER SYSTEMS LIMITED - 2002-06-11
COS REMARKETING (UK) LIMITED - 2004-05-27
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
40,267 GBP2024-06-30
68,558 GBP2023-06-30
Fixed Assets - Investments
150,550 GBP2024-06-30
150,550 GBP2023-06-30
Fixed Assets
190,817 GBP2024-06-30
219,108 GBP2023-06-30
Debtors
3,714,727 GBP2024-06-30
2,922,310 GBP2023-06-30
Cash at bank and in hand
15,146 GBP2024-06-30
209,851 GBP2023-06-30
Current Assets
4,085,747 GBP2024-06-30
3,988,035 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-3,298,109 GBP2023-06-30
Net Current Assets/Liabilities
-9,894 GBP2024-06-30
689,926 GBP2023-06-30
Total Assets Less Current Liabilities
180,923 GBP2024-06-30
909,034 GBP2023-06-30
Net Assets/Liabilities
179,653 GBP2024-06-30
866,595 GBP2023-06-30
Equity
Called up share capital
60,000 GBP2024-06-30
60,000 GBP2023-06-30
Share premium
132,601 GBP2024-06-30
132,601 GBP2023-06-30
Retained earnings (accumulated losses)
-12,948 GBP2024-06-30
673,994 GBP2023-06-30
Equity
179,653 GBP2024-06-30
866,595 GBP2023-06-30
Average Number of Employees
102023-07-01 ~ 2024-06-30
122022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
149,127 GBP2023-06-30
Other
189,251 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
338,378 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
116,002 GBP2024-06-30
101,089 GBP2023-06-30
Other
182,109 GBP2024-06-30
168,731 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
298,111 GBP2024-06-30
269,820 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
14,913 GBP2023-07-01 ~ 2024-06-30
Other
13,378 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
28,291 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Land and buildings
33,125 GBP2024-06-30
48,038 GBP2023-06-30
Other
7,142 GBP2024-06-30
20,520 GBP2023-06-30
Investments in group undertakings and participating interests
150,550 GBP2024-06-30
150,550 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
486,426 GBP2024-06-30
20,302 GBP2023-06-30
Other Debtors
Amounts falling due within one year
3,228,301 GBP2024-06-30
2,902,008 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
3,714,727 GBP2024-06-30
Current, Amounts falling due within one year
2,922,310 GBP2023-06-30
Trade Creditors/Trade Payables
Current
190,153 GBP2024-06-30
10,280 GBP2023-06-30
Amounts owed to group undertakings
Current
148,832 GBP2024-06-30
148,832 GBP2023-06-30
Corporation Tax Payable
Current
1,016 GBP2024-06-30
1,016 GBP2023-06-30
Other Taxation & Social Security Payable
Current
26,657 GBP2024-06-30
33,253 GBP2023-06-30
Other Creditors
Current
3,728,983 GBP2024-06-30
3,104,728 GBP2023-06-30
Creditors
Current
4,095,641 GBP2024-06-30
3,298,109 GBP2023-06-30

Related profiles found in government register
  • COMPUTER REMARKETING SERVICES LIMITED
    Info
    MARCOSAG LIMITED - 1994-03-03
    C.O.S. COMPUTER SYSTEMS LIMITED - 1994-03-03
    COS REMARKETING (UK) LIMITED - 1994-03-03
    Registered number 01494452
    icon of address2 Maryland Road, Tongwell, Milton Keynes MK15 8HF
    PRIVATE LIMITED COMPANY incorporated on 1980-04-30 (45 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • COMPUTER REMARKETING SERVICES LIMITED
    S
    Registered number 01494452
    icon of address2, Maryland Road, Tongwell, Milton Keynes, England, MK15 8HF
    Limited Company in England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address2 Maryland Road, Tongwell, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,954 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.