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
    Spoerer, Jasmine Winifred Sarah
    Company Director born in July 1985
    Individual (2 offsprings)
    Officer
    2013-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Shamso, Mohamed Nabil Elhusseini
    Company Director born in September 1983
    Individual (9 offsprings)
    Officer
    2013-06-17 ~ now
    OF - Director → CIF 0
    Mr Mohamed Nabil Elhusseini Shamso
    Born in September 1983
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Shamso, Ahmed
    Director born in November 1989
    Individual (3 offsprings)
    Officer
    2020-08-31 ~ now
    OF - Director → CIF 0
  • 4
    LURKE STREET LLP - now
    PARK WOODFINE HEALD MELLOWS LLP - 2014-08-15
    PARK WOODFINE LLP - 2007-04-25
    Corinne Taylor, 1, Lurke Street, Bedford, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2015-03-16 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Haeberli, Heinz
    Individual
    Officer
    ~ 1993-10-27
    OF - Secretary → CIF 0
  • 2
    Gelmi, Marco
    Company Director born in September 1953
    Individual
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 3
    Frey, Markus
    Company Director born in December 1952
    Individual
    Officer
    ~ 1996-09-01
    OF - Director → CIF 0
  • 4
    Fruh, Kurt
    Company Director born in July 1953
    Individual
    Officer
    1996-09-01 ~ 2004-03-26
    OF - Director → CIF 0
  • 5
    Sautter, Michel
    Director born in April 1962
    Individual
    Officer
    2001-01-02 ~ 2003-01-30
    OF - Director → CIF 0
  • 6
    Bogli, Thomas, Doctor
    Individual
    Officer
    1995-05-19 ~ 2001-01-02
    OF - Secretary → CIF 0
  • 7
    Zurkirchen, Markus
    Director born in July 1966
    Individual
    Officer
    2001-01-02 ~ 2004-03-26
    OF - Director → CIF 0
  • 8
    Gisler, Walter
    Salesmanager born in July 1962
    Individual
    Officer
    1997-09-01 ~ 1999-05-31
    OF - Director → CIF 0
  • 9
    Maguire, Terence Vincent
    Managing Director born in August 1947
    Individual
    Officer
    2001-05-01 ~ 2013-01-02
    OF - Director → CIF 0
  • 10
    Abbas, Ehab Ahmed
    Director born in September 1976
    Individual (6 offsprings)
    Officer
    2008-07-17 ~ 2008-10-13
    OF - Director → CIF 0
    Abbas, Ehab
    Trading Director born in September 1976
    Individual (6 offsprings)
    Officer
    2009-04-24 ~ 2011-10-21
    OF - Director → CIF 0
    Abbas, Ehab Ahmed
    Managing Director born in September 1976
    Individual (6 offsprings)
    Officer
    2013-01-02 ~ 2015-02-05
    OF - Director → CIF 0
  • 11
    Maguire, Beryl
    Retired born in July 1942
    Individual
    Officer
    2004-05-19 ~ 2009-05-11
    OF - Director → CIF 0
  • 12
    Thelwall, John Christopher
    Solicitor
    Individual (2 offsprings)
    Officer
    2004-02-05 ~ 2015-03-16
    OF - Secretary → CIF 0
  • 13
    Massey, Warwick George Robert
    Director born in February 1992
    Individual (3 offsprings)
    Officer
    2020-03-09 ~ 2020-08-31
    OF - Director → CIF 0
  • 14
    Buhrer, Peter
    Managing Director born in September 1956
    Individual
    Officer
    1999-05-31 ~ 2001-01-02
    OF - Director → CIF 0
  • 15
    Fysh, Trevor Michael
    Individual
    Officer
    2001-01-02 ~ 2004-02-05
    OF - Secretary → CIF 0
  • 16
    Baumann, Markus
    Company Director born in April 1947
    Individual
    Officer
    ~ 1996-09-01
    OF - Director → CIF 0
  • 17
    Gut, Robert
    Director
    Individual
    Officer
    1993-11-01 ~ 1995-05-19
    OF - Secretary → CIF 0
  • 18
    Bollinger, Eugen
    Company Director born in July 1949
    Individual
    Officer
    1996-09-01 ~ 1997-08-31
    OF - Director → CIF 0
parent relation
Company in focus

COMPUTER REMARKETING SERVICES LIMITED

Previous names
COS REMARKETING (UK) LIMITED - 2004-05-27
C.O.S. COMPUTER SYSTEMS LIMITED - 2002-06-11
MARCOSAG LIMITED - 1994-03-03
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
68,560 GBP2023-06-29
100,588 GBP2022-06-30
Fixed Assets - Investments
150,550 GBP2023-06-29
150,550 GBP2022-06-30
Fixed Assets
219,110 GBP2023-06-29
251,138 GBP2022-06-30
Total Inventories
855,874 GBP2023-06-29
653,599 GBP2022-06-30
Debtors
2,922,309 GBP2023-06-29
145,826 GBP2022-06-30
Cash at bank and in hand
209,850 GBP2023-06-29
226,992 GBP2022-06-30
Current Assets
3,988,033 GBP2023-06-29
1,026,417 GBP2022-06-30
Creditors
Current
3,298,109 GBP2023-06-29
961,589 GBP2022-06-30
Net Current Assets/Liabilities
689,924 GBP2023-06-29
64,828 GBP2022-06-30
Total Assets Less Current Liabilities
909,034 GBP2023-06-29
315,966 GBP2022-06-30
Net Assets/Liabilities
866,595 GBP2023-06-29
267,657 GBP2022-06-30
Equity
Called up share capital
60,000 GBP2023-06-29
60,000 GBP2022-06-30
Share premium
132,601 GBP2023-06-29
132,601 GBP2022-06-30
Retained earnings (accumulated losses)
673,994 GBP2023-06-29
75,056 GBP2022-06-30
Equity
866,595 GBP2023-06-29
267,657 GBP2022-06-30
Average Number of Employees
122022-07-01 ~ 2023-06-29
182021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
338,379 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
269,819 GBP2023-06-29
237,791 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
32,028 GBP2022-07-01 ~ 2023-06-29
Property, Plant & Equipment
Plant and equipment
68,560 GBP2023-06-29
100,588 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
111,130 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
99,865 GBP2023-06-29
85,316 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Under hire purchased contracts or finance leases
14,549 GBP2022-07-01 ~ 2023-06-29
Property, Plant & Equipment
Plant and equipment, Under hire purchased contracts or finance leases
11,265 GBP2023-06-29
25,814 GBP2022-06-30
Investments in Group Undertakings
Cost valuation
150,550 GBP2022-06-30
Investments in Group Undertakings
150,550 GBP2023-06-29
150,550 GBP2022-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
20,301 GBP2023-06-29
57,549 GBP2022-06-30
Other Debtors
Current, Amounts falling due within one year
2,902,008 GBP2023-06-29
88,277 GBP2022-06-30
Debtors
Current, Amounts falling due within one year
2,922,309 GBP2023-06-29
145,826 GBP2022-06-30
Trade Creditors/Trade Payables
Current
10,280 GBP2023-06-29
98,016 GBP2022-06-30
Other Taxation & Social Security Payable
Current
182,078 GBP2023-06-29
442,485 GBP2022-06-30
Other Creditors
Current
3,105,751 GBP2023-06-29
421,088 GBP2022-06-30

Related profiles found in government register
  • COMPUTER REMARKETING SERVICES LIMITED
    Info
    COS REMARKETING (UK) LIMITED - 2004-05-27
    C.O.S. COMPUTER SYSTEMS LIMITED - 2002-06-11
    MARCOSAG LIMITED - 1994-03-03
    Registered number 01494452
    2 Maryland Road, Tongwell, Milton Keynes MK15 8HF
    Private Limited Company incorporated on 1980-04-30 (45 years 2 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
    2, Maryland Road, Tongwell, Milton Keynes, England, MK15 8HF
    Limited Company in England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 2 Maryland Road, Tongwell, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,954 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.