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 3
  • 1
    Smith, Phil Julian
    Born in September 1973
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    OF - Director → CIF 0
  • 2
    Allen, Mark David
    Born in May 1975
    Individual (34 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    OF - Director → CIF 0
  • 3
    CHARLES STREET COMMUNICATIONS LIMITED - 2009-11-10
    icon of addressUnit 10, Clock Court, Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -4,495,583 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Silverstone, Nicholas Jay
    Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2018-04-03
    OF - Director → CIF 0
  • 2
    Summan, Lehmber Ram
    Company Director born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-21 ~ 2007-12-31
    OF - Director → CIF 0
  • 3
    Herbert, Andrew
    Computer Consultant born in December 1980
    Individual
    Officer
    icon of calendar 2005-04-18 ~ 2006-02-21
    OF - Director → CIF 0
  • 4
    Mendes Da Costa, David
    Computer Programmer born in November 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-13 ~ 2021-12-29
    OF - Director → CIF 0
  • 5
    Tinkler, Rupert James Maxim
    Director born in April 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-05-02 ~ 2021-12-29
    OF - Director → CIF 0
  • 6
    Samara, Joanne Emma
    Individual
    Officer
    icon of calendar 1997-02-16 ~ 2005-04-18
    OF - Secretary → CIF 0
  • 7
    Miller, Ashley
    Company Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-21 ~ 2013-11-12
    OF - Director → CIF 0
  • 8
    Samara, Samir
    Sales Assistant born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-12-16 ~ 2020-10-02
    OF - Director → CIF 0
    Samara, Samir
    Sales Assistant
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-04-18 ~ 2013-11-12
    OF - Secretary → CIF 0
    Samir Samara
    Born in January 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Dixon, James Christopher
    Director born in December 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-02 ~ 2021-12-29
    OF - Director → CIF 0
  • 10
    Mcnish, Graham
    Operations Director born in October 1978
    Individual
    Officer
    icon of calendar 2014-10-21 ~ 2017-01-31
    OF - Director → CIF 0
  • 11
    Shabani, Bekim
    Director born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-02 ~ 2021-12-29
    OF - Director → CIF 0
  • 12
    icon of addressInternational House, 31 Church Road Hendon, London
    Active Corporate (1 parent, 28 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1996-12-16 ~ 1996-12-16
    PE - Nominee Director → CIF 0
  • 13
    CHALICE TRAINING CONSULTANTS LIMITED - 1990-04-10
    icon of addressInternational House, 31 Church Road Hendon, London
    Active Corporate (1 parent, 34 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1996-12-16 ~ 1996-12-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

COMPUTER SOFTWARE & PERIPHERALS LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Debtors
1,688,932 GBP2024-12-31
1,491,697 GBP2023-12-31
Cash at bank and in hand
13,564 GBP2024-12-31
111,536 GBP2023-12-31
Current Assets
1,702,496 GBP2024-12-31
1,603,233 GBP2023-12-31
Creditors
Current
747,973 GBP2024-12-31
897,286 GBP2023-12-31
Net Current Assets/Liabilities
954,523 GBP2024-12-31
705,947 GBP2023-12-31
Total Assets Less Current Liabilities
954,523 GBP2024-12-31
705,947 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
953,523 GBP2024-12-31
704,947 GBP2023-12-31
Equity
954,523 GBP2024-12-31
705,947 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,109,096 GBP2023-12-31
Furniture and fittings
95,696 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,204,792 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-1,109,096 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-95,696 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-1,204,792 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,109,096 GBP2023-12-31
Furniture and fittings
95,696 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,204,792 GBP2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-1,109,096 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-95,696 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,204,792 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
35,489 GBP2024-12-31
Amounts falling due within one year, Current
65,139 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,640,564 GBP2024-12-31
1,406,882 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
12,879 GBP2024-12-31
Amounts falling due within one year, Current
19,676 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,688,932 GBP2024-12-31
Amounts falling due within one year, Current
1,491,697 GBP2023-12-31
Trade Creditors/Trade Payables
Current
11,530 GBP2024-12-31
39,076 GBP2023-12-31
Amounts owed to group undertakings
Current
714,134 GBP2024-12-31
805,069 GBP2023-12-31
Other Taxation & Social Security Payable
Current
3,802 GBP2024-12-31
15,345 GBP2023-12-31
Other Creditors
Current
18,507 GBP2024-12-31
37,796 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-3,000 GBP2024-12-31
-3,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
850 shares2024-12-31
Class 2 ordinary share
150 shares2024-12-31

  • COMPUTER SOFTWARE & PERIPHERALS LIMITED
    Info
    Registered number 03292487
    icon of address30-32 Hanover House, Charlotte Street, Manchester M1 4FD
    PRIVATE LIMITED COMPANY incorporated on 1996-12-16 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- 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.