Company NameThe Real Computer Shop Limited
DirectorsNicholas Michael Dutch and Nicholas Vincent White
Company StatusActive
Company Number03619756
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Previous NameDirect Way Computer Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Nicholas Michael Dutch
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 7 months
RoleComputer Sales
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Nicholas Vincent White
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 7 months
RoleComputer Sales
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameMr Nicholas Vincent White
NationalityBritish
StatusCurrent
Appointed09 September 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 7 months
RoleComputer Sales
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Derek Malcolm Backhouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brick House
Wellington
Hereford
HR4 8AT
Wales
Director NameMiss Jeanette Sylvia O'Brien
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 Millditch Cottages
Kings Caple
Hereford
Herefordshire
HR1 4UB
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitetherealcomputershop.co.uk

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Nicholas Michael Dutch
50.00%
Ordinary
50 at £1Nicholas Vincent White
50.00%
Ordinary

Financials

Year2014
Net Worth£10,634
Cash£7,692
Current Liabilities£185,673

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

15 January 2001Delivered on: 18 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 September 1998Delivered on: 12 September 1998
Satisfied on: 22 March 2001
Persons entitled: Delphic Computer Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 9TH september 1998.
Particulars: All its undertaking and property both present and future including its uncalled capital.
Fully Satisfied

Filing History

27 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Director's details changed for Nicholas Michael Dutch on 21 August 2015 (2 pages)
21 August 2015Secretary's details changed for Nicholas Vincent White on 21 August 2015 (1 page)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Director's details changed for Nicholas Vincent White on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Nicholas Michael Dutch on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Nicholas Vincent White on 21 August 2015 (2 pages)
21 August 2015Secretary's details changed for Nicholas Vincent White on 21 August 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
27 June 2014Company name changed direct way computer services LIMITED\certificate issued on 27/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(4 pages)
27 June 2014Change of name notice (2 pages)
27 June 2014Company name changed direct way computer services LIMITED\certificate issued on 27/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(4 pages)
27 June 2014Change of name notice (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Nicholas Vincent White on 21 August 2010 (2 pages)
26 October 2010Director's details changed for Nicholas Michael Dutch on 21 August 2010 (2 pages)
26 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Nicholas Michael Dutch on 21 August 2010 (2 pages)
26 October 2010Director's details changed for Nicholas Vincent White on 21 August 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 December 2008Return made up to 21/08/08; full list of members (4 pages)
12 December 2008Return made up to 21/08/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Return made up to 21/08/07; full list of members (2 pages)
23 October 2007Return made up to 21/08/07; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 413 ecclesall road sheffield south yorkshire S11 8PG (1 page)
14 November 2006Return made up to 21/08/06; full list of members (3 pages)
14 November 2006Return made up to 21/08/06; full list of members (3 pages)
14 November 2006Location of register of members (1 page)
14 November 2006Location of debenture register (1 page)
14 November 2006Registered office changed on 14/11/06 from: 413 ecclesall road sheffield south yorkshire S11 8PG (1 page)
14 November 2006Location of debenture register (1 page)
14 November 2006Location of register of members (1 page)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2005Return made up to 21/08/05; full list of members (7 pages)
2 November 2005Return made up to 21/08/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2004Return made up to 21/08/04; full list of members (7 pages)
14 September 2004Return made up to 21/08/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 November 2003Return made up to 21/08/03; full list of members (7 pages)
5 November 2003Return made up to 21/08/03; full list of members (7 pages)
11 August 2003Registered office changed on 11/08/03 from: 342 glossop road sheffield S10 2HW (1 page)
11 August 2003Registered office changed on 11/08/03 from: 342 glossop road sheffield S10 2HW (1 page)
6 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 September 2002Return made up to 21/08/02; full list of members (8 pages)
20 September 2002Return made up to 21/08/02; full list of members (8 pages)
15 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Registered office changed on 05/01/01 from: 6 king street hereford herefordshire HR4 9BS (1 page)
5 January 2001Registered office changed on 05/01/01 from: 6 king street hereford herefordshire HR4 9BS (1 page)
14 September 2000Return made up to 21/08/00; full list of members (7 pages)
14 September 2000Return made up to 21/08/00; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 October 1999Return made up to 21/08/99; full list of members (6 pages)
1 October 1999Return made up to 21/08/99; full list of members (6 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Ad 09/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1998Ad 09/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Registered office changed on 08/09/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
21 August 1998Incorporation (15 pages)
21 August 1998Incorporation (15 pages)