UKBizDB.co.uk

COMPUCORP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Compucorp Limited. The company was founded 47 years ago and was given the registration number 01303299. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 37 Wootton Drive, , Hemel Hempstead, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COMPUCORP LIMITED
Company Number:01303299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:37 Wootton Drive, Hemel Hempstead, Hertfordshire, HP2 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Wootton Drive, Hemel Hempstead, HP2 6LA

Secretary23 May 2019Active
37, Wootton Drive, Hemel Hempstead, United Kingdom, HP2 6LA

Director02 April 2012Active
Glaramara The Clump, Rickmansworth, WD3 4BB

Secretary10 February 1999Active
37, Wootton Drive, Hemel Hempstead, United Kingdom, HP2 6LA

Secretary28 June 2012Active
Glaramara, The Clump Chorleywood Road, Rickmansworth, WD3

Secretary-Active
58 Watford Road, Radlett, WD7 8LR

Director-Active
Glaramara The Clump, Rickmansworth, WD3 4BB

Director10 February 1999Active
Glaramara, The Clump, Rickmansworth, WD3 4BB

Director06 December 2006Active
Glaramara, The Clump Chorleywood Road, Rickmansworth, WD3

Director-Active

People with Significant Control

Compucorp Holdings Limited
Notified on:27 February 2019
Status:Active
Country of residence:United Kingdom
Address:37, Wootton Drive, Hemel Hempstead, United Kingdom, HP2 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie David Novick
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:37, Wootton Drive, Hemel Hempstead, HP2 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Capital

Capital allotment shares.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Capital

Capital allotment shares.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Capital

Second filing capital allotment shares.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-04-27Resolution

Resolution.

Download
2019-04-23Capital

Capital allotment shares.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Capital

Legacy.

Download
2019-03-18Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.