UKBizDB.co.uk

COMPUFILE LIMITED

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

This company is commonly known as Compufile Limited. The company was founded 37 years ago and was given the registration number 02104502. The firm's registered office is in LONDON. You can find them at The Bread Factory, 1a Broughton Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:COMPUFILE LIMITED
Company Number:02104502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1987
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:The Bread Factory, 1a Broughton Street, London, United Kingdom, SW8 3QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Hedges, Stratford Road, Oversley Green, Alcester, B49 6PG

Secretary04 December 2007Active
The Bread Factory, 1a Broughton Street, London, United Kingdom, SW8 3QJ

Director18 April 2018Active
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Secretary06 July 2005Active
Chiltern Gate, Shire Lane, Chorleywood, WD3 5NQ

Secretary01 September 1999Active
Ravensbourne Higher Woodway Road, Teignmouth, TQ14 8RB

Secretary-Active
42 Foxbourne Road, London, SW17 8EW

Director-Active
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Director06 July 2005Active
Chiltern Gate, Shire Lane, Chorleywood, WD3 5NQ

Director24 July 1996Active
Brighthome, Thorndown Lane, Windlesham, GU20 6DG

Director-Active
The Bread Factory, 1a Broughton Street, London, United Kingdom, SW8 3QJ

Director18 April 2018Active
9 Cour Jasmin, Paris, France, FOREIGN

Director06 July 2005Active
16 Fields End, Tring, HP23 5ER

Director-Active
Acorn House, Nashgrove Lane, Finchampstead, Wokingham, RG40 4HG

Director21 November 1991Active
108 Rue Du Colonel Fabien, 92160, Antony, France,

Director01 September 2005Active

People with Significant Control

In Practice Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Bread Factory, 1a Broughton Street, London, United Kingdom, SW8 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-04Dissolution

Dissolution application strike off company.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-17Address

Change registered office address company with date old address new address.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Auditors

Auditors resignation company.

Download
2015-10-09Capital

Legacy.

Download
2015-10-09Capital

Capital statement capital company with date currency figure.

Download
2015-10-09Insolvency

Legacy.

Download
2015-10-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.