This company is commonly known as Compufile Systems Limited. The company was founded 35 years ago and was given the registration number 02289762. The firm's registered office is in GODALMING. You can find them at The Sussex Barn, Peper Harow Park, Godalming, Surrey. This company's SIC code is 62090 - Other information technology service activities.
Name | : | COMPUFILE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02289762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sussex Barn, Peper Harow Park, Godalming, Surrey, GU8 6BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ | Director | 01 July 2007 | Active |
The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ | Director | 01 July 2018 | Active |
The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ | Director | 02 January 2013 | Active |
The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ | Secretary | 03 February 2010 | Active |
Longhurst Long Hill, The Sands, Seale, GU10 1NG | Secretary | 21 November 1996 | Active |
Longhurst Long Hill, The Sands, Seale, GU10 1NG | Secretary | 01 October 2003 | Active |
1 Church Street, Kingsteignton, Newton Abbot, TQ12 3BQ | Secretary | - | Active |
The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ | Director | - | Active |
10 Woodlands Lane, Windlesham, GU20 6AH | Director | - | Active |
The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ | Director | 30 September 1997 | Active |
The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ | Director | - | Active |
Csl Holdings Limited | ||
Notified on | : | 25 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Sussex Barn, Peper Harow, Godalming, England, GU8 6BQ |
Nature of control | : |
|
Compufile Systems Enterprises Ltd | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Sussex Barn, The Sussex Barn, Godalming, United Kingdom, GU8 6BQ |
Nature of control | : |
|
Mr Richard James Whitehead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | American |
Address | : | The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ |
Nature of control | : |
|
Mr Simon James Brander | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ |
Nature of control | : |
|
Mr Matthew James Beckett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.