UKBizDB.co.uk

COMPUFILE SYSTEMS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Sussex Barn, Peper Harow Park, Godalming, Surrey, GU8 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ

Director01 July 2007Active
The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ

Director01 July 2018Active
The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ

Director02 January 2013Active
The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ

Secretary03 February 2010Active
Longhurst Long Hill, The Sands, Seale, GU10 1NG

Secretary21 November 1996Active
Longhurst Long Hill, The Sands, Seale, GU10 1NG

Secretary01 October 2003Active
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

Director30 September 1997Active
The Sussex Barn, Peper Harow Park, Godalming, GU8 6BQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.