UKBizDB.co.uk

COMPUSERVE LIMITED

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

This company is commonly known as Compuserve Limited. The company was founded 48 years ago and was given the registration number 01230269. The firm's registered office is in BIRMINGHAM. You can find them at Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COMPUSERVE LIMITED
Company Number:01230269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, England, B32 3BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Montpelier Gardens, Dudley, United Kingdom, DY1 2UQ

Secretary26 October 2007Active
25, Montpelier Gardens, Dudley, United Kingdom, DY1 2UQ

Director11 January 2012Active
11, Beechey Close, Birmingham, United Kingdom, B43 7LN

Director11 January 2012Active
16 Clovelly Road, London, N8 7RH

Director26 October 2007Active
31 Bexmore Drive, Streethay, Lichfield, WS13 8LB

Secretary22 December 2006Active
16 Clovelly Road, London, N8 7RH

Secretary01 April 1999Active
13 Newlands Court, Footscray Road, London, SE9 2SS

Secretary12 June 2000Active
205, Cane Bayou Lake, Kenner, Louisiana, Usa, 70065

Secretary20 April 2007Active
36 The Knoll, Hayes, Bromley, BR2 7DH

Secretary-Active
31 Bexmore Drive, Streethay, Lichfield, WS13 8LB

Director15 January 2007Active
3415, Newport Bay Drive, Alpharetta, Georgia, Usa, 30005

Director20 April 2007Active
865 Monroe Cir Ne, Atlanta, Usa, FOREIGN

Director20 April 2007Active
14 Doverfield, Goffs Oak, Waltham Cross, EN7 5EL

Director-Active
16 Clovelly Road, London, N8 7RH

Director-Active
205, Cane Bayou Lake, Kenner, Louisiana, Usa, 70065

Director20 April 2007Active
36 The Knoll, Hayes, Bromley, BR2 7DH

Director-Active
36 The Knoll, Hayes, Bromley, BR2 7DH

Director-Active
All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX

Director15 January 2007Active

People with Significant Control

Fuelsoft Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit B Pinewood, Bell Heath Way, Birmingham, England, B32 3BZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Address

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

Download
2019-05-01Address

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

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Address

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

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.