UKBizDB.co.uk

COMPUTEAM LIMITED

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

This company is commonly known as Computeam Limited. The company was founded 25 years ago and was given the registration number 03683744. The firm's registered office is in STOCKPORT. You can find them at Suite 443 Broadstone Mill, Broadstone Road, Stockport, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMPUTEAM LIMITED
Company Number:03683744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 443 Broadstone Mill, Broadstone Road, Stockport, Cheshire, SK5 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 443, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL

Director25 July 2017Active
Suite 443, Broadstone Mill, Broadstone Road, Stockport, United Kingdom, SK5 7DL

Director10 April 2014Active
Suite 443, Broadstone Mill, Broadstone Road, Stockport, United Kingdom, SK5 7DL

Director01 August 2005Active
Suite 443, Broadstone Mill, Broadstone Road, Stockport, United Kingdom, SK5 7DL

Secretary01 August 2005Active
68 Friary Grange Park, Winterbourne, Bristol, BS36 1NB

Secretary06 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 December 1998Active
Suite 443, Broadstone Mill, Broadstone Road, Stockport, United Kingdom, SK5 7DL

Director01 August 2008Active
Suite 443, Broadstone Mill, Broadstone Road, Stockport, United Kingdom, SK5 7DL

Director30 June 2000Active
Suite 443, Broadstone Mill, Broadstone Road, Stockport, United Kingdom, SK5 7DL

Director06 January 1999Active
Elm Lodge, Lodge Lane, Wraxall, Bristol, BS48 1BJ

Director04 March 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 December 1998Active

People with Significant Control

Mr Cristopher Peter Cadby
Notified on:01 May 2018
Status:Active
Date of birth:September 1970
Nationality:British
Address:Suite 443, Broadstone Mill, Stockport, SK5 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Owen Edward Napier
Notified on:12 May 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:Suite 443, Broadstone Mill, Stockport, SK5 7DL
Nature of control:
  • Significant influence or control

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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Change person director company with change date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-22Mortgage

Mortgage satisfy charge full.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.