COMPITSYSTEMS LTD

Register to unlock more data on OkredoRegister

COMPITSYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07274731

Incorporation date

07/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

58 Stewart Street, Crewe CW2 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon31/03/2026
Change of details for Mr Lohith Chandrashekharappa Gowdra as a person with significant control on 2026-03-01
dot icon31/03/2026
Director's details changed for Mr Lohith Chandrashekharappa Gowdra on 2026-03-20
dot icon09/03/2026
Micro company accounts made up to 2025-03-31
dot icon08/03/2026
Registered office address changed from 11 Rectory Close Wistaston Crewe CW2 8HG England to 58 Stewart Street Crewe CW2 8LX on 2026-03-08
dot icon08/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon20/11/2025
Change of details for Mr Lohith Gowdra as a person with significant control on 2025-11-20
dot icon17/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon27/12/2024
Registered office address changed from 23 Jubilee Court Ravenscroft Holmes Chapel Crewe CW4 7HA United Kingdom to 11 Rectory Close Wistaston Crewe CW2 8HG on 2024-12-27
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/12/2024
Change of details for Mr Lohith Gowdra as a person with significant control on 2024-12-27
dot icon27/12/2024
Director's details changed for Mr Lohith Gowdra on 2024-12-27
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/10/2023
Secretary's details changed
dot icon11/10/2023
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 23 Jubilee Court Ravenscroft Holmes Chapel Crewe CW4 7HA on 2023-10-11
dot icon11/10/2023
Director's details changed for Mr Lohith Gowdra on 2023-10-11
dot icon11/10/2023
Change of details for Mr Lohith Gowdra as a person with significant control on 2023-10-11
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-03-31
dot icon21/11/2022
Change of details for Mr Lohith Gowdra as a person with significant control on 2022-11-11
dot icon21/11/2022
Director's details changed for Mr Lohith Gowdra on 2022-11-11
dot icon08/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon15/01/2021
Director's details changed for Mr Lohith Gowdra on 2021-01-14
dot icon17/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon13/03/2018
Change of details for Mr Lohith Gowdra as a person with significant control on 2018-03-13
dot icon13/03/2018
Director's details changed for Mr Lohith Gowdra on 2018-03-13
dot icon01/11/2017
Change of details for Mr Lohith Gowdra as a person with significant control on 2017-11-01
dot icon01/11/2017
Change of details for Mr Lohith Gowdra as a person with significant control on 2017-11-01
dot icon31/10/2017
Director's details changed for Mr Lohith Gowdra on 2017-10-31
dot icon12/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/04/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2016
Director's details changed for Mr Lohith Gowdra on 2016-03-29
dot icon14/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon11/03/2016
Director's details changed for Mr Lohith Gowdra on 2016-03-11
dot icon23/09/2015
Secretary's details changed
dot icon23/09/2015
Director's details changed for Mr Lohith Gowdra on 2015-09-23
dot icon16/06/2015
Director's details changed for Mr Lohith Gowdra on 2015-06-16
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon05/03/2015
Director's details changed for Mr Lohith Gowdra on 2015-01-10
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/12/2014
Director's details changed for Mr Lohith Gowdra on 2014-12-05
dot icon22/09/2014
Secretary's details changed
dot icon22/09/2014
Director's details changed for Mr Lohith Gowdra on 2014-09-20
dot icon22/09/2014
Registered office address changed from Williams House 11-15 Columbus Walk Cardiff CF10 4BY to 71-75 Shelton Street London WC2H 9JQ on 2014-09-22
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/12/2012
Registered office address changed from C/O Williams Lester Accountants Ltd 5 Gaerwen Close Llanishen Cardiff CF14 5HD United Kingdom on 2012-12-05
dot icon07/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon07/03/2012
Termination of appointment of David Poole as a director
dot icon07/03/2012
Termination of appointment of David Poole as a director
dot icon07/03/2012
Appointment of Mr Lohith Gowdra as a director
dot icon23/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/12/2010
Registered office address changed from 179 Bryn Fedw Llanedeyrn Cardiff CF23 9PW United Kingdom on 2010-12-13
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/10/2010
Appointment of Mr David Gareth Poole as a director
dot icon01/10/2010
Termination of appointment of Lohith Gowdra as a director
dot icon07/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.48K
-
0.00
-
-
2022
1
32.61K
-
0.00
-
-
2023
0
33.82K
-
0.00
-
-
2023
0
33.82K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

33.82K £Ascended3.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gowdra, Lohith
Director
23/02/2012 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPITSYSTEMS LTD

COMPITSYSTEMS LTD is an(a) Active company incorporated on 07/06/2010 with the registered office located at 58 Stewart Street, Crewe CW2 8LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPITSYSTEMS LTD?

toggle

COMPITSYSTEMS LTD is currently Active. It was registered on 07/06/2010 .

Where is COMPITSYSTEMS LTD located?

toggle

COMPITSYSTEMS LTD is registered at 58 Stewart Street, Crewe CW2 8LX.

What does COMPITSYSTEMS LTD do?

toggle

COMPITSYSTEMS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COMPITSYSTEMS LTD?

toggle

The latest filing was on 31/03/2026: Change of details for Mr Lohith Chandrashekharappa Gowdra as a person with significant control on 2026-03-01.