COMPSOFT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COMPSOFT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06320878

Incorporation date

23/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

64 Fleet Road, Farnborough GU14 9RACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Termination of appointment of Douglas Charles Melhuish-Hancock as a secretary on 2023-06-22
dot icon04/07/2023
Termination of appointment of Douglas Charles Melhuish-Hancock as a director on 2023-06-22
dot icon04/07/2023
Appointment of Mr Christian Charles Melhuish-Hancock as a director on 2023-06-22
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/03/2022
Resolutions
dot icon31/03/2022
Memorandum and Articles of Association
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/08/2021
Registered office address changed from Delta House 7 Oriel Court Omega Park Alton Hampshire GU34 2YT to 64 Fleet Road Farnborough GU14 9RA on 2021-08-24
dot icon13/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Appointment of Mr Richard Neil Thomason as a director on 2019-03-15
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/11/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon24/11/2016
Termination of appointment of Christian Charles Melhuish-Hancock as a director on 2016-11-11
dot icon24/11/2016
Appointment of Mr Michael John Massey as a director on 2016-11-22
dot icon24/11/2016
Termination of appointment of Philip Nicholas John Lenton as a director on 2016-11-22
dot icon24/11/2016
Termination of appointment of Stephen Edward Holmes as a director on 2016-11-11
dot icon09/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon29/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon16/09/2015
Resolutions
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon03/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon14/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon09/06/2015
Statement of capital following an allotment of shares on 2014-04-22
dot icon27/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/05/2014
Group of companies' accounts made up to 2013-10-31
dot icon24/03/2014
Sub-division of shares on 2014-03-20
dot icon24/03/2014
Resolutions
dot icon24/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/03/2014
Director's details changed for Mr Philip Nicholas John Lenton on 2013-07-24
dot icon22/03/2014
Director's details changed for Douglas Charles Melhuish-Hancock on 2013-07-24
dot icon21/03/2014
Director's details changed for Mr Christian Charles Melhuish-Hancock on 2013-07-24
dot icon21/03/2014
Director's details changed for Mr Keith John Parrish on 2013-07-24
dot icon21/03/2014
Secretary's details changed for Douglas Charles Melhuish-Hancock on 2013-07-24
dot icon21/03/2014
Director's details changed for Mr Stephen Edward Holmes on 2013-07-24
dot icon20/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon08/05/2013
Group of companies' accounts made up to 2012-10-31
dot icon14/02/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon03/09/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon02/05/2012
Group of companies' accounts made up to 2011-10-31
dot icon24/01/2012
Termination of appointment of Richard Thomason as a director
dot icon04/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon19/04/2011
Group of companies' accounts made up to 2010-10-31
dot icon06/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon05/05/2010
Group of companies' accounts made up to 2009-10-31
dot icon19/08/2009
Return made up to 23/07/09; full list of members
dot icon19/08/2009
Ad 26/08/08\gbp si [email protected]=100\gbp ic 22793.4/22893.4\
dot icon03/06/2009
Group of companies' accounts made up to 2008-10-31
dot icon06/08/2008
Registered office changed on 06/08/2008 from, herriard house, mill lane, alton, hampshire, GU34 2QJ
dot icon06/08/2008
Accounting reference date extended from 31/07/2008 to 31/10/2008
dot icon05/08/2008
Return made up to 23/07/08; full list of members
dot icon04/08/2008
Director's change of particulars / richard thomason / 23/07/2007
dot icon04/08/2008
Director's change of particulars / christian melhuish-hancock / 23/07/2007
dot icon04/08/2008
Director's change of particulars / philip lenton / 23/08/2007
dot icon30/07/2008
Particulars of contract relating to shares
dot icon30/07/2008
Ad 23/08/07\gbp si [email protected]=22793.4\gbp ic 22793/45586.4\
dot icon23/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
422.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melhuish-Hancock, Douglas Charles
Director
23/07/2007 - 22/06/2023
16
Massey, Michael John
Director
22/11/2016 - Present
7
Melhuish-Hancock, Christian Charles
Director
22/06/2023 - Present
23
Melhuish-Hancock, Christian Charles
Director
23/07/2007 - 11/11/2016
23
Mr Keith John Parrish
Director
23/07/2007 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPSOFT (HOLDINGS) LIMITED

COMPSOFT (HOLDINGS) LIMITED is an(a) Active company incorporated on 23/07/2007 with the registered office located at 64 Fleet Road, Farnborough GU14 9RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPSOFT (HOLDINGS) LIMITED?

toggle

COMPSOFT (HOLDINGS) LIMITED is currently Active. It was registered on 23/07/2007 .

Where is COMPSOFT (HOLDINGS) LIMITED located?

toggle

COMPSOFT (HOLDINGS) LIMITED is registered at 64 Fleet Road, Farnborough GU14 9RA.

What does COMPSOFT (HOLDINGS) LIMITED do?

toggle

COMPSOFT (HOLDINGS) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COMPSOFT (HOLDINGS) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with no updates.