COMPSOFT LIMITED

Register to unlock more data on OkredoRegister

COMPSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02478435

Incorporation date

07/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centaur House, Ancells Road, Fleet GU51 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1990)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon15/09/2023
Total exemption full 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 icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon26/08/2021
Total exemption full 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 Centaur House Ancells Road Fleet GU51 2UJ on 2021-08-24
dot icon13/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/07/2020
Statement of capital on 2020-07-10
dot icon10/07/2020
Solvency Statement dated 25/06/20
dot icon10/07/2020
Statement by Directors
dot icon10/07/2020
Resolutions
dot icon08/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot 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 no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/12/2016
Re-registration of Memorandum and Articles
dot icon22/12/2016
Certificate of re-registration from Public Limited Company to Private
dot icon22/12/2016
Resolutions
dot icon22/12/2016
Re-registration from a public company to a private limited company
dot icon06/12/2016
Statement by Directors
dot icon06/12/2016
Statement of capital on 2016-12-06
dot icon06/12/2016
Solvency Statement dated 22/11/16
dot icon06/12/2016
Resolutions
dot icon30/11/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon24/11/2016
Appointment of Mr Richard Neil Thomason as a director on 2016-11-22
dot icon24/11/2016
Termination of appointment of Christian Charles Melhuish-Hancock as a director on 2016-11-11
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 icon01/11/2016
Termination of appointment of Daniel Payne as a director on 2016-10-25
dot icon07/05/2016
Full accounts made up to 2015-10-31
dot icon28/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-10-31
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon12/11/2014
Appointment of Mr Daniel Payne as a director on 2014-10-29
dot icon02/05/2014
Full accounts made up to 2013-10-31
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 2013-08-01
dot icon21/03/2014
Director's details changed for Mr Keith John Parrish on 2013-03-01
dot icon21/03/2014
Director's details changed for Mr Christian Charles Melhuish-Hancock on 2013-03-01
dot icon21/03/2014
Director's details changed for Mr Michael John Massey on 2013-03-01
dot icon21/03/2014
Director's details changed for Douglas Charles Melhuish-Hancock on 2013-03-01
dot icon21/03/2014
Director's details changed for Mr Stephen Edward Holmes on 2013-03-01
dot icon21/03/2014
Secretary's details changed for Douglas Charles Melhuish-Hancock on 2013-03-01
dot icon08/05/2013
Full accounts made up to 2012-10-31
dot icon14/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Neil Bostrom as a director
dot icon14/03/2013
Termination of appointment of Neil Bostrom as a director
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/05/2012
Full accounts made up to 2011-10-31
dot icon26/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/01/2012
Appointment of Mr Neil Thomas Bostrom as a director
dot icon24/01/2012
Termination of appointment of Richard Thomason as a director
dot icon27/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon14/02/2011
Full accounts made up to 2010-10-31
dot icon05/05/2010
Full accounts made up to 2009-10-31
dot icon20/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon20/03/2010
Director's details changed for Richard Neil Thomason on 2009-10-01
dot icon20/03/2010
Director's details changed for Mr Philip Nicholas John Lenton on 2009-10-01
dot icon20/03/2010
Director's details changed for Michael John Massey on 2009-10-01
dot icon04/06/2009
Full accounts made up to 2008-10-31
dot icon31/03/2009
Director appointed michael john massey
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from herriard house mill lane alton hampshire GU34 2QJ
dot icon03/06/2008
Full accounts made up to 2007-10-31
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon25/03/2008
Director's change of particulars / philip lenton / 01/03/2007
dot icon07/06/2007
Full accounts made up to 2006-10-31
dot icon02/04/2007
Return made up to 28/02/07; full list of members
dot icon22/12/2006
New director appointed
dot icon31/05/2006
Full accounts made up to 2005-10-31
dot icon29/03/2006
Return made up to 28/02/06; full list of members
dot icon13/02/2006
New director appointed
dot icon13/02/2006
Resolutions
dot icon29/12/2005
Director resigned
dot icon14/12/2005
Auditor's resignation
dot icon14/12/2005
Auditor's resignation
dot icon03/06/2005
Full accounts made up to 2004-10-31
dot icon03/03/2005
Return made up to 28/02/05; full list of members
dot icon04/02/2005
Registered office changed on 04/02/05 from: equinox house oriel court alton hampshire GU34 2YT
dot icon30/04/2004
Full accounts made up to 2003-10-31
dot icon01/04/2004
Return made up to 28/02/04; full list of members
dot icon14/04/2003
Return made up to 28/02/03; no change of members
dot icon03/03/2003
Full accounts made up to 2002-10-31
dot icon10/08/2002
New director appointed
dot icon12/04/2002
Full accounts made up to 2001-10-31
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon03/04/2001
Return made up to 07/03/01; change of members
dot icon02/03/2001
Full accounts made up to 2000-10-31
dot icon12/12/2000
Ad 23/05/00--------- £ si 500@1=500 £ ic 541720/542220
dot icon01/06/2000
Full accounts made up to 1999-10-31
dot icon09/05/2000
Director resigned
dot icon10/03/2000
Return made up to 07/03/00; full list of members
dot icon28/01/2000
Director resigned
dot icon19/01/2000
Director's particulars changed
dot icon19/01/2000
Director's particulars changed
dot icon14/07/1999
New director appointed
dot icon28/05/1999
Full accounts made up to 1998-10-31
dot icon27/05/1999
New director appointed
dot icon20/04/1999
Return made up to 07/03/99; no change of members
dot icon09/11/1998
New director appointed
dot icon01/06/1998
Full accounts made up to 1997-10-31
dot icon16/03/1998
Return made up to 07/03/98; full list of members
dot icon02/06/1997
Full accounts made up to 1996-10-31
dot icon21/03/1997
Return made up to 07/03/97; no change of members
dot icon03/06/1996
Full accounts made up to 1995-10-31
dot icon27/02/1996
Return made up to 07/03/96; full list of members
dot icon01/02/1996
Director resigned
dot icon22/06/1995
Accounting reference date extended from 30/06 to 31/10
dot icon15/03/1995
Return made up to 07/03/95; full list of members
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-06-30
dot icon19/05/1994
New secretary appointed
dot icon11/05/1994
Return made up to 07/03/94; no change of members
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Secretary resigned;director resigned
dot icon14/01/1994
Registered office changed on 14/01/94 from: 10 cross & pillory lane alton hampshire GU34 1HL
dot icon28/11/1993
Full accounts made up to 1993-06-30
dot icon24/03/1993
New director appointed
dot icon24/03/1993
New director appointed
dot icon28/02/1993
Return made up to 07/03/93; full list of members
dot icon11/11/1992
Full accounts made up to 1992-06-30
dot icon14/09/1992
Director resigned
dot icon14/04/1992
Return made up to 07/03/92; full list of members
dot icon18/03/1992
Director's particulars changed
dot icon10/10/1991
Full accounts made up to 1991-06-30
dot icon17/09/1991
Ad 24/07/91--------- £ si 74720@1=74720 £ ic 467000/541720
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Resolutions
dot icon24/07/1991
£ nc 550000/600000 20/06/91
dot icon16/07/1991
Return made up to 07/03/91; full list of members
dot icon17/06/1991
Ad 30/04/91--------- £ si 5000@1=5000 £ ic 462002/467002
dot icon14/11/1990
Director resigned;new director appointed
dot icon14/11/1990
Ad 14/08/90--------- £ si 412000@1=412000 £ ic 50002/462002
dot icon20/09/1990
Secretary resigned;new secretary appointed
dot icon20/09/1990
Ad 13/08/90--------- £ si 50000@1=50000 £ ic 2/50002
dot icon20/09/1990
Accounting reference date notified as 30/06
dot icon04/09/1990
Registered office changed on 04/09/90 from: first floor bouverie house 154 fleet street london EC4A 2DQ
dot icon29/08/1990
Particulars of mortgage/charge
dot icon28/08/1990
Nc inc already adjusted 14/08/90
dot icon28/08/1990
Resolutions
dot icon28/08/1990
Resolutions
dot icon28/08/1990
Resolutions
dot icon28/08/1990
Resolutions
dot icon20/08/1990
Certificate of change of name
dot icon20/08/1990
Certificate of change of name
dot icon16/08/1990
Registered office changed on 16/08/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/08/1990
Director resigned;new director appointed
dot icon16/08/1990
Secretary resigned;new secretary appointed
dot icon15/08/1990
Certificate of authorisation to commence business and borrow
dot icon15/08/1990
Application to commence business
dot icon07/03/1990
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
Total Exemption Full
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
7
110.26K
-
0.00
331.37K
-
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
24/01/2006 - 22/06/2023
16
Massey, Michael John
Director
01/03/2009 - Present
7
Melhuish-Hancock, Christian Charles
Director
22/06/2023 - Present
23
Melhuish-Hancock, Christian Charles
Director
24/11/2006 - 11/11/2016
23
Mr Keith John Parrish
Director
01/11/1998 - 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 LIMITED

COMPSOFT LIMITED is an(a) Active company incorporated on 07/03/1990 with the registered office located at Centaur House, Ancells Road, Fleet GU51 2UJ. 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 LIMITED?

toggle

COMPSOFT LIMITED is currently Active. It was registered on 07/03/1990 .

Where is COMPSOFT LIMITED located?

toggle

COMPSOFT LIMITED is registered at Centaur House, Ancells Road, Fleet GU51 2UJ.

What does COMPSOFT LIMITED do?

toggle

COMPSOFT LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for COMPSOFT LIMITED?

toggle

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