COMPUCOM (UK) LTD

Register to unlock more data on OkredoRegister

COMPUCOM (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04361799

Incorporation date

28/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 3TACopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon14/03/2026
Change of details for Simon Thornton as a person with significant control on 2026-03-13
dot icon14/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon13/03/2026
Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 3TA on 2026-03-13
dot icon27/11/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/03/2024
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-11
dot icon07/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon27/01/2020
Change of details for Simon Thornton as a person with significant control on 2020-01-27
dot icon27/08/2019
Director's details changed for Simon Thornton on 2018-06-18
dot icon01/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon01/02/2019
Change of details for Simon Thornton as a person with significant control on 2016-04-06
dot icon18/06/2018
Director's details changed for Simon Thornton on 2018-06-18
dot icon31/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon18/05/2017
Registered office address changed from 1st Floor, Unit 3 Marlborough Trading Estate West Wycombe Road High Wycombe Buckinghamshire HP11 2LB to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2017-05-18
dot icon09/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon05/02/2015
Registered office address changed from Almond House Grange Street, Clifton Shefford Bedfordshire SG17 5EW to 1St Floor, Unit 3 Marlborough Trading Estate West Wycombe Road High Wycombe Buckinghamshire HP11 2LB on 2015-02-05
dot icon27/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon07/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/01/2010
Director's details changed for Simon Thornton on 2010-01-28
dot icon25/06/2009
Appointment terminated director craig hughes
dot icon25/06/2009
Appointment terminated director dean rayment
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/01/2009
Return made up to 28/01/09; full list of members
dot icon05/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon13/02/2008
Return made up to 28/01/08; full list of members
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon09/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon08/02/2007
Return made up to 28/01/07; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/03/2006
Director's particulars changed
dot icon09/03/2006
Secretary's particulars changed
dot icon06/02/2006
Return made up to 28/01/06; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/03/2005
Return made up to 28/01/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/03/2004
Accounts for a dormant company made up to 2002-09-30
dot icon07/02/2004
Return made up to 28/01/04; full list of members
dot icon31/03/2003
Director's particulars changed
dot icon25/01/2003
Return made up to 28/01/03; full list of members
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Registered office changed on 21/02/02 from: almond house grange street clifton bedfordshire SG17 5EW
dot icon21/02/2002
Accounting reference date shortened from 31/01/03 to 30/09/02
dot icon21/02/2002
Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Director resigned
dot icon28/01/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.42K
-
0.00
14.89K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Hughes, Craig William
Director
01/10/2007 - 10/06/2009
18
FORM 10 DIRECTORS FD LTD
Nominee Director
28/01/2002 - 30/01/2002
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/01/2002 - 30/01/2002
12863
Rayment, Dean John
Director
01/10/2007 - 10/06/2009
8
Thornton, Helen Elizabeth
Secretary
31/01/2002 - 01/10/2007
-

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+
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 COMPUCOM (UK) LTD

COMPUCOM (UK) LTD is an(a) Active company incorporated on 28/01/2002 with the registered office located at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 3TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUCOM (UK) LTD?

toggle

COMPUCOM (UK) LTD is currently Active. It was registered on 28/01/2002 .

Where is COMPUCOM (UK) LTD located?

toggle

COMPUCOM (UK) LTD is registered at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 3TA.

What does COMPUCOM (UK) LTD do?

toggle

COMPUCOM (UK) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for COMPUCOM (UK) LTD?

toggle

The latest filing was on 14/03/2026: Change of details for Simon Thornton as a person with significant control on 2026-03-13.