COMPUGRAPHICS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COMPUGRAPHICS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00895170

Incorporation date

02/01/1967

Size

Full

Contacts

Registered address

Registered address

Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey GU21 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1967)
dot icon12/12/2025
Termination of appointment of Walt Laskow as a director on 2025-12-11
dot icon05/11/2025
Director's details changed for Mr Carey James Dorman on 2025-11-01
dot icon05/11/2025
Termination of appointment of John Edward Capps as a director on 2025-11-01
dot icon04/11/2025
Director's details changed for Ms Caroline Simonne Lind on 2025-11-01
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon19/03/2025
Director's details changed for Mr Carey James Dorman on 2025-01-15
dot icon03/12/2024
Termination of appointment of Joseph James D'ambrisi as a director on 2024-12-01
dot icon03/12/2024
Appointment of Ms Caroline Simonne Lind as a director on 2024-12-01
dot icon03/12/2024
Appointment of Mr Richard Louis Fricke as a director on 2024-12-01
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon05/09/2024
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon01/08/2023
Termination of appointment of Michael Jerome Siegmund as a secretary on 2023-06-15
dot icon16/06/2023
Termination of appointment of Michael Jerome Siegmund as a director on 2023-06-15
dot icon16/06/2023
Appointment of Mr John Edward Capps as a director on 2023-06-15
dot icon16/06/2023
Appointment of Carey James Dorman as a director on 2023-06-15
dot icon19/12/2022
Full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon01/08/2022
Director's details changed for Michael Jerome Siegmund on 2020-03-21
dot icon01/08/2022
Secretary's details changed for Michael Jerome Siegmund on 2020-03-21
dot icon22/07/2022
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-08-10 with updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon30/07/2020
Cessation of Macdermid (Uk) Limited as a person with significant control on 2020-07-28
dot icon30/07/2020
Notification of Macdermid Continental Investments Limited as a person with significant control on 2020-07-28
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon06/01/2020
Change of details for Macdermid (Uk) Limited as a person with significant control on 2017-04-19
dot icon03/12/2019
Appointment of Michael Jerome Siegmund as a secretary on 2019-10-18
dot icon29/11/2019
Appointment of Michael Jerome Siegmund as a director on 2019-10-18
dot icon28/11/2019
Termination of appointment of John Edward Capps as a secretary on 2019-10-18
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon04/06/2019
Satisfaction of charge 008951700013 in full
dot icon04/06/2019
Satisfaction of charge 008951700014 in full
dot icon15/05/2019
Termination of appointment of John Patrick Connolly as a director on 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Termination of appointment of John Nguyen as a director on 2018-05-15
dot icon15/05/2018
Appointment of Walt Laskow as a director on 2018-05-15
dot icon30/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon29/12/2017
Full accounts made up to 2016-12-31
dot icon29/11/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon02/06/2017
Secretary's details changed for Mr John Edwards Capps on 2017-04-07
dot icon19/04/2017
Registered office address changed from 198 Golden Hillock Road Birmingham B11 2PN to Unit 2 Genesis Business Park Albert Drive Sheerwater Woking Surrey GU21 5RW on 2017-04-19
dot icon18/04/2017
Termination of appointment of Roger Edward Richards as a secretary on 2017-04-07
dot icon13/04/2017
Appointment of Mr John Patrick Connolly as a director on 2017-04-07
dot icon13/04/2017
Appointment of Mr John Edwards Capps as a director on 2017-04-07
dot icon12/04/2017
Appointment of Mr John Edwards Capps as a secretary on 2017-04-07
dot icon12/04/2017
Termination of appointment of Frank Joseph Monteiro as a director on 2017-04-07
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon31/10/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon19/02/2016
Resolutions
dot icon02/02/2016
Registration of charge 008951700014, created on 2016-01-28
dot icon29/01/2016
Registration of charge 008951700013, created on 2016-01-28
dot icon05/01/2016
Auditor's resignation
dot icon14/11/2015
Registered office address changed from Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX to 198 Golden Hillock Road Birmingham B11 2PN on 2015-11-14
dot icon14/11/2015
Termination of appointment of Valerie Ann Gentile Sachs as a director on 2015-10-28
dot icon14/11/2015
Termination of appointment of David Bradford Knowles as a director on 2015-10-28
dot icon14/11/2015
Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on 2015-10-28
dot icon14/11/2015
Appointment of Frank Monteiro as a director
dot icon14/11/2015
Appointment of Roger Edward Richards as a secretary on 2015-10-28
dot icon11/11/2015
Appointment of Frank Monteiro as a director on 2015-10-28
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Satisfaction of charge 12 in full
dot icon05/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2013-12-31
dot icon30/10/2014
Appointment of Mr John Nguyen as a director on 2014-10-01
dot icon30/10/2014
Termination of appointment of Mark Charles Crownover as a director on 2014-10-01
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon22/08/2013
Appointment of Mr David Bradford Knowles as a director
dot icon01/03/2013
Termination of appointment of Stephen Dunmead as a director
dot icon31/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 12
dot icon31/08/2011
Memorandum and Articles of Association
dot icon31/08/2011
Resolutions
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon10/02/2010
Director's details changed for Valerie Ann Gentile Sachs on 2010-02-09
dot icon09/02/2010
Secretary's details changed for Law Debenture Corporate Services Ltd on 2009-10-01
dot icon04/02/2010
Termination of appointment of Andre Hawryliw as a director
dot icon04/02/2010
Appointment of Mark Charles Crownover as a director
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Full accounts made up to 2007-12-31
dot icon09/02/2009
Return made up to 24/01/09; full list of members
dot icon05/04/2008
Return made up to 24/01/08; full list of members
dot icon05/02/2008
Registered office changed on 05/02/08 from: 10 upper bank street london E14 5JJ
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon19/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/12/2007
Ad 18/12/07--------- £ si 1600000@1=1600000 £ ic 257503/1857503
dot icon22/12/2007
Nc inc already adjusted 18/12/07
dot icon22/12/2007
Resolutions
dot icon22/12/2007
Resolutions
dot icon22/12/2007
Resolutions
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 24/01/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon29/01/2007
Full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 24/01/06; full list of members
dot icon30/11/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/02/2005
Return made up to 24/01/05; full list of members
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon09/08/2004
Director's particulars changed
dot icon09/08/2004
Director's particulars changed
dot icon20/02/2004
Return made up to 24/01/04; full list of members
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon21/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Declaration of assistance for shares acquisition
dot icon01/10/2003
Declaration of assistance for shares acquisition
dot icon17/09/2003
Secretary's particulars changed
dot icon30/08/2003
Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ
dot icon08/02/2003
Return made up to 24/01/03; full list of members
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon07/11/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon07/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/08/2002
Accounting reference date extended from 20/11/01 to 31/12/01
dot icon12/03/2002
Return made up to 24/01/02; full list of members
dot icon21/12/2001
Full accounts made up to 2000-11-20
dot icon13/09/2001
Delivery ext'd 3 mth 20/11/00
dot icon05/04/2001
Resolutions
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon09/03/2001
Particulars of mortgage/charge
dot icon23/02/2001
Return made up to 24/01/01; full list of members
dot icon23/02/2001
Director's particulars changed
dot icon19/02/2001
New director appointed
dot icon17/02/2001
Particulars of mortgage/charge
dot icon03/01/2001
New director appointed
dot icon22/12/2000
New director appointed
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
Director resigned
dot icon20/12/2000
Director resigned
dot icon20/12/2000
Registered office changed on 20/12/00 from: nations house 9TH floor 103 wigmore street london W1U 1QS
dot icon20/12/2000
Accounting reference date shortened from 31/12/00 to 20/11/00
dot icon20/12/2000
Director resigned
dot icon20/12/2000
New secretary appointed
dot icon06/12/2000
Particulars of mortgage/charge
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New secretary appointed
dot icon15/02/2000
Return made up to 24/01/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
Return made up to 24/01/99; full list of members
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon04/11/1998
Director resigned
dot icon09/10/1998
Secretary's particulars changed;director's particulars changed
dot icon23/09/1998
Director's particulars changed
dot icon05/08/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon25/06/1998
Director's particulars changed
dot icon04/06/1998
New secretary appointed;new director appointed
dot icon04/06/1998
Secretary resigned;director resigned
dot icon18/02/1998
Return made up to 24/01/98; full list of members
dot icon24/09/1997
Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon18/07/1997
New director appointed
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Director resigned
dot icon21/04/1997
Secretary's particulars changed;director's particulars changed
dot icon19/02/1997
Return made up to 24/01/97; full list of members
dot icon26/01/1997
Secretary's particulars changed;director's particulars changed
dot icon02/07/1996
Auditor's resignation
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon30/01/1996
Return made up to 24/01/96; full list of members
dot icon28/06/1995
Full accounts made up to 1995-01-01
dot icon09/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director's particulars changed
dot icon24/08/1994
Full accounts made up to 1994-01-02
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon09/08/1994
Director's particulars changed
dot icon23/06/1994
Director resigned
dot icon28/02/1994
Return made up to 24/01/94; full list of members
dot icon09/07/1993
Return made up to 31/05/93; full list of members
dot icon26/05/1993
Full accounts made up to 1993-01-03
dot icon12/05/1993
Director resigned
dot icon05/04/1993
Director resigned
dot icon30/07/1992
Full accounts made up to 1991-12-31
dot icon24/06/1992
Return made up to 31/05/92; full list of members
dot icon05/06/1992
Director resigned;new director appointed
dot icon20/01/1992
New director appointed
dot icon23/07/1991
Memorandum and Articles of Association
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon21/06/1991
Return made up to 31/05/91; full list of members
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Conso div 15/02/91
dot icon09/08/1990
Full accounts made up to 1989-12-31
dot icon30/07/1990
Director's particulars changed
dot icon25/07/1990
Return made up to 13/07/90; full list of members
dot icon13/02/1990
Director resigned
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Director resigned;new director appointed
dot icon08/09/1989
New director appointed
dot icon08/09/1989
New director appointed
dot icon27/06/1989
Return made up to 09/06/89; full list of members
dot icon31/05/1989
Full accounts made up to 1988-12-31
dot icon02/08/1988
Director's particulars changed
dot icon27/06/1988
Return made up to 08/06/88; full list of members
dot icon17/06/1988
Auditor's resignation
dot icon13/06/1988
Full accounts made up to 1987-12-31
dot icon11/05/1988
Registered office changed on 11/05/88 from: hanover house 14 hanover square london W1R 0BE
dot icon29/02/1988
Declaration of satisfaction of mortgage/charge
dot icon24/11/1987
Director's particulars changed
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon05/10/1987
Director resigned
dot icon05/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1987
Declaration of satisfaction of mortgage/charge
dot icon09/09/1987
Declaration of satisfaction of mortgage/charge
dot icon24/08/1987
Registered office changed on 24/08/87 from: 59 st james's street london SW1A 1LB
dot icon31/07/1987
New director appointed
dot icon17/07/1987
Return made up to 11/06/87; full list of members
dot icon29/04/1987
Declaration of satisfaction of mortgage/charge
dot icon04/03/1987
Particulars of mortgage/charge
dot icon04/10/1986
Full accounts made up to 1985-12-31
dot icon26/06/1986
Return made up to 12/06/86; full list of members
dot icon07/07/1982
Accounts made up to 1981-12-31
dot icon06/07/1982
Accounts made up to 1982-03-31
dot icon02/01/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capps, John Edward
Director
15/06/2023 - 01/11/2025
66
Fricke, Richard Louis
Director
01/12/2024 - Present
1
Lind, Caroline Simonne
Director
01/12/2024 - Present
19
Dorman, Carey James
Director
15/06/2023 - Present
19
Laskow, Walt
Director
15/05/2018 - 11/12/2025
-

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 COMPUGRAPHICS INTERNATIONAL LIMITED

COMPUGRAPHICS INTERNATIONAL LIMITED is an(a) Active company incorporated on 02/01/1967 with the registered office located at Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey GU21 5RW. There are currently 3 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 COMPUGRAPHICS INTERNATIONAL LIMITED?

toggle

COMPUGRAPHICS INTERNATIONAL LIMITED is currently Active. It was registered on 02/01/1967 .

Where is COMPUGRAPHICS INTERNATIONAL LIMITED located?

toggle

COMPUGRAPHICS INTERNATIONAL LIMITED is registered at Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey GU21 5RW.

What does COMPUGRAPHICS INTERNATIONAL LIMITED do?

toggle

COMPUGRAPHICS INTERNATIONAL LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for COMPUGRAPHICS INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/12/2025: Termination of appointment of Walt Laskow as a director on 2025-12-11.