COMPUHIRE LIMITED

Register to unlock more data on OkredoRegister

COMPUHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03125029

Incorporation date

13/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1995)
dot icon24/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Director's details changed for Mr Mark Richard Jordan on 2024-06-19
dot icon19/06/2024
Secretary's details changed for Wendy Jane Adele Jordan on 2024-06-19
dot icon31/05/2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-31
dot icon04/12/2023
Cancellation of shares. Statement of capital on 2023-08-04
dot icon04/12/2023
Purchase of own shares.
dot icon27/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon13/11/2023
Director's details changed for Mr Mark Richard Jordan on 2023-11-13
dot icon13/11/2023
Secretary's details changed for Wendy Jane Adele Jordan on 2023-11-13
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Registered office address changed from 55 Kewferry Road Northwood Middlesex HA6 2PQ to Devonshire House 1 Devonshire Street London W1W 5DR on 2022-05-19
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon12/02/2021
Statement of capital following an allotment of shares on 2021-01-08
dot icon14/01/2021
Redenomination of shares. Statement of capital 2020-12-29
dot icon14/01/2021
Change of share class name or designation
dot icon14/01/2021
Statement of company's objects
dot icon14/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Resolutions
dot icon14/01/2021
Statement of company's objects
dot icon12/01/2021
Appointment of Mr Samuel Kyle Jones as a director on 2021-01-08
dot icon22/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon10/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/08/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon13/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon29/01/2011
Registered office address changed from C/O Rsm Tenon Ltd 66 Wigmore Street London W1U 2SB England on 2011-01-29
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/07/2010
Registered office address changed from C/O Vantis 82 St. John Street London EC1M 4JN England on 2010-07-19
dot icon06/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon06/12/2009
Director's details changed for Mark Richard Jordan on 2009-11-13
dot icon27/10/2009
Registered office address changed from 55 Kewferry Road Northwood Middlesex HA6 2PQ on 2009-10-27
dot icon20/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/07/2009
Certificate of change of name
dot icon28/07/2009
Certificate of change of name
dot icon24/11/2008
Return made up to 13/11/08; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 13/11/07; full list of members
dot icon13/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 13/11/06; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 13/11/05; full list of members
dot icon26/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 13/11/04; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 13/11/03; full list of members
dot icon30/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/12/2002
Return made up to 13/11/02; full list of members
dot icon04/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 13/11/01; full list of members
dot icon12/11/2001
Registered office changed on 12/11/01 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1N 2DR
dot icon24/07/2001
Secretary's particulars changed
dot icon24/07/2001
Director's particulars changed
dot icon08/02/2001
Full accounts made up to 2000-12-31
dot icon23/11/2000
Return made up to 13/11/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon07/02/2000
Return made up to 13/11/99; full list of members
dot icon04/11/1999
Full accounts made up to 1998-12-31
dot icon23/11/1998
Return made up to 13/11/98; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon02/12/1997
Return made up to 13/11/97; no change of members
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon25/11/1996
Return made up to 13/11/96; full list of members
dot icon10/04/1996
Secretary's particulars changed
dot icon10/04/1996
Director's particulars changed
dot icon15/12/1995
Accounting reference date notified as 31/12
dot icon30/11/1995
Director resigned
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New secretary appointed
dot icon20/11/1995
Secretary resigned
dot icon13/11/1995
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
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
6
688.89K
-
0.00
605.35K
-
2023
0
963.24K
-
0.00
635.46K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Mark Richard
Director
13/11/1995 - Present
8
Jordan, Wendy Jane Adele
Secretary
13/11/1995 - Present
-
Jones, Samuel Kyle
Director
08/01/2021 - Present
-

Persons with Significant Control

2
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 COMPUHIRE LIMITED

COMPUHIRE LIMITED is an(a) Active company incorporated on 13/11/1995 with the registered office located at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN. 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 COMPUHIRE LIMITED?

toggle

COMPUHIRE LIMITED is currently Active. It was registered on 13/11/1995 .

Where is COMPUHIRE LIMITED located?

toggle

COMPUHIRE LIMITED is registered at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN.

What does COMPUHIRE LIMITED do?

toggle

COMPUHIRE LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for COMPUHIRE LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-13 with updates.