COMPUTAIR LIMITED

Register to unlock more data on OkredoRegister

COMPUTAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01526909

Incorporation date

07/11/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church View Chambers, 38 Market Square, Toddington, Dunstable, Bedfordshire LU5 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon26/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon02/02/2026
Termination of appointment of Carole Jean Taffs as a director on 2026-02-01
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon21/01/2025
Termination of appointment of Peter Jeffrey Graydon as a director on 2025-01-20
dot icon17/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/04/2024
Appointment of Mrs Naomi Elizabeth Phelan as a director on 2024-04-02
dot icon08/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon18/10/2023
Termination of appointment of Karen Gail Nottage as a director on 2023-10-17
dot icon18/10/2023
Cessation of Raymond Neil Nottage as a person with significant control on 2023-10-17
dot icon18/10/2023
Cessation of Nigel Geoffrey Taffs as a person with significant control on 2023-10-17
dot icon18/10/2023
Notification of Computair Holdings Limited as a person with significant control on 2023-10-17
dot icon09/08/2023
Satisfaction of charge 3 in full
dot icon09/08/2023
Satisfaction of charge 4 in full
dot icon09/08/2023
Satisfaction of charge 5 in full
dot icon09/08/2023
Satisfaction of charge 6 in full
dot icon09/08/2023
Satisfaction of charge 7 in full
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon24/08/2018
Director's details changed for Peter Jeffrey Graydon on 2018-08-13
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon30/03/2017
Director's details changed for Carole Jean Taffs on 2016-03-21
dot icon30/03/2017
Director's details changed for Richard James Phelan on 2016-03-21
dot icon30/03/2017
Director's details changed for Karen Gail Nottage on 2016-03-21
dot icon30/03/2017
Secretary's details changed for Nigel Geoffrey Taffs on 2016-03-21
dot icon30/03/2017
Director's details changed for Nigel Geoffrey Taffs on 2016-03-21
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon17/02/2016
Director's details changed for Peter Jeffrey Graydon on 2015-12-19
dot icon17/02/2016
Director's details changed for Peter Jeffrey Graydon on 2015-12-19
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/05/2015
Cancellation of shares. Statement of capital on 2014-07-30
dot icon05/05/2015
Purchase of own shares.
dot icon16/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon19/11/2014
Director's details changed for Peter Jeffrey Graydon on 2014-11-17
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon23/04/2010
Director's details changed for Carole Jean Taffs on 2009-10-01
dot icon23/04/2010
Director's details changed for Richard James Phelan on 2009-10-01
dot icon23/04/2010
Director's details changed for Karen Gail Nottage on 2009-10-01
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/04/2009
Return made up to 20/03/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/04/2008
Return made up to 20/03/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/04/2007
Return made up to 20/03/07; full list of members
dot icon03/04/2007
Director's particulars changed
dot icon18/09/2006
Return made up to 20/03/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/02/2006
New secretary appointed
dot icon22/12/2005
New secretary appointed
dot icon15/12/2005
Secretary resigned
dot icon04/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/04/2005
Return made up to 20/03/05; full list of members
dot icon09/10/2004
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon10/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/04/2004
Return made up to 20/03/04; full list of members
dot icon14/10/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon16/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/04/2003
Secretary's particulars changed
dot icon11/04/2003
Return made up to 20/03/03; full list of members
dot icon29/10/2002
New director appointed
dot icon25/06/2002
Resolutions
dot icon05/06/2002
Ad 29/05/02--------- £ si 90@1=90 £ ic 496/586
dot icon05/04/2002
Return made up to 20/03/02; full list of members
dot icon25/03/2002
Registered office changed on 25/03/02 from: park studios park road toddington dunstable bedfordshire LU5 6AB
dot icon25/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon10/07/2001
Accounts for a small company made up to 2000-10-31
dot icon27/06/2001
Director resigned
dot icon05/04/2001
Return made up to 20/03/01; full list of members
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Director's particulars changed
dot icon04/10/2000
New director appointed
dot icon16/08/2000
Accounts for a small company made up to 1999-10-31
dot icon27/03/2000
Return made up to 20/03/00; full list of members
dot icon30/07/1999
Accounts for a small company made up to 1998-10-31
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon26/03/1999
Return made up to 20/03/99; full list of members
dot icon19/01/1999
Location of register of members
dot icon19/01/1999
Location of register of directors' interests
dot icon19/01/1999
Registered office changed on 19/01/99 from: torrington house 47,holywell hill st albans hertfordshire AL1 1HD
dot icon19/01/1999
Location of debenture register
dot icon19/10/1998
£ sr 10@1 07/09/98
dot icon30/09/1998
Accounts for a small company made up to 1997-10-31
dot icon22/06/1998
Ad 11/06/98--------- £ si 206@1=206 £ ic 300/506
dot icon08/04/1998
Return made up to 20/03/98; full list of members
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Resolutions
dot icon07/11/1997
New director appointed
dot icon30/07/1997
Ad 22/07/97--------- £ si 300@1=300 £ ic 100/400
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Recon 22/07/97
dot icon28/07/1997
Declaration of satisfaction of mortgage/charge
dot icon14/07/1997
Director's particulars changed
dot icon09/07/1997
Accounts for a small company made up to 1996-10-31
dot icon10/04/1997
Return made up to 20/03/97; full list of members
dot icon10/04/1997
Director's particulars changed
dot icon16/04/1996
Return made up to 20/03/96; no change of members
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon03/04/1996
Accounts for a small company made up to 1995-10-31
dot icon09/04/1995
Return made up to 20/03/95; full list of members
dot icon10/03/1995
Accounts for a small company made up to 1994-10-31
dot icon21/02/1995
Registered office changed on 21/02/95 from: radial house coldharbour lane harpenden herts AL5 4UN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Secretary's particulars changed;director's particulars changed
dot icon17/04/1994
Accounts for a small company made up to 1993-10-31
dot icon14/04/1994
Return made up to 20/03/94; no change of members
dot icon23/08/1993
Accounts for a small company made up to 1992-10-31
dot icon06/04/1993
Return made up to 20/03/93; no change of members
dot icon26/04/1992
Return made up to 20/03/92; full list of members
dot icon16/02/1992
Accounts for a small company made up to 1991-10-31
dot icon20/08/1991
Accounts for a small company made up to 1990-10-31
dot icon17/04/1991
Return made up to 20/03/91; full list of members
dot icon24/09/1990
Director's particulars changed
dot icon07/06/1990
Return made up to 20/03/90; full list of members
dot icon01/05/1990
Accounts for a small company made up to 1989-10-31
dot icon18/09/1989
Director resigned;new director appointed
dot icon01/06/1989
Return made up to 24/05/89; full list of members
dot icon22/05/1989
Accounts for a small company made up to 1988-10-31
dot icon17/01/1989
Particulars of mortgage/charge
dot icon11/05/1988
Secretary's particulars changed
dot icon11/05/1988
Return made up to 07/04/88; full list of members
dot icon14/04/1988
Accounts for a small company made up to 1987-10-31
dot icon18/06/1987
Return made up to 15/04/87; no change of members
dot icon24/04/1987
Accounts for a small company made up to 1986-10-31
dot icon23/07/1986
Particulars of mortgage/charge
dot icon07/05/1986
Return made up to 26/02/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

29
2022
change arrow icon+51.54 % *

* during past year

Cash in Bank

£1,016,389.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
967.86K
-
0.00
670.70K
-
2022
29
1.15M
-
0.00
1.02M
-
2022
29
1.15M
-
0.00
1.02M
-

Employees

2022

Employees

29 Ascended0 % *

Net Assets(GBP)

1.15M £Ascended19.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02M £Ascended51.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phelan, Naomi Elizabeth
Director
02/04/2024 - Present
2
Nottage, Karen Gail
Director
30/09/2000 - 17/10/2023
1
Phelan, Richard James
Director
01/11/1997 - Present
1
Taffs, Carole Jean
Director
15/10/2002 - 01/02/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COMPUTAIR LIMITED

COMPUTAIR LIMITED is an(a) Active company incorporated on 07/11/1980 with the registered office located at Church View Chambers, 38 Market Square, Toddington, Dunstable, Bedfordshire LU5 6BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTAIR LIMITED?

toggle

COMPUTAIR LIMITED is currently Active. It was registered on 07/11/1980 .

Where is COMPUTAIR LIMITED located?

toggle

COMPUTAIR LIMITED is registered at Church View Chambers, 38 Market Square, Toddington, Dunstable, Bedfordshire LU5 6BS.

What does COMPUTAIR LIMITED do?

toggle

COMPUTAIR LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COMPUTAIR LIMITED have?

toggle

COMPUTAIR LIMITED had 29 employees in 2022.

What is the latest filing for COMPUTAIR LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-20 with no updates.