COMPUTASTAR LIMITED

Register to unlock more data on OkredoRegister

COMPUTASTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03257129

Incorporation date

01/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2 Mowbray Street, Epworth, Doncaster DN9 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1996)
dot icon17/03/2026
Micro company accounts made up to 2025-10-31
dot icon22/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon09/07/2025
Micro company accounts made up to 2024-10-31
dot icon02/12/2024
Registered office address changed from 19 Greenwood Avenue Balby Doncaster South Yorkshire DN4 0XE to 2 Mowbray Street Epworth Doncaster DN9 1HR on 2024-12-02
dot icon30/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-10-31
dot icon23/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon19/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon01/07/2021
Amended micro company accounts made up to 2019-10-31
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon11/08/2020
Micro company accounts made up to 2019-10-31
dot icon11/06/2020
Director's details changed for Mr Jason Stewart Hunter on 2020-06-11
dot icon11/06/2020
Change of details for Mr Jason Stewart Hunter as a person with significant control on 2020-06-11
dot icon25/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-10-31
dot icon20/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon29/08/2018
Termination of appointment of Lynda Marjorie Hunter as a secretary on 2018-08-16
dot icon05/02/2018
Micro company accounts made up to 2017-10-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon18/01/2017
Micro company accounts made up to 2016-10-31
dot icon22/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon28/07/2016
Secretary's details changed for Lynda Marjorie Hunter on 2016-04-28
dot icon28/07/2016
Director's details changed for Jason Stewart Hunter on 2016-04-28
dot icon27/05/2016
Micro company accounts made up to 2015-10-31
dot icon22/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon23/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon02/10/2010
Director's details changed for Jason Stewart Hunter on 2010-09-18
dot icon02/10/2010
Registered office address changed from 254 Stoops Lane, Bessacarr Doncaster South Yorkshire DN4 7JB on 2010-10-02
dot icon13/07/2010
Director's details changed for Jason Stewart Hunter on 2010-07-12
dot icon08/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon18/09/2009
Return made up to 18/09/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/09/2008
Return made up to 18/09/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/09/2007
Return made up to 18/09/07; full list of members
dot icon24/09/2007
Location of register of members
dot icon09/07/2007
Director's particulars changed
dot icon09/07/2007
Registered office changed on 09/07/07 from: 254 stoops lane bessacarr doncaster south yorkshire DN4 7JB
dot icon04/06/2007
Registered office changed on 04/06/07 from: 65 thealby gardens bessacarr doncaster south yorkshire DN4 7EQ
dot icon22/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/09/2006
Return made up to 18/09/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/11/2005
Return made up to 18/09/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/09/2004
Return made up to 18/09/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/09/2003
Return made up to 18/09/03; full list of members
dot icon23/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon26/09/2002
Return made up to 18/09/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/09/2001
Return made up to 18/09/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-10-31
dot icon05/10/2000
Return made up to 01/10/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-10-31
dot icon30/09/1999
Return made up to 01/10/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1998-10-31
dot icon19/11/1998
Registered office changed on 19/11/98 from: 65 thealby gardens bessacarr doncaster south yorkshire DN4 7EQ
dot icon20/10/1998
Return made up to 01/10/98; no change of members
dot icon30/07/1998
Accounts for a small company made up to 1997-10-31
dot icon23/04/1998
Director's particulars changed
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Return made up to 01/10/97; full list of members
dot icon29/11/1996
New director appointed
dot icon29/11/1996
Director resigned
dot icon29/11/1996
Secretary resigned
dot icon28/11/1996
Registered office changed on 28/11/96 from: 372 old street london EC1V 9LT
dot icon28/11/1996
New secretary appointed
dot icon01/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
1
24.06K
-
0.00
-
-
2022
1
4.53K
-
0.00
-
-
2022
1
4.53K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.53K £Descended-81.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Jason Stewart
Director
08/11/1996 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPUTASTAR LIMITED

COMPUTASTAR LIMITED is an(a) Active company incorporated on 01/10/1996 with the registered office located at 2 Mowbray Street, Epworth, Doncaster DN9 1HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTASTAR LIMITED?

toggle

COMPUTASTAR LIMITED is currently Active. It was registered on 01/10/1996 .

Where is COMPUTASTAR LIMITED located?

toggle

COMPUTASTAR LIMITED is registered at 2 Mowbray Street, Epworth, Doncaster DN9 1HR.

What does COMPUTASTAR LIMITED do?

toggle

COMPUTASTAR LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does COMPUTASTAR LIMITED have?

toggle

COMPUTASTAR LIMITED had 1 employees in 2022.

What is the latest filing for COMPUTASTAR LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-10-31.