COMPUTASTAT GROUP LIMITED

Register to unlock more data on OkredoRegister

COMPUTASTAT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02223638

Incorporation date

23/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Western Drive, Hengrove, Bristol BS14 0AZCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1988)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon24/11/2023
Termination of appointment of William Hornby Gore as a director on 2023-10-18
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon17/03/2023
Termination of appointment of Peter Charles Batchelor as a secretary on 2023-02-17
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/10/2020
Registration of charge 022236380006, created on 2020-10-14
dot icon04/09/2020
Termination of appointment of Kenneth Philip Gibbs as a director on 2020-09-04
dot icon26/08/2020
Satisfaction of charge 022236380003 in full
dot icon02/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon22/02/2019
Termination of appointment of Nigel Copp as a director on 2018-07-02
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon26/04/2018
Registration of charge 022236380005, created on 2018-04-25
dot icon16/02/2018
Registration of charge 022236380004, created on 2018-02-13
dot icon31/10/2017
Termination of appointment of Andrew Atiyah as a director on 2017-10-31
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon17/05/2017
Appointment of Mr William Hornby Gore as a director on 2017-04-13
dot icon16/05/2017
Appointment of Mr Kenneth Philip Gibbs as a director on 2017-04-13
dot icon04/05/2017
Appointment of Mr Peter Charles Batchelor as a secretary on 2017-04-13
dot icon03/05/2017
Appointment of Mr Andrew Atiyah as a director on 2017-04-13
dot icon03/05/2017
Appointment of Mr Michael John Hughes as a director on 2017-04-13
dot icon03/05/2017
Registered office address changed from Unit 4, Gateway Trading Estate London Road Swanley Kent BR8 8GA to Unit 1 Western Drive Hengrove Bristol BS14 0AZ on 2017-05-03
dot icon03/05/2017
Termination of appointment of Andrew Atiyah as a director on 2017-04-13
dot icon28/09/2016
Micro company accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon16/03/2016
Termination of appointment of Graeme Christopher Burton as a director on 2015-09-11
dot icon17/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon17/06/2015
Director's details changed for Andrew Atiyah on 2015-06-17
dot icon17/06/2015
Registered office address changed from Unit 4, Gateway Trading Estate London Road Swanley Kent BR8 8GA England to Unit 4, Gateway Trading Estate London Road Swanley Kent BR8 8GA on 2015-06-17
dot icon17/06/2015
Registered office address changed from 104 High Street West Wickham Kent BR4 0NF England to Unit 4, Gateway Trading Estate London Road Swanley Kent BR8 8GA on 2015-06-17
dot icon05/05/2015
Registration of charge 022236380003, created on 2015-04-30
dot icon30/04/2015
Termination of appointment of Yvonne Sandra Ballard as a secretary on 2015-04-30
dot icon30/04/2015
Appointment of Mr Graeme Burton as a director on 2015-04-30
dot icon30/04/2015
Appointment of Mr Nigel Copp as a director on 2015-04-30
dot icon30/04/2015
Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to 104 High Street West Wickham Kent BR4 0NF on 2015-04-30
dot icon30/04/2015
Termination of appointment of William Ballard as a director on 2015-04-30
dot icon09/04/2015
Satisfaction of charge 2 in full
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 2013-09-16
dot icon01/07/2013
Termination of appointment of Philip Hindoian as a director
dot icon01/07/2013
Termination of appointment of Roy Pannell as a director
dot icon11/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon17/05/2013
Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 2013-05-17
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon29/06/2011
Director's details changed for Andrew Atiyah on 2011-05-20
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 22/05/09; full list of members
dot icon09/06/2009
Director's change of particulars / andrew atiyah / 22/05/2009
dot icon01/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/06/2008
Return made up to 22/05/08; full list of members
dot icon20/06/2008
Location of debenture register
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from ashcombe house, 5 the crescent leatherhead surrey KT22 8LQ
dot icon19/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 22/05/07; full list of members
dot icon18/06/2007
Location of debenture register
dot icon18/06/2007
Location of register of members
dot icon18/06/2007
Registered office changed on 18/06/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ
dot icon08/05/2007
Registered office changed on 08/05/07 from: 12 liverpool terrace worthing west sussex BN11 1TA
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 22/05/06; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2004-12-31
dot icon25/05/2005
Return made up to 22/05/05; full list of members
dot icon08/02/2005
New director appointed
dot icon19/11/2004
Accounts for a small company made up to 2003-12-31
dot icon28/05/2004
Return made up to 22/05/04; full list of members
dot icon30/05/2003
Return made up to 22/05/03; full list of members
dot icon15/04/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
Registered office changed on 16/01/03 from: 13-17 station avenue caterham surrey CR3 6LB
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 22/05/02; full list of members
dot icon17/01/2002
Director resigned
dot icon28/12/2001
Particulars of mortgage/charge
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 22/05/01; full list of members
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 22/05/00; full list of members
dot icon30/05/2000
New director appointed
dot icon19/05/2000
Certificate of change of name
dot icon10/06/1999
Return made up to 22/05/99; full list of members
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon15/06/1998
Accounts for a small company made up to 1997-12-31
dot icon02/06/1998
Return made up to 22/05/98; no change of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
Return made up to 22/05/97; no change of members
dot icon09/01/1997
Particulars of mortgage/charge
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon29/05/1996
Return made up to 22/05/96; full list of members
dot icon13/09/1995
New director appointed
dot icon13/09/1995
New director appointed
dot icon28/07/1995
Return made up to 22/05/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 22/05/94; no change of members
dot icon20/03/1994
Accounts for a small company made up to 1993-12-31
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 22/05/93; full list of members
dot icon26/05/1992
Full accounts made up to 1991-12-31
dot icon26/05/1992
Return made up to 22/05/92; no change of members
dot icon26/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon09/09/1991
Full accounts made up to 1991-03-31
dot icon08/07/1991
Registered office changed on 08/07/91 from: kings parade lower coombe street croydon surrey CR0 1AA
dot icon02/07/1991
Return made up to 22/05/91; no change of members
dot icon18/12/1990
Auditor's resignation
dot icon12/11/1990
Full accounts made up to 1990-03-31
dot icon12/11/1990
Return made up to 10/05/90; full list of members
dot icon10/08/1990
Registered office changed on 10/08/90 from: c/o sani luthra & sharma 2 the broadway west ealing london W13 ong
dot icon14/05/1990
Full accounts made up to 1989-03-31
dot icon01/05/1990
Return made up to 22/05/89; full list of members
dot icon31/05/1988
New secretary appointed;new director appointed
dot icon23/05/1988
Wd 15/04/88 ad 23/02/88--------- £ si 10@1=10 £ ic 2/12
dot icon07/03/1988
Secretary resigned;director resigned
dot icon23/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
783.00
-
0.00
1.39K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copp, Nigel
Director
30/04/2015 - 02/07/2018
10
Gore, William Hornby
Director
13/04/2017 - 18/10/2023
41
Hughes, Michael John
Director
13/04/2017 - Present
12
Batchelor, Peter Charles
Secretary
13/04/2017 - 17/02/2023
-

Persons with Significant Control

0

No PSC data available.

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 COMPUTASTAT GROUP LIMITED

COMPUTASTAT GROUP LIMITED is an(a) Active company incorporated on 23/02/1988 with the registered office located at Unit 1 Western Drive, Hengrove, Bristol BS14 0AZ. 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 COMPUTASTAT GROUP LIMITED?

toggle

COMPUTASTAT GROUP LIMITED is currently Active. It was registered on 23/02/1988 .

Where is COMPUTASTAT GROUP LIMITED located?

toggle

COMPUTASTAT GROUP LIMITED is registered at Unit 1 Western Drive, Hengrove, Bristol BS14 0AZ.

What does COMPUTASTAT GROUP LIMITED do?

toggle

COMPUTASTAT GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMPUTASTAT GROUP LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.