COMPUTEAM GROUP LIMITED

Register to unlock more data on OkredoRegister

COMPUTEAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04512331

Incorporation date

15/08/2002

Size

Small

Contacts

Registered address

Registered address

Suite 443 Broadstone Mill, Broadstone Road, Stockport SK5 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon14/11/2025
Satisfaction of charge 1 in full
dot icon14/11/2025
Satisfaction of charge 2 in full
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon05/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Resolutions
dot icon28/10/2024
Termination of appointment of Cristopher Peter Cadby as a director on 2024-10-24
dot icon26/09/2024
Registration of charge 045123310007, created on 2024-09-06
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Memorandum and Articles of Association
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon28/06/2023
Registration of charge 045123310006, created on 2023-06-23
dot icon04/04/2023
Satisfaction of charge 045123310004 in full
dot icon04/04/2023
Satisfaction of charge 045123310005 in full
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon31/01/2022
Confirmation statement made on 2021-08-15 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon29/04/2020
Director's details changed for Mr Cristopher Peter Cadby on 2020-01-15
dot icon12/11/2019
Termination of appointment of Samantha Webber Cadby as a secretary on 2019-11-12
dot icon12/11/2019
Termination of appointment of Andrew Martyn Cocking as a director on 2019-11-12
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon05/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 045123310005
dot icon26/05/2018
Resolutions
dot icon14/11/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon25/07/2017
Registered office address changed from Units 1 & 2 Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX to Suite 443 Broadstone Mill Broadstone Road Stockport SK5 7DL on 2017-07-25
dot icon25/07/2017
Cessation of Cristopher Cadby as a person with significant control on 2017-07-25
dot icon25/07/2017
Notification of Computeam Holdings Limited as a person with significant control on 2017-07-25
dot icon25/07/2017
Appointment of Mr Andrew Martyn Cocking as a director on 2017-07-25
dot icon25/07/2017
Appointment of Mr Owen Edward Napier as a director on 2017-07-25
dot icon24/07/2017
Termination of appointment of Jonathan Rose as a director on 2017-07-24
dot icon24/07/2017
Termination of appointment of Rhys John Oliver Gwillym as a director on 2017-07-24
dot icon24/07/2017
Cessation of Jonathan Rose as a person with significant control on 2017-07-24
dot icon17/07/2017
Satisfaction of charge 3 in full
dot icon03/07/2017
Registration of charge 045123310005, created on 2017-06-30
dot icon02/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/05/2017
Cancellation of shares. Statement of capital on 2017-05-09
dot icon23/05/2017
Resolutions
dot icon23/05/2017
Purchase of own shares.
dot icon30/11/2016
Registration of charge 045123310004, created on 2016-11-18
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/02/2016
Cancellation of shares. Statement of capital on 2016-01-04
dot icon09/02/2016
Resolutions
dot icon09/02/2016
Purchase of own shares.
dot icon11/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon30/07/2015
Cancellation of shares. Statement of capital on 2015-06-09
dot icon30/07/2015
Purchase of own shares.
dot icon26/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/12/2014
Cancellation of shares. Statement of capital on 2014-09-30
dot icon10/12/2014
Cancellation of shares. Statement of capital on 2013-09-30
dot icon10/12/2014
Purchase of own shares.
dot icon09/12/2014
Purchase of own shares.
dot icon30/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/03/2013
Cancellation of shares. Statement of capital on 2013-03-15
dot icon15/03/2013
Purchase of own shares.
dot icon22/02/2013
Resolutions
dot icon22/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/11/2012
Cancellation of shares. Statement of capital on 2012-11-21
dot icon21/11/2012
Purchase of own shares.
dot icon17/10/2012
Termination of appointment of John Sharp as a director
dot icon09/10/2012
Resolutions
dot icon17/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mr John James Sharp on 2012-08-15
dot icon06/06/2012
Termination of appointment of Lee Smith as a director
dot icon26/01/2012
Director's details changed for Rhys John Oliver Gwillym on 2012-01-25
dot icon18/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/10/2011
Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ England on 2011-10-28
dot icon31/08/2011
Director's details changed for Mr John James Sharp on 2011-08-14
dot icon31/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon31/08/2011
Director's details changed for Jonathan Rose on 2011-08-14
dot icon31/08/2011
Director's details changed for Rhys John Oliver Gwillym on 2011-08-14
dot icon31/08/2011
Director's details changed for Lee Smith on 2011-08-14
dot icon31/08/2011
Director's details changed for Cristopher Peter Cadby on 2011-08-14
dot icon31/08/2011
Secretary's details changed for Samantha Webber Cadby on 2011-08-14
dot icon18/04/2011
Director's details changed for Rhys John Oliver Gwilliam on 2011-04-18
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/11/2010
Registered office address changed from 11 the Crescent Taunton Somerset TA1 4EA on 2010-11-05
dot icon21/10/2010
Sub-division of shares on 2010-08-31
dot icon13/10/2010
Appointment of Mr John James Sharp as a director
dot icon13/10/2010
Statement of company's objects
dot icon13/10/2010
Resolutions
dot icon19/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon19/08/2010
Director's details changed for Jonathan Rose on 2010-08-15
dot icon19/08/2010
Director's details changed for Cristopher Peter Cadby on 2010-05-15
dot icon19/08/2010
Director's details changed for Lee Smith on 2010-08-15
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Appointment of Rhys John Oliver Gwilliam as a director
dot icon16/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 15/08/09; full list of members
dot icon21/08/2009
Director's change of particulars / lee smith / 25/05/2009
dot icon28/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon02/10/2008
Return made up to 15/08/08; full list of members
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 15/08/07; change of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 15/08/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon06/09/2005
Return made up to 15/08/05; full list of members
dot icon14/01/2005
S-div 06/12/04
dot icon11/01/2005
Resolutions
dot icon10/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/12/2004
New director appointed
dot icon02/09/2004
Return made up to 15/08/04; change of members
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
New secretary appointed
dot icon10/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon01/09/2003
Return made up to 15/08/03; full list of members
dot icon12/11/2002
Ad 01/09/02--------- £ si [email protected]=2 £ ic 3/5
dot icon01/11/2002
Memorandum and Articles of Association
dot icon29/10/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon10/09/2002
Ad 01/09/02--------- £ si [email protected]=2 £ ic 1/3
dot icon02/09/2002
New director appointed
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
Director resigned
dot icon02/09/2002
Registered office changed on 02/09/02 from: 16 churchill way cardiff CF10 2DX
dot icon02/09/2002
New secretary appointed;new director appointed
dot icon15/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
2
55.75K
-
0.00
-
-
2022
0
84.80K
-
0.00
-
-
2022
0
84.80K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

84.80K £Ascended52.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Cristopher Peter Cadby
Director
15/08/2002 - 24/10/2024
13
Napier, Owen Edward
Director
25/07/2017 - Present
12

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 COMPUTEAM GROUP LIMITED

COMPUTEAM GROUP LIMITED is an(a) Active company incorporated on 15/08/2002 with the registered office located at Suite 443 Broadstone Mill, Broadstone Road, Stockport SK5 7DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTEAM GROUP LIMITED?

toggle

COMPUTEAM GROUP LIMITED is currently Active. It was registered on 15/08/2002 .

Where is COMPUTEAM GROUP LIMITED located?

toggle

COMPUTEAM GROUP LIMITED is registered at Suite 443 Broadstone Mill, Broadstone Road, Stockport SK5 7DL.

What does COMPUTEAM GROUP LIMITED do?

toggle

COMPUTEAM GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COMPUTEAM GROUP LIMITED?

toggle

The latest filing was on 14/11/2025: Satisfaction of charge 1 in full.