COMPUTEAM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMPUTEAM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08008470

Incorporation date

27/03/2012

Size

Group

Contacts

Registered address

Registered address

Suite 443 Broadstone Mill, Broadstone Road, Stockport, Cheshire SK5 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2012)
dot icon06/01/2026
Confirmation statement made on 2025-10-28 with no updates
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Memorandum and Articles of Association
dot icon28/10/2024
Cessation of Cristopher Peter Cadby as a person with significant control on 2024-10-24
dot icon28/10/2024
Termination of appointment of Cristopher Peter Cadby as a director on 2024-10-24
dot icon28/10/2024
Cessation of Owen Edward Napier as a person with significant control on 2024-10-24
dot icon28/10/2024
Notification of Computeam Topco Limited as a person with significant control on 2024-10-24
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon12/09/2024
Registration of charge 080084700004, created on 2024-09-06
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Resolutions
dot icon22/07/2024
Memorandum and Articles of Association
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon07/12/2023
Cancellation of shares. Statement of capital on 2023-11-13
dot icon07/12/2023
Purchase of own shares.
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Cancellation of shares. Statement of capital on 2023-07-20
dot icon14/08/2023
Purchase of own shares.
dot icon10/07/2023
Registration of charge 080084700003, created on 2023-07-03
dot icon28/06/2023
Registration of charge 080084700002, created on 2023-06-23
dot icon17/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon04/04/2023
Satisfaction of charge 080084700001 in full
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Cancellation of shares. Statement of capital on 2022-07-20
dot icon30/08/2022
Purchase of own shares.
dot icon19/07/2022
Change of details for Mr Owen Edward Napier as a person with significant control on 2016-04-06
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon03/11/2021
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 icon04/06/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon29/04/2020
Director's details changed for Mr Cristopher Peter Cadby on 2020-01-15
dot icon02/12/2019
Purchase of own shares.
dot icon27/11/2019
Resolutions
dot icon21/11/2019
Cancellation of shares. Statement of capital on 2019-11-11
dot icon12/11/2019
Termination of appointment of Philip Anthony Birchinall as a director on 2019-11-12
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Purchase of own shares.
dot icon14/06/2019
Resolutions
dot icon12/06/2019
Change of share class name or designation
dot icon12/06/2019
Particulars of variation of rights attached to shares
dot icon10/06/2019
Resolutions
dot icon10/06/2019
Cancellation of shares. Statement of capital on 2019-05-30
dot icon24/05/2019
Termination of appointment of Andrew Martyn Cocking as a director on 2019-05-24
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon29/11/2018
Resolutions
dot icon28/11/2018
Statement by Directors
dot icon28/11/2018
Statement of capital on 2018-11-28
dot icon28/11/2018
Solvency Statement dated 26/11/18
dot icon28/11/2018
Resolutions
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-11-19
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon01/08/2017
Resolutions
dot icon25/07/2017
Notification of Cristopher Peter Cadby as a person with significant control on 2017-07-25
dot icon25/07/2017
Cessation of Phillip Anthony Birchinall as a person with significant control on 2017-06-30
dot icon25/07/2017
Cessation of Andrew Martyn Cocking as a person with significant control on 2017-07-25
dot icon25/07/2017
Appointment of Mr Cristopher Peter Cadby as a director on 2017-07-25
dot icon25/07/2017
Purchase of own shares.
dot icon25/07/2017
Purchase of own shares.
dot icon17/07/2017
Cancellation of shares. Statement of capital on 2017-06-30
dot icon17/07/2017
Resolutions
dot icon12/07/2017
Cancellation of shares. Statement of capital on 2017-06-27
dot icon12/07/2017
Resolutions
dot icon03/07/2017
Registration of charge 080084700001, created on 2017-06-30
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon27/03/2015
Resolutions
dot icon16/06/2014
Termination of appointment of Martyn Cocking as a director
dot icon24/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/04/2014
Appointment of Mr Jonathan William Crosse as a director
dot icon08/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon07/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/04/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon20/04/2012
Statement of capital following an allotment of shares on 2012-04-16
dot icon19/04/2012
Memorandum and Articles of Association
dot icon19/04/2012
Resolutions
dot icon27/03/2012
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
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
3
414.75K
-
0.00
-
-
2022
0
272.25K
-
0.00
-
-
2022
0
272.25K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

272.25K £Descended-34.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Cristopher Peter Cadby
Director
25/07/2017 - 24/10/2024
12
Napier, Owen Edward
Director
27/03/2012 - Present
10
Cocking, Andrew Martyn
Director
27/03/2012 - 24/05/2019
2
Birchinall, Philip Anthony
Director
27/03/2012 - 12/11/2019
2
Crosse, Jonathan William
Director
10/04/2014 - Present
2

Persons with Significant Control

7
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 HOLDINGS LIMITED

COMPUTEAM HOLDINGS LIMITED is an(a) Active company incorporated on 27/03/2012 with the registered office located at Suite 443 Broadstone Mill, Broadstone Road, Stockport, Cheshire SK5 7DL. There are currently 2 active directors 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 HOLDINGS LIMITED?

toggle

COMPUTEAM HOLDINGS LIMITED is currently Active. It was registered on 27/03/2012 .

Where is COMPUTEAM HOLDINGS LIMITED located?

toggle

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

What does COMPUTEAM HOLDINGS LIMITED do?

toggle

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

What is the latest filing for COMPUTEAM HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-10-28 with no updates.