COMPUTEAM LIMITED

Register to unlock more data on OkredoRegister

COMPUTEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03683744

Incorporation date

15/12/1998

Size

Full

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 15/12/1998)
dot icon13/11/2025
Registration of charge 036837440005, created on 2025-11-10
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon03/02/2025
Appointment of Mr Christopher Race as a director on 2025-01-31
dot icon06/11/2024
Memorandum and Articles of Association
dot icon06/11/2024
Resolutions
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 Holdings Limited as a person with significant control on 2016-04-06
dot icon12/09/2024
Registration of charge 036837440004, created on 2024-09-06
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Resolutions
dot icon17/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Registration of charge 036837440003, created on 2023-06-23
dot icon02/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-11 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 icon01/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-11 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 Philip Anthony Birchinall as a director on 2019-11-12
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Termination of appointment of Andrew Martyn Cocking as a director on 2019-05-24
dot icon24/05/2019
Termination of appointment of Andrew Martyn Cocking as a secretary on 2019-05-24
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon14/05/2018
Notification of Cristopher Peter Cadby as a person with significant control on 2018-05-01
dot icon25/07/2017
Appointment of Mr Cristopher Peter Cadby as a director on 2017-07-25
dot icon03/07/2017
Registration of charge 036837440002, created on 2017-06-30
dot icon22/06/2017
Satisfaction of charge 1 in full
dot icon20/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Martyn Cocking as a director
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon17/04/2014
Appointment of Mr Jonathan William Crosse as a director
dot icon01/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Registered office address changed from Advantage House 156 Oxford Street West Ashton Under Lyne Greater Manchester OL7 0NB on 2012-03-29
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon17/05/2011
Director's details changed for Mr Andrew Martyn Cocking on 2011-05-10
dot icon17/05/2011
Secretary's details changed for Mr Andrew Martin Cocking on 2011-05-10
dot icon17/05/2011
Director's details changed for Mr Owen Edward Napier on 2011-05-10
dot icon17/05/2011
Director's details changed for Mr Martyn Royston Cocking on 2011-05-10
dot icon17/05/2011
Director's details changed for Mr Philip Anthony Birchinall on 2011-05-10
dot icon08/04/2011
Memorandum and Articles of Association
dot icon08/04/2011
Change of share class name or designation
dot icon08/04/2011
Resolutions
dot icon11/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Owen Edward Napier on 2010-05-11
dot icon11/05/2010
Director's details changed for Andrew Martin Cocking on 2010-05-11
dot icon11/05/2010
Director's details changed for Philip Anthony Birchinall on 2010-05-11
dot icon11/05/2010
Director's details changed for Mr Martyn Royston Cocking on 2010-05-11
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/11/2009
Resolutions
dot icon27/05/2009
Return made up to 11/05/09; full list of members
dot icon27/05/2009
Director's change of particulars / philip birchinall / 18/05/2009
dot icon27/05/2009
Director's change of particulars / owen napier / 18/05/2009
dot icon27/05/2009
Director and secretary's change of particulars / andrew cocking / 10/05/2009
dot icon27/05/2009
Director's change of particulars / martyn cocking / 10/05/2009
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2009
Return made up to 15/12/08; full list of members
dot icon16/01/2009
Director's change of particulars / martyn cocking / 01/08/2008
dot icon15/08/2008
Director appointed philip anthony birchinall
dot icon13/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 15/12/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Location of debenture register
dot icon17/12/2007
Location of register of members
dot icon17/12/2007
Registered office changed on 17/12/07 from: advantage house 156 oxford street west ashton under lyne greater manchester OL7 0NB
dot icon21/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 15/12/06; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/03/2006
Memorandum and Articles of Association
dot icon17/03/2006
Certificate of change of name
dot icon23/12/2005
Return made up to 15/12/05; full list of members
dot icon16/11/2005
Registered office changed on 16/11/05 from: 68 friary grange park winterbourne bristol BS36 1NB
dot icon23/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
New secretary appointed
dot icon09/08/2005
New director appointed
dot icon22/12/2004
Return made up to 15/12/04; full list of members
dot icon14/10/2004
Partial exemption accounts made up to 2003-12-31
dot icon19/01/2004
Partial exemption accounts made up to 2002-12-31
dot icon22/12/2003
Return made up to 15/12/03; full list of members
dot icon11/08/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon28/02/2003
Partial exemption accounts made up to 2001-12-31
dot icon17/01/2003
Return made up to 15/12/02; full list of members
dot icon15/05/2002
Ad 08/03/02--------- £ si 900@1=900 £ ic 100/1000
dot icon08/03/2002
Return made up to 15/12/01; full list of members
dot icon08/03/2002
Ad 14/08/00--------- £ si 98@1
dot icon28/09/2001
Partial exemption accounts made up to 2000-12-31
dot icon02/02/2001
New director appointed
dot icon24/01/2001
Full accounts made up to 1999-12-31
dot icon09/01/2001
Return made up to 15/12/00; full list of members
dot icon22/08/2000
Compulsory strike-off action has been discontinued
dot icon18/08/2000
Return made up to 15/12/99; full list of members
dot icon08/08/2000
First Gazette notice for compulsory strike-off
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Secretary resigned
dot icon24/01/1999
New secretary appointed
dot icon24/01/1999
New director appointed
dot icon24/01/1999
Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU
dot icon15/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

64
2022
change arrow icon-27.08 % *

* during past year

Cash in Bank

£566,222.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
54
644.31K
-
0.00
776.48K
-
2022
64
911.17K
-
0.00
566.22K
-
2022
64
911.17K
-
0.00
566.22K
-

Employees

2022

Employees

64 Ascended19 % *

Net Assets(GBP)

911.17K £Ascended41.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

566.22K £Descended-27.08 % *

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
Mr Cristopher Peter Cadby
Director
25/07/2017 - 24/10/2024
12
Napier, Owen Edward
Director
01/08/2005 - Present
10
Race, Christopher
Director
31/01/2025 - Present
2
Crosse, Jonathan William
Director
10/04/2014 - Present
2

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

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 LIMITED

COMPUTEAM LIMITED is an(a) Active company incorporated on 15/12/1998 with the registered office located at Suite 443 Broadstone Mill, Broadstone Road, Stockport, Cheshire SK5 7DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTEAM LIMITED?

toggle

COMPUTEAM LIMITED is currently Active. It was registered on 15/12/1998 .

Where is COMPUTEAM LIMITED located?

toggle

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

What does COMPUTEAM LIMITED do?

toggle

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

How many employees does COMPUTEAM LIMITED have?

toggle

COMPUTEAM LIMITED had 64 employees in 2022.

What is the latest filing for COMPUTEAM LIMITED?

toggle

The latest filing was on 13/11/2025: Registration of charge 036837440005, created on 2025-11-10.