Company NameComputeam Limited
Company StatusActive
Company Number03683744
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Previous NameOfficescent Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Owen Edward Napier
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(6 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
Cheshire
SK5 7DL
Director NameMr Jonathan William Crosse
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(15 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
Cheshire
SK5 7DL
Director NameMr Cristopher Peter Cadby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
Cheshire
SK5 7DL
Director NameMr Martyn Royston Cocking
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(3 weeks, 1 day after company formation)
Appointment Duration15 years, 5 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
Cheshire
SK5 7DL
Secretary NameRoyston Thomas Cocking
NationalityBritish
StatusResigned
Appointed06 January 1999(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2005)
RoleRetired
Correspondence Address68 Friary Grange Park
Winterbourne
Bristol
BS36 1NB
Director NameMr Andrew Martyn Cocking
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
Cheshire
SK5 7DL
Director NamePaul Michael Taylor
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 June 2003)
RoleIT Consultant
Correspondence AddressElm Lodge
Lodge Lane, Wraxall
Bristol
North Somerset
BS48 1BJ
Secretary NameMr Andrew Martyn Cocking
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 May 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
Cheshire
SK5 7DL
Director NameMr Philip Anthony Birchinall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
Cheshire
SK5 7DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecomputeam.co.uk
Telephone0845 0521066
Telephone regionUnknown

Location

Registered AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
Cheshire
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Computeam Holdings LTD
50.00%
Ordinary A
200 at £1Computeam Holdings LTD
20.00%
Ordinary B
200 at £1Computeam Holdings LTD
20.00%
Ordinary C
100 at £1Computeam Holdings LTD
10.00%
Ordinary D

Financials

Year2014
Net Worth£239,113
Cash£212,181
Current Liabilities£612,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

23 June 2023Delivered on: 28 June 2023
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
30 June 2017Delivered on: 3 July 2017
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
18 February 2009Delivered on: 20 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
26 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 April 2020Director's details changed for Mr Cristopher Peter Cadby on 15 January 2020 (2 pages)
12 November 2019Termination of appointment of Philip Anthony Birchinall as a director on 12 November 2019 (1 page)
18 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
24 May 2019Termination of appointment of Andrew Martyn Cocking as a director on 24 May 2019 (1 page)
24 May 2019Termination of appointment of Andrew Martyn Cocking as a secretary on 24 May 2019 (1 page)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
14 May 2018Notification of Cristopher Peter Cadby as a person with significant control on 1 May 2018 (2 pages)
25 July 2017Appointment of Mr Cristopher Peter Cadby as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Cristopher Peter Cadby as a director on 25 July 2017 (2 pages)
3 July 2017Registration of charge 036837440002, created on 30 June 2017 (24 pages)
3 July 2017Registration of charge 036837440002, created on 30 June 2017 (24 pages)
22 June 2017Satisfaction of charge 1 in full (1 page)
22 June 2017Satisfaction of charge 1 in full (1 page)
20 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
(7 pages)
19 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
(7 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(6 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(6 pages)
16 June 2014Termination of appointment of Martyn Cocking as a director (1 page)
16 June 2014Termination of appointment of Martyn Cocking as a director (1 page)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(6 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(6 pages)
17 April 2014Appointment of Mr Jonathan William Crosse as a director (2 pages)
17 April 2014Appointment of Mr Jonathan William Crosse as a director (2 pages)
1 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Registered office address changed from Advantage House 156 Oxford Street West Ashton Under Lyne Greater Manchester OL7 0NB on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Advantage House 156 Oxford Street West Ashton Under Lyne Greater Manchester OL7 0NB on 29 March 2012 (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Director's details changed for Mr Philip Anthony Birchinall on 10 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Andrew Martyn Cocking on 10 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Andrew Martyn Cocking on 10 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Martyn Royston Cocking on 10 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Martyn Royston Cocking on 10 May 2011 (2 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
17 May 2011Secretary's details changed for Mr Andrew Martin Cocking on 10 May 2011 (1 page)
17 May 2011Director's details changed for Mr Owen Edward Napier on 10 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Philip Anthony Birchinall on 10 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Owen Edward Napier on 10 May 2011 (2 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
17 May 2011Secretary's details changed for Mr Andrew Martin Cocking on 10 May 2011 (1 page)
8 April 2011Memorandum and Articles of Association (19 pages)
8 April 2011Memorandum and Articles of Association (19 pages)
8 April 2011Change of share class name or designation (2 pages)
8 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 April 2011Change of share class name or designation (2 pages)
8 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 May 2010Director's details changed for Mr Owen Edward Napier on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Philip Anthony Birchinall on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Owen Edward Napier on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Andrew Martin Cocking on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Philip Anthony Birchinall on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Andrew Martin Cocking on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Mr Martyn Royston Cocking on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Martyn Royston Cocking on 11 May 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 May 2009Return made up to 11/05/09; full list of members (6 pages)
27 May 2009Director's change of particulars / philip birchinall / 18/05/2009 (1 page)
27 May 2009Director's change of particulars / martyn cocking / 10/05/2009 (1 page)
27 May 2009Director's change of particulars / owen napier / 18/05/2009 (1 page)
27 May 2009Director's change of particulars / owen napier / 18/05/2009 (1 page)
27 May 2009Director and secretary's change of particulars / andrew cocking / 10/05/2009 (1 page)
27 May 2009Director and secretary's change of particulars / andrew cocking / 10/05/2009 (1 page)
27 May 2009Return made up to 11/05/09; full list of members (6 pages)
27 May 2009Director's change of particulars / martyn cocking / 10/05/2009 (1 page)
27 May 2009Director's change of particulars / philip birchinall / 18/05/2009 (1 page)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 January 2009Return made up to 15/12/08; full list of members (5 pages)
16 January 2009Return made up to 15/12/08; full list of members (5 pages)
16 January 2009Director's change of particulars / martyn cocking / 01/08/2008 (2 pages)
16 January 2009Director's change of particulars / martyn cocking / 01/08/2008 (2 pages)
15 August 2008Director appointed philip anthony birchinall (1 page)
15 August 2008Director appointed philip anthony birchinall (1 page)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 December 2007Registered office changed on 17/12/07 from: advantage house 156 oxford street west ashton under lyne greater manchester OL7 0NB (1 page)
17 December 2007Location of register of members (1 page)
17 December 2007Return made up to 15/12/07; full list of members (3 pages)
17 December 2007Location of debenture register (1 page)
17 December 2007Location of debenture register (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Registered office changed on 17/12/07 from: advantage house 156 oxford street west ashton under lyne greater manchester OL7 0NB (1 page)
17 December 2007Location of register of members (1 page)
17 December 2007Return made up to 15/12/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
21 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 January 2007Return made up to 15/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2007Return made up to 15/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 March 2006Memorandum and Articles of Association (12 pages)
31 March 2006Memorandum and Articles of Association (12 pages)
17 March 2006Company name changed officescent LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed officescent LIMITED\certificate issued on 17/03/06 (2 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
16 November 2005Registered office changed on 16/11/05 from: 68 friary grange park winterbourne bristol BS36 1NB (1 page)
16 November 2005Registered office changed on 16/11/05 from: 68 friary grange park winterbourne bristol BS36 1NB (1 page)
23 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
22 December 2004Return made up to 15/12/04; full list of members (7 pages)
22 December 2004Return made up to 15/12/04; full list of members (7 pages)
14 October 2004Partial exemption accounts made up to 31 December 2003 (8 pages)
14 October 2004Partial exemption accounts made up to 31 December 2003 (8 pages)
19 January 2004Partial exemption accounts made up to 31 December 2002 (8 pages)
19 January 2004Partial exemption accounts made up to 31 December 2002 (8 pages)
22 December 2003Return made up to 15/12/03; full list of members (7 pages)
22 December 2003Return made up to 15/12/03; full list of members (7 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
28 February 2003Partial exemption accounts made up to 31 December 2001 (8 pages)
28 February 2003Partial exemption accounts made up to 31 December 2001 (8 pages)
17 January 2003Return made up to 15/12/02; full list of members (7 pages)
17 January 2003Return made up to 15/12/02; full list of members (7 pages)
15 May 2002Ad 08/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 May 2002Ad 08/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 March 2002Return made up to 15/12/01; full list of members (6 pages)
8 March 2002Ad 14/08/00--------- £ si 98@1 (2 pages)
8 March 2002Return made up to 15/12/01; full list of members (6 pages)
8 March 2002Ad 14/08/00--------- £ si 98@1 (2 pages)
28 September 2001Partial exemption accounts made up to 31 December 2000 (8 pages)
28 September 2001Partial exemption accounts made up to 31 December 2000 (8 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
24 January 2001Full accounts made up to 31 December 1999 (8 pages)
24 January 2001Full accounts made up to 31 December 1999 (8 pages)
9 January 2001Return made up to 15/12/00; full list of members (6 pages)
9 January 2001Return made up to 15/12/00; full list of members (6 pages)
22 August 2000Compulsory strike-off action has been discontinued (1 page)
22 August 2000Compulsory strike-off action has been discontinued (1 page)
18 August 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 January 1999Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
15 December 1998Incorporation (13 pages)
15 December 1998Incorporation (13 pages)