Broadstone Road
Stockport
Cheshire
SK5 7DL
Director Name | Mr Jonathan William Crosse |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(15 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 443 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL |
Director Name | Mr Cristopher Peter Cadby |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 443 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL |
Director Name | Mr Martyn Royston Cocking |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 443 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL |
Secretary Name | Royston Thomas Cocking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2005) |
Role | Retired |
Correspondence Address | 68 Friary Grange Park Winterbourne Bristol BS36 1NB |
Director Name | Mr Andrew Martyn Cocking |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 443 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL |
Director Name | Paul Michael Taylor |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 June 2003) |
Role | IT Consultant |
Correspondence Address | Elm Lodge Lodge Lane, Wraxall Bristol North Somerset BS48 1BJ |
Secretary Name | Mr Andrew Martyn Cocking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 May 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 443 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL |
Director Name | Mr Philip Anthony Birchinall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 443 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | computeam.co.uk |
---|---|
Telephone | 0845 0521066 |
Telephone region | Unknown |
Registered Address | Suite 443 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Computeam Holdings LTD 50.00% Ordinary A |
---|---|
200 at £1 | Computeam Holdings LTD 20.00% Ordinary B |
200 at £1 | Computeam Holdings LTD 20.00% Ordinary C |
100 at £1 | Computeam Holdings LTD 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £239,113 |
Cash | £212,181 |
Current Liabilities | £612,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
23 June 2023 | Delivered 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 2017 | Delivered 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 2009 | Delivered 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 |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
26 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
29 April 2020 | Director's details changed for Mr Cristopher Peter Cadby on 15 January 2020 (2 pages) |
12 November 2019 | Termination of appointment of Philip Anthony Birchinall as a director on 12 November 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 May 2019 | Termination of appointment of Andrew Martyn Cocking as a director on 24 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Andrew Martyn Cocking as a secretary on 24 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
14 May 2018 | Notification of Cristopher Peter Cadby as a person with significant control on 1 May 2018 (2 pages) |
25 July 2017 | Appointment of Mr Cristopher Peter Cadby as a director on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Cristopher Peter Cadby as a director on 25 July 2017 (2 pages) |
3 July 2017 | Registration of charge 036837440002, created on 30 June 2017 (24 pages) |
3 July 2017 | Registration of charge 036837440002, created on 30 June 2017 (24 pages) |
22 June 2017 | Satisfaction of charge 1 in full (1 page) |
22 June 2017 | Satisfaction of charge 1 in full (1 page) |
20 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
20 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 June 2014 | Termination of appointment of Martyn Cocking as a director (1 page) |
16 June 2014 | Termination of appointment of Martyn Cocking as a director (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 April 2014 | Appointment of Mr Jonathan William Crosse as a director (2 pages) |
17 April 2014 | Appointment of Mr Jonathan William Crosse as a director (2 pages) |
1 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Director's details changed for Mr Philip Anthony Birchinall on 10 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Andrew Martyn Cocking on 10 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Andrew Martyn Cocking on 10 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Martyn Royston Cocking on 10 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Martyn Royston Cocking on 10 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Secretary's details changed for Mr Andrew Martin Cocking on 10 May 2011 (1 page) |
17 May 2011 | Director's details changed for Mr Owen Edward Napier on 10 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Philip Anthony Birchinall on 10 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Owen Edward Napier on 10 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Secretary's details changed for Mr Andrew Martin Cocking on 10 May 2011 (1 page) |
8 April 2011 | Memorandum and Articles of Association (19 pages) |
8 April 2011 | Memorandum and Articles of Association (19 pages) |
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Resolutions
|
11 May 2010 | Director's details changed for Mr Owen Edward Napier on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Philip Anthony Birchinall on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Owen Edward Napier on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Andrew Martin Cocking on 11 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Philip Anthony Birchinall on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Andrew Martin Cocking on 11 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Mr Martyn Royston Cocking on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Martyn Royston Cocking on 11 May 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
27 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
27 May 2009 | Director's change of particulars / philip birchinall / 18/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / martyn cocking / 10/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / owen napier / 18/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / owen napier / 18/05/2009 (1 page) |
27 May 2009 | Director and secretary's change of particulars / andrew cocking / 10/05/2009 (1 page) |
27 May 2009 | Director and secretary's change of particulars / andrew cocking / 10/05/2009 (1 page) |
27 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
27 May 2009 | Director's change of particulars / martyn cocking / 10/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / philip birchinall / 18/05/2009 (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
16 January 2009 | Director's change of particulars / martyn cocking / 01/08/2008 (2 pages) |
16 January 2009 | Director's change of particulars / martyn cocking / 01/08/2008 (2 pages) |
15 August 2008 | Director appointed philip anthony birchinall (1 page) |
15 August 2008 | Director appointed philip anthony birchinall (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: advantage house 156 oxford street west ashton under lyne greater manchester OL7 0NB (1 page) |
17 December 2007 | Location of register of members (1 page) |
17 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
17 December 2007 | Location of debenture register (1 page) |
17 December 2007 | Location of debenture register (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: advantage house 156 oxford street west ashton under lyne greater manchester OL7 0NB (1 page) |
17 December 2007 | Location of register of members (1 page) |
17 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 January 2007 | Return made up to 15/12/06; full list of members
|
10 January 2007 | Return made up to 15/12/06; full list of members
|
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 March 2006 | Memorandum and Articles of Association (12 pages) |
31 March 2006 | Memorandum and Articles of Association (12 pages) |
17 March 2006 | Company name changed officescent LIMITED\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed officescent LIMITED\certificate issued on 17/03/06 (2 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 68 friary grange park winterbourne bristol BS36 1NB (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 68 friary grange park winterbourne bristol BS36 1NB (1 page) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
14 October 2004 | Partial exemption accounts made up to 31 December 2003 (8 pages) |
14 October 2004 | Partial exemption accounts made up to 31 December 2003 (8 pages) |
19 January 2004 | Partial exemption accounts made up to 31 December 2002 (8 pages) |
19 January 2004 | Partial exemption accounts made up to 31 December 2002 (8 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
28 February 2003 | Partial exemption accounts made up to 31 December 2001 (8 pages) |
28 February 2003 | Partial exemption accounts made up to 31 December 2001 (8 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
15 May 2002 | Ad 08/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 May 2002 | Ad 08/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 March 2002 | Ad 14/08/00--------- £ si 98@1 (2 pages) |
8 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 March 2002 | Ad 14/08/00--------- £ si 98@1 (2 pages) |
28 September 2001 | Partial exemption accounts made up to 31 December 2000 (8 pages) |
28 September 2001 | Partial exemption accounts made up to 31 December 2000 (8 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
22 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2000 | Return made up to 15/12/99; full list of members
|
18 August 2000 | Return made up to 15/12/99; full list of members
|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
15 December 1998 | Incorporation (13 pages) |
15 December 1998 | Incorporation (13 pages) |