Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTAPRINT LIMITED
Company Information for

COMPUTAPRINT LIMITED

SUTTON, SURREY, SM2,
Company Registration Number
00798134
Private Limited Company
Dissolved

Dissolved 2017-10-31

Company Overview

About Computaprint Ltd
COMPUTAPRINT LIMITED was founded on 1964-03-25 and had its registered office in Sutton. The company was dissolved on the 2017-10-31 and is no longer trading or active.

Key Data
Company Name
COMPUTAPRINT LIMITED
 
Legal Registered Office
SUTTON
SURREY
 
Filing Information
Company Number 00798134
Date formed 1964-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-10-31
Type of accounts DORMANT
Last Datalog update: 2018-05-17 01:26:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPUTAPRINT LIMITED

Current Directors
Officer Role Date Appointed
IAN GLENCROSS
Company Secretary 2009-12-22
IAN MICHAEL GLENCROSS
Director 2009-12-22
JAMIE ANDREW O'SULLIVAN
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
REED BUSINESS MAGAZINES LIMITED
Director 2009-12-22 2016-09-23
RE SECRETARIES LIMITED
Company Secretary 1992-06-28 2009-12-23
RE DIRECTORS (NO 1) LIMITED
Director 1996-06-24 2009-12-23
RE DIRECTORS NO 2 LIMITED
Director 1996-06-24 2009-12-23
IAN WILSON
Company Secretary 2009-12-22 2009-12-22
IAN WILSON
Director 2009-12-22 2009-12-22
MARK HENRY ARMOUR
Director 1995-05-22 1996-06-28
LESLIE DIXON
Director 1992-06-28 1996-06-28
JOHN CHRISTOPHER PFEIL
Director 1992-06-28 1995-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL GLENCROSS FIRCOSOFT LIMITED Director 2017-11-01 CURRENT 2009-03-27 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FARMADE MANAGEMENT SYSTEMS LIMITED Director 2016-09-23 CURRENT 1996-01-10 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ELECTRONIC MEDIA LTD Director 2014-12-30 CURRENT 1999-10-01 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ACCUITY SOLUTIONS LIMITED Director 2014-05-23 CURRENT 2000-07-04 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ASCEND WORLDWIDE LIMITED Director 2014-05-23 CURRENT 2007-06-01 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ASCEND HOLDINGS LIMITED Director 2014-05-23 CURRENT 2008-02-21 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ASCEND WORLDWIDE GROUP HOLDINGS LIMITED Director 2014-05-23 CURRENT 2010-03-16 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS RBI PUBLISHING SERVICES LIMITED Director 2014-03-21 CURRENT 1981-07-01 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (HEL) LIMITED Director 2010-08-31 CURRENT 1993-06-23 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (CEL) LIMITED Director 2010-08-31 CURRENT 1968-10-10 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (AIL) LIMITED Director 2010-08-31 CURRENT 2004-02-17 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (TJL) LIMITED Director 2010-03-01 CURRENT 1985-12-19 Dissolved 2017-03-14
IAN MICHAEL GLENCROSS FORMPART (CDL) LIMITED Director 2010-03-01 CURRENT 1970-12-01 Dissolved 2017-03-14
IAN MICHAEL GLENCROSS FORMPART (LPR) LIMITED Director 2010-03-01 CURRENT 1980-06-11 Dissolved 2017-04-04
IAN MICHAEL GLENCROSS FORMPART (KPL) LIMITED Director 2010-03-01 CURRENT 1937-07-15 Dissolved 2018-02-13
IAN MICHAEL GLENCROSS FORMPART (RSA) LIMITED Director 2010-03-01 CURRENT 1992-08-24 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (DCS) LIMITED Director 2010-03-01 CURRENT 1983-10-25 Dissolved 2017-10-31
IAN MICHAEL GLENCROSS FORMPART (IMS) LIMITED Director 2010-03-01 CURRENT 1985-04-15 Dissolved 2017-10-31
IAN MICHAEL GLENCROSS FORMPART (CLR) LIMITED Director 2010-01-31 CURRENT 2008-01-15 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (ASV) LIMITED Director 2010-01-31 CURRENT 2008-04-03 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (ACP) LIMITED Director 2009-12-22 CURRENT 1950-06-14 Dissolved 2017-01-03
IAN MICHAEL GLENCROSS AGRICULTURAL PRESS FARMS LIMITED Director 2009-12-22 CURRENT 1965-08-25 Dissolved 2017-03-14
IAN MICHAEL GLENCROSS FORMPART (QVL) LIMITED Director 2009-12-22 CURRENT 1938-07-28 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS VIEWSTEAD LIMITED Director 2009-12-22 CURRENT 1981-05-28 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (DCF) LIMITED Director 2009-09-30 CURRENT 1996-01-24 Dissolved 2015-01-06
IAN MICHAEL GLENCROSS FORMPART (AVS) LIMITED Director 2009-09-30 CURRENT 1988-01-28 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (BUK) LIMITED Director 2009-09-30 CURRENT 1990-01-11 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (NOP) LIMITED Director 2009-09-30 CURRENT 1971-02-04 Dissolved 2017-04-04
IAN MICHAEL GLENCROSS FORMPART (NPC) LIMITED Director 2009-09-30 CURRENT 1979-06-28 Dissolved 2017-04-04
IAN MICHAEL GLENCROSS ESTATES GAZETTE,LIMITED(THE) Director 2009-09-30 CURRENT 1901-10-18 Dissolved 2018-02-13
IAN MICHAEL GLENCROSS FORMPART (VMP) LIMITED Director 2009-09-30 CURRENT 1948-11-15 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (CAL) LIMITED Director 2009-09-30 CURRENT 1953-10-08 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (RIS) LIMITED Director 2009-09-30 CURRENT 1960-06-29 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS WHAT TO BUY LIMITED Director 2009-09-30 CURRENT 1982-08-19 Dissolved 2018-02-13
IAN MICHAEL GLENCROSS FORMPART (IMG) LIMITED Director 2009-09-30 CURRENT 1979-05-31 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (PLK) LIMITED Director 2009-09-30 CURRENT 1995-12-18 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (CWC) LIMITED Director 2009-09-30 CURRENT 2000-04-11 Dissolved 2018-04-10
IAN MICHAEL GLENCROSS REED HEALTHCARE COMMUNICATIONS LIMITED Director 2009-09-30 CURRENT 1983-05-24 Dissolved 2018-05-08
IAN MICHAEL GLENCROSS RE (IDM) LIMITED Director 2009-09-30 CURRENT 1988-04-06 Dissolved 2018-05-08
IAN MICHAEL GLENCROSS REED BUSINESS MAGAZINES LIMITED Director 2002-09-27 CURRENT 1976-11-01 Dissolved 2017-01-03
JAMIE ANDREW O'SULLIVAN AGRICULTURAL PRESS FARMS LIMITED Director 2016-09-23 CURRENT 1965-08-25 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (NOP) LIMITED Director 2016-09-23 CURRENT 1971-02-04 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (NPC) LIMITED Director 2016-09-23 CURRENT 1979-06-28 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (TJL) LIMITED Director 2016-09-23 CURRENT 1985-12-19 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (CDL) LIMITED Director 2016-09-23 CURRENT 1970-12-01 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (LPR) LIMITED Director 2016-09-23 CURRENT 1980-06-11 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (QVL) LIMITED Director 2016-09-23 CURRENT 1938-07-28 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN VIEWSTEAD LIMITED Director 2016-09-23 CURRENT 1981-05-28 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ESTATES GAZETTE,LIMITED(THE) Director 2016-09-23 CURRENT 1901-10-18 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (KPL) LIMITED Director 2016-09-23 CURRENT 1937-07-15 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (VMP) LIMITED Director 2016-09-23 CURRENT 1948-11-15 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CAL) LIMITED Director 2016-09-23 CURRENT 1953-10-08 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (RIS) LIMITED Director 2016-09-23 CURRENT 1960-06-29 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN RBI PUBLISHING SERVICES LIMITED Director 2016-09-23 CURRENT 1981-07-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN WHAT TO BUY LIMITED Director 2016-09-23 CURRENT 1982-08-19 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FARMADE MANAGEMENT SYSTEMS LIMITED Director 2016-09-23 CURRENT 1996-01-10 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CLR) LIMITED Director 2016-09-23 CURRENT 2008-01-15 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (ASV) LIMITED Director 2016-09-23 CURRENT 2008-04-03 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (IMG) LIMITED Director 2016-09-23 CURRENT 1979-05-31 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (RSA) LIMITED Director 2016-09-23 CURRENT 1992-08-24 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (PLK) LIMITED Director 2016-09-23 CURRENT 1995-12-18 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ELECTRONIC MEDIA LTD Director 2016-09-23 CURRENT 1999-10-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CWC) LIMITED Director 2016-09-23 CURRENT 2000-04-11 Dissolved 2018-04-10
JAMIE ANDREW O'SULLIVAN FORMPART (DCS) LIMITED Director 2016-09-23 CURRENT 1983-10-25 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN FORMPART (IMS) LIMITED Director 2016-09-23 CURRENT 1985-04-15 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN REED HEALTHCARE COMMUNICATIONS LIMITED Director 2016-09-23 CURRENT 1983-05-24 Dissolved 2018-05-08
JAMIE ANDREW O'SULLIVAN RE (IDM) LIMITED Director 2016-09-23 CURRENT 1988-04-06 Dissolved 2018-05-08
JAMIE ANDREW O'SULLIVAN ACCUITY SOLUTIONS LIMITED Director 2016-09-23 CURRENT 2000-07-04 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN DRAYTON LEGAL RECOVERIES LIMITED Director 2016-09-23 CURRENT 2002-12-23 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND WORLDWIDE LIMITED Director 2016-09-23 CURRENT 2007-06-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND HOLDINGS LIMITED Director 2016-09-23 CURRENT 2008-02-21 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND WORLDWIDE GROUP HOLDINGS LIMITED Director 2016-09-23 CURRENT 2010-03-16 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FIRCOSOFT LIMITED Director 2015-12-16 CURRENT 2009-03-27 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ROWAN MARKETING LIMITED Director 2015-10-23 CURRENT 1986-04-25 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN DBT LIMITED Director 2015-10-23 CURRENT 1995-03-07 Active
JAMIE ANDREW O'SULLIVAN ADAPTRIS GROUP LIMITED Director 2015-10-23 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FIRST 4 FARMING LIMITED Director 2015-10-23 CURRENT 2000-05-16 Active
JAMIE ANDREW O'SULLIVAN ADAPTRIS LIMITED Director 2015-10-23 CURRENT 2001-08-17 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN REED BUSINESS MAGAZINES LIMITED Director 2014-05-23 CURRENT 1976-11-01 Dissolved 2017-01-03
JAMIE ANDREW O'SULLIVAN LNRS DATA SERVICES LIMITED Director 2014-05-23 CURRENT 1918-09-27 Active
JAMIE ANDREW O'SULLIVAN ACCUITY SOLUTIONS UK LIMITED Director 2014-05-23 CURRENT 2002-09-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-07DS01APPLICATION FOR STRIKING-OFF
2017-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 50000
2016-09-29AP01DIRECTOR APPOINTED MR JAMIE ANDREW O'SULLIVAN
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR REED BUSINESS MAGAZINES LIMITED
2016-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-09AR0128/02/16 FULL LIST
2015-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-06AR0128/02/15 FULL LIST
2014-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-03AR0128/02/14 FULL LIST
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-28AR0128/02/13 FULL LIST
2012-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-05AR0128/02/12 FULL LIST
2011-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-15AR0128/02/11 FULL LIST
2010-04-15AR0111/04/10 FULL LIST
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY IAN WILSON
2009-12-23AP03SECRETARY APPOINTED MR IAN WILSON
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RE DIRECTORS (NO 1) LIMITED
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RE DIRECTORS NO 2 LIMITED
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY RE SECRETARIES LIMITED
2009-12-23AP03SECRETARY APPOINTED MR IAN GLENCROSS
2009-12-23AP01DIRECTOR APPOINTED MR IAN MICHAEL GLENCROSS
2009-12-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REED BUSINESS MAGAZINES LIMITED / 23/12/2009
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 1-3 STRAND LONDON WC2N 5JR
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2009-12-22AP02CORPORATE DIRECTOR APPOINTED REED BUSINESS MAGAZINES LIMITED
2009-12-22AP01DIRECTOR APPOINTED MR IAN WILSON
2009-07-08363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-06363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-10363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-13363aRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-03-26288cSECRETARY'S PARTICULARS CHANGED
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: REED ELSEVIER (UK) LIMITED 25 VICTORIA STREET LONDON SW1H 0EX
2003-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-21363aRETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-16288cDIRECTOR'S PARTICULARS CHANGED
2002-07-16288cDIRECTOR'S PARTICULARS CHANGED
2002-07-16288cSECRETARY'S PARTICULARS CHANGED
2002-07-16363aRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-07-06363aRETURN MADE UP TO 28/06/01; NO CHANGE OF MEMBERS
2001-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/00
2000-08-17363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-05363aRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-12363aRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1997-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-29363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1996-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-08-02363(288)DIRECTOR RESIGNED
1996-08-02363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
1996-07-11288NEW DIRECTOR APPOINTED
1996-07-11288NEW DIRECTOR APPOINTED
1996-05-31ELRESS366A DISP HOLDING AGM 20/05/96
1996-05-31ELRESS369(4) SHT NOTICE MEET 20/05/96
1996-05-31ELRESS80A AUTH TO ALLOT SEC 20/05/96
1996-05-31ELRESS386 DISP APP AUDS 20/05/96
1996-05-31ELRESS252 DISP LAYING ACC 20/05/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COMPUTAPRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPUTAPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPUTAPRINT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTAPRINT LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTAPRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTAPRINT LIMITED
Trademarks
We have not found any records of COMPUTAPRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTAPRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COMPUTAPRINT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTAPRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTAPRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPUTAPRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.