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

COMPUSYS LIMITED

Granite One Hundred, Acton Gate, Stafford, STAFFORDSHIRE, ST18 9AA,
Company Registration Number
02102379
Private Limited Company
Active

Company Overview

About Compusys Ltd
COMPUSYS LIMITED was founded on 1987-02-23 and has its registered office in Stafford. The organisation's status is listed as "Active". Compusys Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMPUSYS LIMITED
 
Legal Registered Office
Granite One Hundred
Acton Gate
Stafford
STAFFORDSHIRE
ST18 9AA
Other companies in ST18
 
Filing Information
Company Number 02102379
Company ID Number 02102379
Date formed 1987-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-18
Return next due 2025-03-04
Type of accounts DORMANT
Last Datalog update: 2024-09-17 11:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUSYS LIMITED
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.
Companies with same name COMPUSYS LIMITED
The following companies were found which have the same name as COMPUSYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPUSYS (UK) LIMITED GRANITE ONE HUNDRED ACTON GATE STAFFORD STAFFORDSHIRE ST18 9AA Dissolved Company formed on the 1996-10-24
COMPUSYS (S) PTE LTD PASIR PANJANG ROAD Singapore 118491 Dissolved Company formed on the 2008-09-10
COMPUSYS 2000, INC. 5118 MACK MTN RD W DANVILLE VT 05873 Inactive Company formed on the 1999-08-13
COMPUSYS AUSTRALIA PTY LTD ACT 2617 Strike-off action in progress Company formed on the 2011-08-23
COMPUSYS CONSULTING LTD W8A KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE BN3 7GS Active Company formed on the 2015-03-02
COMPUSYS COMPUTER SERVICES, INC. PO BOX 2010 KINGSLAND TX 78639 Dissolved Company formed on the 1994-06-07
COMPUSYS CONSULTING GROUP INC Georgia Unknown
COMPUSYS COMPUTER CONSULTANTS INC California Unknown
COMPUSYS CONSULTING INCORPORATED New Jersey Unknown
COMPUSYS CONSULTING GROUP INC Georgia Unknown
COMPUSYS DESIGN CONSULTING, INCORPORATED 2825 SUMMER BROOKE WAY CASSELBERRY FL 32707 Inactive Company formed on the 1991-12-04
COMPUSYS EUROPE LIMITED GRANITE ONE HUNDRED ACTON GATE STAFFORD STAFFORDSHIRE ST18 9AA Dissolved Company formed on the 1999-02-08
COMPUSYS ERISA GROUP LLC 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Active Company formed on the 2012-07-18
COMPUSYS ERISA GROUP, INC. NV Default Company formed on the 2010-04-23
COMPUSYS FINANCIAL INTERNATIONAL, INC. 16801 NE 6TH AVE N MIAMI BEACH FL 33162 Inactive Company formed on the 1991-07-16
COMPUSYS GROUP INCORPORATED New Jersey Unknown
COMPUSYS INTERNATIONAL PTY. LTD. VIC 3038 Strike-off action in progress Company formed on the 1993-01-04
COMPUSYS INC Delaware Unknown
COMPUSYS INC 6647 DE MOSS DR HOUSTON TX 77074 Forfeited Company formed on the 2007-09-07
COMPUSYS INC Georgia Unknown

Company Officers of COMPUSYS LIMITED

Current Directors
Officer Role Date Appointed
MARK IAN AUDIN
Company Secretary 2016-10-03
MARK IAN AUDIN
Director 2016-10-03
SIMON RICHARD HARBRIDGE
Director 2007-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
SOTOS CONSTANTINIDES
Company Secretary 2013-03-04 2016-10-03
SOTOS CONSTANTINIDES
Director 2013-03-04 2016-10-03
ELIZABETH BIRCH
Company Secretary 2007-01-03 2013-01-23
RONALD JAMES BIRD
Director 2007-01-03 2012-11-09
HEATHER YVONNE OLWEN FOUNTAINE
Company Secretary 1991-10-26 2007-01-03
ANTHONY JESSUP
Director 2005-07-01 2007-01-03
SEYED ABDUL REZA KAZEROUNIAN
Director 1991-10-26 2007-01-03
GORDON MEREDITH DAVIES
Director 2001-01-23 2006-03-24
HEATHER YVONNE OLWEN FOUNTAINE
Director 1991-10-26 2002-06-30
DAVID NEIL OSMOND
Director 2000-12-08 2001-07-31
SEYED GHOLAM REZA KAZEROONIAN
Director 1991-10-26 1994-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN AUDIN GRANITE ONE HUNDRED HOLDINGS LIMITED Director 2016-10-03 CURRENT 2015-06-29 Active
MARK IAN AUDIN STONE TECHNOLOGIES LIMITED Director 2016-10-03 CURRENT 1991-10-29 Active
SIMON RICHARD HARBRIDGE ENSCO 1134 LIMITED Director 2015-08-06 CURRENT 2015-05-15 Dissolved 2017-01-03
SIMON RICHARD HARBRIDGE GRANITE ONE HUNDRED HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-06-29 Active
SIMON RICHARD HARBRIDGE STONE TRUSTEE LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2016-01-19
SIMON RICHARD HARBRIDGE STONE TOPCO LIMITED Director 2008-03-27 CURRENT 2008-03-27 Dissolved 2016-09-16
SIMON RICHARD HARBRIDGE STONE BIDCO LIMITED Director 2008-03-27 CURRENT 2008-03-27 Dissolved 2017-04-13
SIMON RICHARD HARBRIDGE STONE GROUP LIMITED Director 2005-05-19 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON RICHARD HARBRIDGE COMETDATA MARKETING LIMITED Director 2005-05-06 CURRENT 1992-09-22 Dissolved 2015-12-01
SIMON RICHARD HARBRIDGE O.E. GROUP LIMITED Director 2005-05-06 CURRENT 1998-11-20 Dissolved 2017-01-03
SIMON RICHARD HARBRIDGE STONE TECHNOLOGIES LIMITED Director 2005-05-06 CURRENT 1991-10-29 Active

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
2024-09-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-20APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID FROST
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-14DIRECTOR APPOINTED MR ADRIAN DAVID FROST
2023-09-13APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID FROST
2023-04-12DIRECTOR APPOINTED GREG BERARD
2023-04-12APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY LECOUTRE
2023-02-27CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-11-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-22RES01ADOPT ARTICLES 22/11/22
2022-11-18REGISTRATION OF A CHARGE / CHARGE CODE 021023790009
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021023790009
2022-11-17Memorandum articles filed
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-11DIRECTOR APPOINTED MR RICHARD ANTHONY LECOUTRE
2022-11-11DIRECTOR APPOINTED MR RICHARD ANTHONY LECOUTRE
2022-11-11DIRECTOR APPOINTED CORY REID
2022-11-11DIRECTOR APPOINTED CORY REID
2022-11-11AP01DIRECTOR APPOINTED MR RICHARD ANTHONY LECOUTRE
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-29PSC05Change of details for Stone Computers Limited as a person with significant control on 2020-11-23
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-23AD02Register inspection address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Freeths Llp, 3rd Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN AUDIN
2019-03-05TM02Termination of appointment of Mark Ian Audin on 2018-10-02
2019-03-05AP01DIRECTOR APPOINTED MR ADRIAN DAVID FROST
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021023790008
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 454000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-02AP03Appointment of Mark Ian Audin as company secretary on 2016-10-03
2016-11-02AP01DIRECTOR APPOINTED MARK IAN AUDIN
2016-11-02TM02Termination of appointment of Sotos Constantinides on 2016-10-03
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SOTOS CONSTANTINIDES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 454000
2016-03-09AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-18RES01ADOPT ARTICLES 18/09/15
2015-09-18CC04Statement of company's objects
2015-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021023790008
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 454000
2015-03-30AR0118/02/15 ANNUAL RETURN FULL LIST
2015-03-10CH01Director's details changed for Simon Richard Harbridge on 2015-03-06
2014-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 454000
2014-03-28AR0118/02/14 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-04AR0118/02/13 FULL LIST
2013-04-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-04-04AD02SAIL ADDRESS CREATED
2013-03-13AP01DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES
2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BIRCH
2013-03-13AP03SECRETARY APPOINTED SOTOS CONSTANTINIDES
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BIRD
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-31AR0118/03/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-04AR0118/03/11 NO CHANGES
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-13AR0118/03/10 NO CHANGES
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM OMEGA HOUSE EMERALD WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SR
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-18DISS40DISS40 (DISS40(SOAD))
2009-06-17363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-06-16GAZ1FIRST GAZETTE
2009-01-12RES13SECTION 175(5)A 09/10/2008
2009-01-12RES01ADOPT ARTICLES 09/10/2008
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08AUDAUDITOR'S RESIGNATION
2008-02-28363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD BIRD / 18/02/2008
2008-01-04AAFULL ACCOUNTS MADE UP TO 03/01/07
2007-02-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-02-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-02-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-02-20RES02REREG PLC-PRI 12/02/07
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 1A BESSEMER CRESCENT RABANS LANE AYLESBURY BUCKINGHAMSHIRE HP19 8TF
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288bSECRETARY RESIGNED
2007-01-12288bDIRECTOR RESIGNED
2007-01-12288bDIRECTOR RESIGNED
2007-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-11363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-08-16225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-07-25225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-29288bDIRECTOR RESIGNED
2005-12-16363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-1588(2)OAD 02/12/05--------- £ SI 316000@1
2005-12-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-30123£ NC 250000/500000 30/11/05
2005-11-3088(2)RAD 30/11/05--------- £ SI 316000@1=316000 £ IC 184000/500000
2005-11-21190LOCATION OF DEBENTURE REGISTER
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21288cSECRETARY'S PARTICULARS CHANGED
2005-11-21363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-09363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-18363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS; AMEND
1993-09-01Ad 29/07/93--------- £ si 5000@1=5000 £ ic 13000/18000
1993-04-08AUDITOR'S RESIGNATION
1993-04-06Removal & appt of aud
1990-08-21New director appointed
1990-05-15Director resigned
1990-01-20Registered office changed on 20/01/90 from:\1 westminster way oxford OX2 0PZ
1989-08-04Wd 01/08/89 ad 26/07/89--------- £ si 9280@1=9280 £ ic 3720/13000
1988-03-18Registered office changed on 18/03/88 from:\44A packhorse road gerrards cross buckinghamshire SL9 8EF
1988-02-04Accounting reference date extended from 31/03 to 31/07
1988-01-26Director resigned
1987-12-03£ nc 1000/50000
1987-12-03Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1987-03-25Secretary resigned;new secretary appointed;director resigned;new director appointed
1987-03-25Registered office changed on 25/03/87 from:\124-128 city road london EC1V 2NJ
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 COMPUSYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against COMPUSYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-18 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1998-10-29 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
DEBENTURE 1997-07-10 Satisfied MIDLAND BANK PLC
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 1995-10-16 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
MORTGAGE 1992-07-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-02-14 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-05-15 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1987-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 COMPUSYS LIMITED

Intangible Assets
Patents
We have not found any records of COMPUSYS LIMITED registering or being granted any patents
Domain Names

COMPUSYS LIMITED owns 1 domain names.

compusys.co.uk  

Trademarks
We have not found any records of COMPUSYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUSYS 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 COMPUSYS 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 COMPUSYS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOMPUSYS LIMITEDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUSYS 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 COMPUSYS 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.