Active
Company Information for COMPUSYS LIMITED
Granite One Hundred, Acton Gate, Stafford, STAFFORDSHIRE, ST18 9AA,
|
Company Registration Number
02102379
Private Limited Company
Active |
Company Name | |
---|---|
COMPUSYS LIMITED | |
Legal Registered Office | |
Granite One Hundred Acton Gate Stafford STAFFORDSHIRE ST18 9AA Other companies in ST18 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARK IAN AUDIN |
||
MARK IAN AUDIN |
||
SIMON RICHARD HARBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOTOS CONSTANTINIDES |
Company Secretary | ||
SOTOS CONSTANTINIDES |
Director | ||
ELIZABETH BIRCH |
Company Secretary | ||
RONALD JAMES BIRD |
Director | ||
HEATHER YVONNE OLWEN FOUNTAINE |
Company Secretary | ||
ANTHONY JESSUP |
Director | ||
SEYED ABDUL REZA KAZEROUNIAN |
Director | ||
GORDON MEREDITH DAVIES |
Director | ||
HEATHER YVONNE OLWEN FOUNTAINE |
Director | ||
DAVID NEIL OSMOND |
Director | ||
SEYED GHOLAM REZA KAZEROONIAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANITE ONE HUNDRED HOLDINGS LIMITED | Director | 2016-10-03 | CURRENT | 2015-06-29 | Active | |
STONE TECHNOLOGIES LIMITED | Director | 2016-10-03 | CURRENT | 1991-10-29 | Active | |
ENSCO 1134 LIMITED | Director | 2015-08-06 | CURRENT | 2015-05-15 | Dissolved 2017-01-03 | |
GRANITE ONE HUNDRED HOLDINGS LIMITED | Director | 2015-07-24 | CURRENT | 2015-06-29 | Active | |
STONE TRUSTEE LIMITED | Director | 2008-04-03 | CURRENT | 2008-04-03 | Dissolved 2016-01-19 | |
STONE TOPCO LIMITED | Director | 2008-03-27 | CURRENT | 2008-03-27 | Dissolved 2016-09-16 | |
STONE BIDCO LIMITED | Director | 2008-03-27 | CURRENT | 2008-03-27 | Dissolved 2017-04-13 | |
STONE GROUP LIMITED | Director | 2005-05-19 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
COMETDATA MARKETING LIMITED | Director | 2005-05-06 | CURRENT | 1992-09-22 | Dissolved 2015-12-01 | |
O.E. GROUP LIMITED | Director | 2005-05-06 | CURRENT | 1998-11-20 | Dissolved 2017-01-03 | |
STONE TECHNOLOGIES LIMITED | Director | 2005-05-06 | CURRENT | 1991-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID FROST | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR ADRIAN DAVID FROST | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID FROST | ||
DIRECTOR APPOINTED GREG BERARD | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY LECOUTRE | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 22/11/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 021023790009 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021023790009 | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
DIRECTOR APPOINTED MR RICHARD ANTHONY LECOUTRE | ||
DIRECTOR APPOINTED MR RICHARD ANTHONY LECOUTRE | ||
DIRECTOR APPOINTED CORY REID | ||
DIRECTOR APPOINTED CORY REID | ||
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY LECOUTRE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
PSC05 | Change of details for Stone Computers Limited as a person with significant control on 2020-11-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AD02 | Register 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK IAN AUDIN | |
TM02 | Termination of appointment of Mark Ian Audin on 2018-10-02 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN DAVID FROST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021023790008 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 454000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AP03 | Appointment of Mark Ian Audin as company secretary on 2016-10-03 | |
AP01 | DIRECTOR APPOINTED MARK IAN AUDIN | |
TM02 | Termination of appointment of Sotos Constantinides on 2016-10-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOTOS CONSTANTINIDES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 454000 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
RES01 | ADOPT ARTICLES 18/09/15 | |
CC04 | Statement of company's objects | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021023790008 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 454000 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Richard Harbridge on 2015-03-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 454000 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 18/02/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH BIRCH | |
AP03 | SECRETARY APPOINTED SOTOS CONSTANTINIDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD BIRD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 18/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/03/11 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 18/03/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM OMEGA HOUSE EMERALD WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
RES13 | SECTION 175(5)A 09/10/2008 | |
RES01 | ADOPT ARTICLES 09/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONALD BIRD / 18/02/2008 | |
AA | FULL ACCOUNTS MADE UP TO 03/01/07 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC-PRI 12/02/07 | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 1A BESSEMER CRESCENT RABANS LANE AYLESBURY BUCKINGHAMSHIRE HP19 8TF | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
88(2)O | AD 02/12/05--------- £ SI 316000@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
123 | £ NC 250000/500000 30/11/05 | |
88(2)R | AD 30/11/05--------- £ SI 316000@1=316000 £ IC 184000/500000 | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS; AMEND | |
Ad 29/07/93--------- £ si 5000@1=5000 £ ic 13000/18000 | ||
AUDITOR'S RESIGNATION | ||
Removal & appt of aud | ||
New director appointed | ||
Director resigned | ||
Registered office changed on 20/01/90 from:\1 westminster way oxford OX2 0PZ | ||
Wd 01/08/89 ad 26/07/89--------- £ si 9280@1=9280 £ ic 3720/13000 | ||
Registered office changed on 18/03/88 from:\44A packhorse road gerrards cross buckinghamshire SL9 8EF | ||
Accounting reference date extended from 31/03 to 31/07 | ||
Director resigned | ||
£ nc 1000/50000 | ||
Resolutions passed:<ul><li>Special resolution passed to increase capital</ul> | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed | ||
Registered office changed on 25/03/87 from:\124-128 city road london EC1V 2NJ |
Proposal to Strike Off | 2009-06-16 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
FIXED AND FLOATING CHARGE | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COMPUSYS LIMITED | Event Date | 2009-06-16 |
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. |