Company Information for COMPUTEAM LIMITED
SUITE 443 BROADSTONE MILL, BROADSTONE ROAD, STOCKPORT, CHESHIRE, SK5 7DL,
|
Company Registration Number
03683744
Private Limited Company
Active |
Company Name | ||
---|---|---|
COMPUTEAM LIMITED | ||
Legal Registered Office | ||
SUITE 443 BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL Other companies in SK5 | ||
Previous Names | ||
|
Company Number | 03683744 | |
---|---|---|
Company ID Number | 03683744 | |
Date formed | 1998-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:48:06 |
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 | ||
---|---|---|---|---|
COMPUTEAM HOLDINGS LIMITED | SUITE 443 BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL | Active | Company formed on the 2012-03-27 | |
COMPUTEAM GROUP LIMITED | SUITE 443 BROADSTONE MILL BROADSTONE ROAD STOCKPORT SK5 7DL | Active | Company formed on the 2002-08-15 | |
COMPUTEAM INC | California | Unknown | ||
COMPUTEAM | California | Unknown | ||
COMPUTEAM LLC | North Carolina | Unknown | ||
COMPUTEAM, INC. | 82 URIE ROAD CRAFTSBURY COM VT 05827 | Inactive | Company formed on the 1982-08-25 | |
COMPUTEAM, INC. | 6710 SW 40TH STREET MIAMI FL 33155 | Inactive | Company formed on the 1995-02-27 | |
COMPUTEAM, INC. | 5846 SOUTH FLAMINGO ROAD COOPER CITY FL 33330 | Active | Company formed on the 2000-10-19 | |
COMPUTEAMERICA CORPORATION | New Jersey | Unknown | ||
COMPUTEAMOVE, INC. | 11634 Briarwood Circle Boynton Beach FL 33437 | Inactive | Company formed on the 2013-02-05 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARTYN COCKING |
||
PHILIP ANTHONY BIRCHINALL |
||
CRISTOPHER PETER CADBY |
||
ANDREW MARTYN COCKING |
||
JONATHAN WILLIAM CROSSE |
||
OWEN EDWARD NAPIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN ROYSTON COCKING |
Director | ||
ROYSTON THOMAS COCKING |
Company Secretary | ||
PAUL MICHAEL TAYLOR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPUTEAM HOLDINGS LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
INSPYRO LTD | Director | 2011-01-24 | CURRENT | 2011-01-24 | Dissolved 2014-09-16 | |
WYVERN ACADEMY | Director | 2018-04-16 | CURRENT | 2012-06-28 | Active | |
COMPUTEAM HOLDINGS LIMITED | Director | 2017-07-25 | CURRENT | 2012-03-27 | Active | |
COMPUTEAM HOLDINGS LIMITED | Director | 2014-04-10 | CURRENT | 2012-03-27 | Active | |
ODD THEATRE COMMUNITY INTEREST COMPANY | Director | 2018-03-20 | CURRENT | 2005-05-31 | Active | |
COMPUTEAM GROUP LIMITED | Director | 2017-07-25 | CURRENT | 2002-08-15 | Active | |
COMPUTEAM HOLDINGS LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
INSPYRO LTD | Director | 2011-02-24 | CURRENT | 2011-01-24 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 036837440003 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036837440002 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Cristopher Peter Cadby on 2020-01-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY BIRCHINALL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTYN COCKING | |
TM02 | Termination of appointment of Andrew Martyn Cocking on 2019-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTOPHER PETER CADBY | |
AP01 | DIRECTOR APPOINTED MR CRISTOPHER PETER CADBY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036837440002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN COCKING | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WILLIAM CROSSE | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/12 FROM Advantage House 156 Oxford Street West Ashton Under Lyne Greater Manchester OL7 0NB | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN COCKING / 10/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARTIN COCKING / 10/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN EDWARD NAPIER / 10/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROYSTON COCKING / 10/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY BIRCHINALL / 10/05/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/01/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN EDWARD NAPIER / 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROYSTON COCKING / 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN COCKING / 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BIRCHINALL / 11/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 10/11/2009 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OWEN NAPIER / 18/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BIRCHINALL / 18/05/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW COCKING / 10/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN COCKING / 10/05/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN COCKING / 01/08/2008 | |
288a | DIRECTOR APPOINTED PHILIP ANTHONY BIRCHINALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: ADVANTAGE HOUSE 156 OXFORD STREET WEST ASHTON UNDER LYNE GREATER MANCHESTER OL7 0NB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED OFFICESCENT LIMITED CERTIFICATE ISSUED ON 17/03/06 | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 68 FRIARY GRANGE PARK WINTERBOURNE BRISTOL BS36 1NB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | 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 COMPUTEAM LIMITED
COMPUTEAM LIMITED owns 7 domain names.
100acrewood.co.uk ennovatecentre.co.uk takingcareofit.co.uk projectbasedlearning.co.uk computeam.co.uk bsfacademy.co.uk amclc.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
KMBC | |
|
EQUIPMENT PURCHASE |
Warrington Borough Council | |
|
ICT Comms - Equipment Purchase |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Warrington Borough Council | |
|
ICT Comms - Equipment Purchase |
Manchester City Council | |
|
|
London Borough of Havering | |
|
|
Warrington Borough Council | |
|
ICT Comms - Equipment Purchase |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Warrington Borough Council | |
|
|
Manchester City Council | |
|
I T Provision |
Manchester City Council | |
|
I T Provision |
Warrington Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |