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

COMPUTEAM LIMITED

SUITE 443 BROADSTONE MILL, BROADSTONE ROAD, STOCKPORT, CHESHIRE, SK5 7DL,
Company Registration Number
03683744
Private Limited Company
Active

Company Overview

About Computeam Ltd
COMPUTEAM LIMITED was founded on 1998-12-15 and has its registered office in Stockport. The organisation's status is listed as "Active". Computeam Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPUTEAM LIMITED
 
Legal Registered Office
SUITE 443 BROADSTONE MILL
BROADSTONE ROAD
STOCKPORT
CHESHIRE
SK5 7DL
Other companies in SK5
 
Previous Names
OFFICESCENT LIMITED17/03/2006
Filing Information
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 GB753169715  
Last Datalog update: 2023-10-08 08:48:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTEAM 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 COMPUTEAM LIMITED
The following companies were found which have the same name as COMPUTEAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of COMPUTEAM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARTYN COCKING
Company Secretary 2005-08-01
PHILIP ANTHONY BIRCHINALL
Director 2008-08-01
CRISTOPHER PETER CADBY
Director 2017-07-25
ANDREW MARTYN COCKING
Director 2000-06-30
JONATHAN WILLIAM CROSSE
Director 2014-04-10
OWEN EDWARD NAPIER
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN ROYSTON COCKING
Director 1999-01-06 2014-06-16
ROYSTON THOMAS COCKING
Company Secretary 1999-01-06 2005-08-01
PAUL MICHAEL TAYLOR
Director 2003-03-04 2003-06-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-15 1999-01-06
INSTANT COMPANIES LIMITED
Nominated Director 1998-12-15 1999-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTHONY BIRCHINALL COMPUTEAM HOLDINGS LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
PHILIP ANTHONY BIRCHINALL INSPYRO LTD Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2014-09-16
CRISTOPHER PETER CADBY WYVERN ACADEMY Director 2018-04-16 CURRENT 2012-06-28 Active
CRISTOPHER PETER CADBY COMPUTEAM HOLDINGS LIMITED Director 2017-07-25 CURRENT 2012-03-27 Active
JONATHAN WILLIAM CROSSE COMPUTEAM HOLDINGS LIMITED Director 2014-04-10 CURRENT 2012-03-27 Active
OWEN EDWARD NAPIER ODD THEATRE COMMUNITY INTEREST COMPANY Director 2018-03-20 CURRENT 2005-05-31 Active
OWEN EDWARD NAPIER COMPUTEAM GROUP LIMITED Director 2017-07-25 CURRENT 2002-08-15 Active
OWEN EDWARD NAPIER COMPUTEAM HOLDINGS LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
OWEN EDWARD NAPIER INSPYRO LTD Director 2011-02-24 CURRENT 2011-01-24 Dissolved 2014-09-16

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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 036837440003
2023-06-02CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036837440002
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-10-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-11-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-04-29CH01Director's details changed for Mr Cristopher Peter Cadby on 2020-01-15
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY BIRCHINALL
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTYN COCKING
2019-05-24TM02Termination of appointment of Andrew Martyn Cocking on 2019-05-24
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-06-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTOPHER PETER CADBY
2017-07-25AP01DIRECTOR APPOINTED MR CRISTOPHER PETER CADBY
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036837440002
2017-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-19AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN COCKING
2014-05-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-15AR0111/05/14 ANNUAL RETURN FULL LIST
2014-04-17AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM CROSSE
2013-07-01AR0111/05/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0111/05/12 ANNUAL RETURN FULL LIST
2012-05-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/12 FROM Advantage House 156 Oxford Street West Ashton Under Lyne Greater Manchester OL7 0NB
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-17AR0111/05/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN COCKING / 10/05/2011
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARTIN COCKING / 10/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN EDWARD NAPIER / 10/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROYSTON COCKING / 10/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY BIRCHINALL / 10/05/2011
2011-04-08MEM/ARTSARTICLES OF ASSOCIATION
2011-04-08RES01ADOPT ARTICLES 28/01/2011
2011-04-08RES12VARYING SHARE RIGHTS AND NAMES
2011-04-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-11AR0111/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN EDWARD NAPIER / 11/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROYSTON COCKING / 11/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN COCKING / 11/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BIRCHINALL / 11/05/2010
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-13RES01ALTER ARTICLES 10/11/2009
2009-05-27363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / OWEN NAPIER / 18/05/2009
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BIRCHINALL / 18/05/2009
2009-05-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW COCKING / 10/05/2009
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN COCKING / 10/05/2009
2009-05-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-16363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN COCKING / 01/08/2008
2008-08-15288aDIRECTOR APPOINTED PHILIP ANTHONY BIRCHINALL
2008-06-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17190LOCATION OF DEBENTURE REGISTER
2007-12-17353LOCATION OF REGISTER OF MEMBERS
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: ADVANTAGE HOUSE 156 OXFORD STREET WEST ASHTON UNDER LYNE GREATER MANCHESTER OL7 0NB
2007-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-10363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-17CERTNMCOMPANY NAME CHANGED OFFICESCENT LIMITED CERTIFICATE ISSUED ON 17/03/06
2005-12-23363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 68 FRIARY GRANGE PARK WINTERBOURNE BRISTOL BS36 1NB
2005-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22288bSECRETARY RESIGNED
2005-08-22288aNEW SECRETARY APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2004-12-22363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-01-19AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2003-12-22363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-08-11288bDIRECTOR RESIGNED
2003-03-18288aNEW DIRECTOR APPOINTED
2003-02-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2003-01-17363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to COMPUTEAM 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 COMPUTEAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
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 COMPUTEAM LIMITED

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

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  

Trademarks
We have not found any records of COMPUTEAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPUTEAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-6 GBP £4,574 EQUIPMENT PURCHASE
Warrington Borough Council 2015-2 GBP £4,027 ICT Comms - Equipment Purchase
Manchester City Council 2014-8 GBP £1,629
Manchester City Council 2014-7 GBP £1,629
Warrington Borough Council 2014-5 GBP £3,537 ICT Comms - Equipment Purchase
Manchester City Council 2014-3 GBP £4,887
London Borough of Havering 2014-3 GBP £26,100
Warrington Borough Council 2014-3 GBP £3,294 ICT Comms - Equipment Purchase
Manchester City Council 2014-1 GBP £1,030
Manchester City Council 2013-11 GBP £2,187
Manchester City Council 2013-10 GBP £8,661
Manchester City Council 2013-8 GBP £1,749
Manchester City Council 2013-6 GBP £7,428
Manchester City Council 2013-4 GBP £10,181
Manchester City Council 2012-10 GBP £8,549
Manchester City Council 2012-9 GBP £18,181
Manchester City Council 2012-8 GBP £25,298
Manchester City Council 2012-7 GBP £6,041
Manchester City Council 2012-6 GBP £137,994
Manchester City Council 2012-5 GBP £5,500
Manchester City Council 2012-4 GBP £5,044
Manchester City Council 2012-3 GBP £34,772
Manchester City Council 2012-2 GBP £8,624
Warrington Borough Council 2011-9 GBP £13,958
Manchester City Council 2011-6 GBP £2,750 I T Provision
Manchester City Council 2011-2 GBP £667 I T Provision
Warrington Borough Council 2011-1 GBP £3,442

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.

Outgoings
Business Rates/Property Tax
No properties were found where COMPUTEAM 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.
Import/Export of Goods
Goods imported/exported by COMPUTEAM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0163079098Made-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)
2014-08-0184715000Processing 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)
2013-08-0184715000Processing 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)
2013-03-0184715000Processing 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)
2013-02-0184715000Processing 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTEAM 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 COMPUTEAM 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.