About

Registered Number: 04512331
Date of Incorporation: 15/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Suite 443 Broadstone Mill, Broadstone Road, Stockport, SK5 7DL,

 

Having been setup in 2002, Computeam Group Ltd have registered office in Stockport, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Cadby, Cris, Webber Cadby, Samantha, Gwillym, Rhys John Oliver, Smith, Lee for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWILLYM, Rhys John Oliver 31 March 2010 24 July 2017 1
SMITH, Lee 07 December 2004 06 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CADBY, Cris 15 August 2002 20 May 2004 1
WEBBER CADBY, Samantha 20 May 2004 12 November 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 April 2020
TM02 - Termination of appointment of secretary 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 14 June 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 16 August 2018
MR05 - N/A 05 July 2018
RESOLUTIONS - N/A 26 May 2018
AA01 - Change of accounting reference date 14 November 2017
CS01 - N/A 16 August 2017
AD01 - Change of registered office address 25 July 2017
PSC07 - N/A 25 July 2017
PSC02 - N/A 25 July 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
PSC07 - N/A 24 July 2017
MR04 - N/A 17 July 2017
MR01 - N/A 03 July 2017
AA - Annual Accounts 02 June 2017
RESOLUTIONS - N/A 23 May 2017
SH06 - Notice of cancellation of shares 23 May 2017
SH03 - Return of purchase of own shares 23 May 2017
MR01 - N/A 30 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 16 March 2016
RESOLUTIONS - N/A 09 February 2016
SH06 - Notice of cancellation of shares 09 February 2016
SH03 - Return of purchase of own shares 09 February 2016
AR01 - Annual Return 11 September 2015
SH06 - Notice of cancellation of shares 30 July 2015
SH03 - Return of purchase of own shares 30 July 2015
AA - Annual Accounts 26 April 2015
SH06 - Notice of cancellation of shares 10 December 2014
SH06 - Notice of cancellation of shares 10 December 2014
SH03 - Return of purchase of own shares 10 December 2014
SH03 - Return of purchase of own shares 09 December 2014
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 11 September 2013
SH06 - Notice of cancellation of shares 15 March 2013
SH03 - Return of purchase of own shares 15 March 2013
RESOLUTIONS - N/A 22 February 2013
AA - Annual Accounts 22 January 2013
SH06 - Notice of cancellation of shares 21 November 2012
SH03 - Return of purchase of own shares 21 November 2012
TM01 - Termination of appointment of director 17 October 2012
RESOLUTIONS - N/A 09 October 2012
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 16 August 2012
TM01 - Termination of appointment of director 06 June 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 18 January 2012
AD01 - Change of registered office address 28 October 2011
CH01 - Change of particulars for director 31 August 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
CH01 - Change of particulars for director 18 April 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 05 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2010
RESOLUTIONS - N/A 13 October 2010
AP01 - Appointment of director 13 October 2010
CC04 - Statement of companies objects 13 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
RESOLUTIONS - N/A 14 April 2010
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 02 October 2008
395 - Particulars of a mortgage or charge 03 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 06 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 2005
RESOLUTIONS - N/A 11 January 2005
AA - Annual Accounts 10 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
MEM/ARTS - N/A 01 November 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

A registered charge 18 November 2016 Outstanding

N/A

Debenture 04 March 2011 Fully Satisfied

N/A

Legal charge 29 August 2008 Outstanding

N/A

Legal charge 29 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.