About

Registered Number: 01303299
Date of Incorporation: 17/03/1977 (48 years and 1 month ago)
Company Status: Active
Registered Address: 37 Wootton Drive, Hemel Hempstead, Hertfordshire, HP2 6LA

 

Compucorp Ltd was registered on 17 March 1977 with its registered office in Hemel Hempstead, Hertfordshire, it's status is listed as "Active". This business has 6 directors listed as Novick, Jamie David, Novick, Jamie David, Novick, Stephen, Dr, Gratton, Valerie, Novick, Jillian, Novick, Stephen Brian at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOVICK, Jamie David 02 April 2012 - 1
GRATTON, Valerie N/A 22 May 2014 1
NOVICK, Jillian 10 February 1999 17 July 2007 1
NOVICK, Stephen Brian N/A 01 March 1999 1
Secretary Name Appointed Resigned Total Appointments
NOVICK, Jamie David 23 May 2019 - 1
NOVICK, Stephen, Dr 28 June 2012 23 May 2019 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 28 December 2019
SH01 - Return of Allotment of shares 06 November 2019
CS01 - N/A 25 June 2019
RP04SH01 - N/A 18 June 2019
AP03 - Appointment of secretary 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM02 - Termination of appointment of secretary 24 May 2019
RESOLUTIONS - N/A 27 April 2019
SH01 - Return of Allotment of shares 23 April 2019
PSC07 - N/A 20 March 2019
PSC05 - N/A 20 March 2019
PSC04 - N/A 20 March 2019
PSC02 - N/A 20 March 2019
RESOLUTIONS - N/A 18 March 2019
RESOLUTIONS - N/A 18 March 2019
RESOLUTIONS - N/A 18 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2019
SH19 - Statement of capital 18 March 2019
CAP-SS - N/A 18 March 2019
SH01 - Return of Allotment of shares 18 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2019
SH19 - Statement of capital 18 March 2019
CAP-SS - N/A 18 March 2019
SH01 - Return of Allotment of shares 18 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 March 2019
SH08 - Notice of name or other designation of class of shares 18 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 27 June 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 24 December 2013
MR04 - N/A 26 November 2013
MR04 - N/A 26 November 2013
MR04 - N/A 26 November 2013
MR04 - N/A 26 November 2013
MR04 - N/A 26 November 2013
AR01 - Annual Return 29 June 2013
AD01 - Change of registered office address 09 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AP03 - Appointment of secretary 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 14 December 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 11 January 2008
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 05 February 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 06 July 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 09 July 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 18 December 1991
363x - Annual Return 30 June 1991
363 - Annual Return 14 November 1990
287 - Change in situation or address of Registered Office 13 November 1990
AA - Annual Accounts 02 October 1990
AA - Annual Accounts 02 October 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 06 April 1988
395 - Particulars of a mortgage or charge 17 February 1988
395 - Particulars of a mortgage or charge 16 February 1988
AA - Annual Accounts 29 October 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
CERTNM - Change of name certificate 02 June 1977
NEWINC - New incorporation documents 17 March 1977

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 September 2011 Fully Satisfied

N/A

Counter indemnity & charge on deposit. 15 February 1988 Fully Satisfied

N/A

Mortgage 11 February 1988 Fully Satisfied

N/A

Mortgage 31 October 1984 Fully Satisfied

N/A

Counter indemnity and charge on deposit 30 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.