About

Registered Number: 02335478
Date of Incorporation: 16/01/1989 (36 years and 3 months ago)
Company Status: Active
Registered Address: Compufast House Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD

 

Based in Hampton, Middlesex, Compufast Software Ltd was setup in 1989, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 3 directors listed as Nicholl, John William, Nicholl, Orna Sarah, Heneghan, Mary Christina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLL, John William N/A - 1
NICHOLL, Orna Sarah 01 October 2008 - 1
HENEGHAN, Mary Christina N/A 02 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 29 January 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
AA - Annual Accounts 10 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 January 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
AA - Annual Accounts 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 07 November 2009
AR01 - Annual Return 19 October 2009
AP01 - Appointment of director 12 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 24 April 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 29 December 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 06 August 2002
AA - Annual Accounts 13 March 2001
363s - Annual Return 13 February 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 04 January 1999
363s - Annual Return 11 February 1998
AA - Annual Accounts 02 January 1998
AA - Annual Accounts 02 April 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 31 March 1996
363s - Annual Return 17 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 December 1995
AA - Annual Accounts 30 March 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 December 1994
287 - Change in situation or address of Registered Office 15 November 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 07 January 1994
AA - Annual Accounts 14 January 1993
363b - Annual Return 07 October 1992
AA - Annual Accounts 02 March 1992
AA - Annual Accounts 22 January 1992
363a - Annual Return 22 January 1992
288 - N/A 22 January 1992
363a - Annual Return 22 January 1992
287 - Change in situation or address of Registered Office 22 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 January 1992
AC92 - N/A 21 January 1992
GAZ2 - Second notification of strike-off action in London Gazette 22 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
GAZ1 - First notification of strike-off action in London Gazette 07 May 1991
288 - N/A 05 February 1989
288 - N/A 05 February 1989
NEWINC - New incorporation documents 16 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.