About

Registered Number: 02104502
Date of Incorporation: 27/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: The Bread Factory, 1a Broughton Street, London, SW8 3QJ,

 

Compufile Ltd was registered on 27 February 1987 and are based in London, it's status is listed as "Active". There are 2 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDER, Simon James N/A 24 July 1996 1
NAGTEGAAL, Teunis Pieter N/A 27 November 1992 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 20 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 01 July 2018
TM01 - Termination of appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AD01 - Change of registered office address 17 April 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 08 July 2016
AUD - Auditor's letter of resignation 23 March 2016
RESOLUTIONS - N/A 09 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2015
SH19 - Statement of capital 09 October 2015
CAP-SS - N/A 09 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 16 May 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 17 July 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 July 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
287 - Change in situation or address of Registered Office 15 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 23 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
363a - Annual Return 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
225 - Change of Accounting Reference Date 19 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2005
MEM/ARTS - N/A 23 February 2005
AA - Annual Accounts 31 October 2004
363a - Annual Return 07 September 2004
AA - Annual Accounts 05 March 2004
363a - Annual Return 01 October 2003
AA - Annual Accounts 19 November 2002
363a - Annual Return 08 September 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 05 September 2001
363a - Annual Return 20 January 2001
288c - Notice of change of directors or secretaries or in their particulars 20 January 2001
AA - Annual Accounts 26 October 2000
AA - Annual Accounts 25 October 1999
363a - Annual Return 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 14 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
AA - Annual Accounts 01 October 1998
363a - Annual Return 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 04 March 1998
AA - Annual Accounts 15 December 1997
395 - Particulars of a mortgage or charge 03 October 1997
363a - Annual Return 23 September 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
AA - Annual Accounts 26 June 1997
363a - Annual Return 14 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
AUD - Auditor's letter of resignation 12 May 1996
AUD - Auditor's letter of resignation 12 May 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 04 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1995
AA - Annual Accounts 12 October 1994
288 - N/A 07 September 1994
363s - Annual Return 05 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 02 October 1993
RESOLUTIONS - N/A 24 August 1993
AA - Annual Accounts 31 March 1993
287 - Change in situation or address of Registered Office 12 November 1992
363s - Annual Return 16 October 1992
AA - Annual Accounts 17 March 1992
288 - N/A 29 January 1992
363a - Annual Return 19 September 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 20 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1990
288 - N/A 27 July 1990
288 - N/A 22 June 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
288 - N/A 14 September 1989
363 - Annual Return 14 March 1989
CERTNM - Change of name certificate 04 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1988
288 - N/A 29 March 1988
287 - Change in situation or address of Registered Office 29 March 1988
CERTNM - Change of name certificate 27 August 1987
287 - Change in situation or address of Registered Office 02 April 1987
288 - N/A 02 April 1987
NEWINC - New incorporation documents 27 February 1987
CERTINC - N/A 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.