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

COMPUTEAM HOLDINGS LIMITED

Suite 443 Broadstone Mill, Broadstone Road, Stockport, CHESHIRE, SK5 7DL,
Company Registration Number
08008470
Private Limited Company
Active

Company Overview

About Computeam Holdings Ltd
COMPUTEAM HOLDINGS LIMITED was founded on 2012-03-27 and has its registered office in Stockport. The organisation's status is listed as "Active". Computeam Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
Suite 443 Broadstone Mill
Broadstone Road
Stockport
CHESHIRE
SK5 7DL
Other companies in SK5
 
Filing Information
Company Number 08008470
Company ID Number 08008470
Date formed 2012-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-27
Return next due 2025-04-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID BE0628953443  
Last Datalog update: 2024-04-09 10:44:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTEAM HOLDINGS 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.

Company Officers of COMPUTEAM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANTHONY BIRCHINALL
Director 2012-03-27
CRISTOPHER PETER CADBY
Director 2017-07-25
ANDREW MARTYN COCKING
Director 2012-03-27
JONATHAN WILLIAM CROSSE
Director 2014-04-10
OWEN EDWARD NAPIER
Director 2012-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN ROYSTON COCKING
Director 2012-03-27 2014-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTHONY BIRCHINALL INSPYRO LTD Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2014-09-16
PHILIP ANTHONY BIRCHINALL COMPUTEAM LIMITED Director 2008-08-01 CURRENT 1998-12-15 Active
CRISTOPHER PETER CADBY WYVERN ACADEMY Director 2018-04-16 CURRENT 2012-06-28 Active
CRISTOPHER PETER CADBY COMPUTEAM LIMITED Director 2017-07-25 CURRENT 1998-12-15 Active
ANDREW MARTYN COCKING COMPUTEAM GROUP LIMITED Director 2017-07-25 CURRENT 2002-08-15 Active
JONATHAN WILLIAM CROSSE COMPUTEAM LIMITED Director 2014-04-10 CURRENT 1998-12-15 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 INSPYRO LTD Director 2011-02-24 CURRENT 2011-01-24 Dissolved 2014-09-16
OWEN EDWARD NAPIER COMPUTEAM LIMITED Director 2005-08-01 CURRENT 1998-12-15 Active

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
2024-04-09CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2023-12-07Cancellation of shares. Statement of capital on 2023-11-13 GBP 876.00
2023-12-07Purchase of own shares
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14Cancellation of shares. Statement of capital on 2023-07-20 GBP 926
2023-08-14Purchase of own shares
2023-07-10REGISTRATION OF A CHARGE / CHARGE CODE 080084700003
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 080084700002
2023-04-17CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080084700001
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30Purchase of own shares
2022-08-30Cancellation of shares. Statement of capital on 2022-07-20 GBP 1,001
2022-08-30SH06Cancellation of shares. Statement of capital on 2022-07-20 GBP 1,001
2022-08-30SH03Purchase of own shares
2022-07-19PSC04Change of details for Mr Owen Edward Napier as a person with significant control on 2016-04-06
2022-06-15DISS40Compulsory strike-off action has been discontinued
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-11-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-11-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-04-29CH01Director's details changed for Mr Cristopher Peter Cadby on 2020-01-15
2020-04-29CH01Director's details changed for Mr Cristopher Peter Cadby on 2020-01-15
2020-04-29CH01Director's details changed for Mr Cristopher Peter Cadby on 2020-01-15
2019-12-02SH03Purchase of own shares
2019-11-27RES09Resolution of authority to purchase a number of shares
2019-11-21SH06Cancellation of shares. Statement of capital on 2019-11-11 GBP 1,076
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY BIRCHINALL
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25SH03Purchase of own shares
2019-06-14RES12Resolution of varying share rights or name
2019-06-12SH08Change of share class name or designation
2019-06-12SH10Particulars of variation of rights attached to shares
2019-06-10RES09Resolution of authority to purchase a number of shares
2019-06-10SH06Cancellation of shares. Statement of capital on 2019-05-30 GBP 1,176
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTYN COCKING
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-11-29RES14Resolutions passed:
  • Capitalised and appropiated as caoital to the holders of the ordinary 19/11/2018
2018-11-28SH20Statement by Directors
2018-11-28SH19Statement of capital on 2018-11-28 GBP 1,376
2018-11-28CAP-SSSolvency Statement dated 26/11/18
2018-11-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium a/c be reduced 26/11/2018
2018-11-22SH0119/11/18 STATEMENT OF CAPITAL GBP 564160
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 1376
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1376
2017-08-07SH0125/07/17 STATEMENT OF CAPITAL GBP 1376.00
2017-08-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-08-01RES01ADOPT ARTICLES 25/07/2017
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTOPHER PETER CADBY
2017-07-25PSC07CESSATION OF PHILLIP ANTHONY BIRCHINALL AS A PSC
2017-07-25PSC07CESSATION OF ANDREW MARTYN COCKING AS A PSC
2017-07-25AP01DIRECTOR APPOINTED MR CRISTOPHER PETER CADBY
2017-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-17SH0630/06/17 STATEMENT OF CAPITAL GBP 855
2017-07-17RES13COMPANY AUTH TO ENTER INTO SHARE PURCHASE AGREEMENT 30/06/2017
2017-07-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-12SH0627/06/17 STATEMENT OF CAPITAL GBP 1005
2017-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080084700001
2017-06-06AA31/12/16 TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1055
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-05-09AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1055
2016-04-01AR0127/03/16 FULL LIST
2015-06-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1055
2015-04-24AR0127/03/15 FULL LIST
2015-04-15SH0116/03/15 STATEMENT OF CAPITAL GBP 1055.00
2015-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-27RES01ADOPT ARTICLES 16/03/2015
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN COCKING
2014-04-24AA31/12/13 TOTAL EXEMPTION FULL
2014-04-10AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM CROSSE
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-08AR0127/03/14 FULL LIST
2013-05-07AA31/12/12 TOTAL EXEMPTION FULL
2013-04-25AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-03-28AR0127/03/13 FULL LIST
2012-04-20SH0116/04/12 STATEMENT OF CAPITAL GBP 1000
2012-04-19MEM/ARTSARTICLES OF ASSOCIATION
2012-04-19RES01ADOPT ARTICLES 16/04/2012
2012-03-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to COMPUTEAM HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COMPUTEAM HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTEAM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTEAM HOLDINGS LIMITED
Trademarks
We have not found any records of COMPUTEAM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTEAM HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as COMPUTEAM HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTEAM HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTEAM HOLDINGS 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 HOLDINGS 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.