Computeam Holdings Limited

General information

Name:

Computeam Holdings Ltd

Office Address:

Suite 443 Broadstone Mill Broadstone Road SK5 7DL Stockport

Number: 08008470

Incorporation date: 2012-03-27

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the year of the beginning of Computeam Holdings Limited, the firm registered at Suite 443 Broadstone Mill, Broadstone Road in Stockport. That would make twelve years Computeam Holdings has prospered in the UK, as the company was created on Tuesday 27th March 2012. The company's registration number is 08008470 and the zip code is SK5 7DL. This business's declared SIC number is 62090 meaning Other information technology service activities. The business latest accounts describe the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-03-27.

The company's trademark number is UK00003192219. They applied to register it on 2016-10-20 and it was granted two months later. The trademark's registration is valid until 2026-10-20.

As suggested by this specific enterprise's register, since 2017 there have been three directors: Cristopher C., Jonathan C. and Owen N..

Trade marks

Trademark UK00003192219
Trademark image:-
Status:Registered
Filing date:2016-10-20
Date of entry in register:2017-01-13
Renewal date:2026-10-20
Owner name:Computeam Ltd
Owner address:Suite 443, Broadstone Mill, Broadstone Road, Stockport, United Kingdom, SK5 7DL

Financial data based on annual reports

Company staff

Cristopher C.

Role: Director

Appointed: 25 July 2017

Latest update: 6 March 2024

Jonathan C.

Role: Director

Appointed: 10 April 2014

Latest update: 6 March 2024

Owen N.

Role: Director

Appointed: 27 March 2012

Latest update: 6 March 2024

People with significant control

Executives who have control over the firm are as follows: Owen N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cristopher C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Owen N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cristopher C.
Notified on 25 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew C.
Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control:
1/2 or less of shares
Phillip B.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 01/01/2021
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 01/01/2022
End Date For Period Covered By Report 31/12/2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Shares cancellation. Statement of capital on Monday 13th November 2023876.00 GBP (SH06)
filed on: 7th, December 2023
capital
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Similar companies nearby

Closest companies