COMPUCORP LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 6LA
Company number 01303299
Status Active
Incorporation Date 17 March 1977
Company Type Private Limited Company
Address 37 WOOTTON DRIVE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 6LA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10,000 ; Director's details changed for Mr Jamie David Novick on 1 July 2015. The most likely internet sites of COMPUCORP LIMITED are www.compucorp.co.uk, and www.compucorp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Compucorp Limited is a Private Limited Company. The company registration number is 01303299. Compucorp Limited has been working since 17 March 1977. The present status of the company is Active. The registered address of Compucorp Limited is 37 Wootton Drive Hemel Hempstead Hertfordshire Hp2 6la. The company`s financial liabilities are £125.79k. It is £36.29k against last year. The cash in hand is £95.93k. It is £13.38k against last year. And the total assets are £278.85k, which is £115.34k against last year. NOVICK, Stephen, Dr is a Secretary of the company. NOVICK, Jamie David is a Director of the company. NOVICK, Stephen Brian, Dr is a Director of the company. Secretary NOVICK, Jillian has been resigned. Secretary NOVICK, Stephen Brian has been resigned. Director GRATTON, Valerie has been resigned. Director NOVICK, Jillian has been resigned. Director NOVICK, Stephen Brian has been resigned. The company operates in "Business and domestic software development".


compucorp Key Finiance

LIABILITIES £125.79k
+40%
CASH £95.93k
+16%
TOTAL ASSETS £278.85k
+70%
All Financial Figures

Current Directors

Secretary
NOVICK, Stephen, Dr
Appointed Date: 28 June 2012

Director
NOVICK, Jamie David
Appointed Date: 02 April 2012
41 years old

Director
NOVICK, Stephen Brian, Dr
Appointed Date: 06 December 2006
82 years old

Resigned Directors

Secretary
NOVICK, Jillian
Resigned: 28 June 2012
Appointed Date: 10 February 1999

Secretary
NOVICK, Stephen Brian
Resigned: 10 February 1999

Director
GRATTON, Valerie
Resigned: 22 May 2014
78 years old

Director
NOVICK, Jillian
Resigned: 17 July 2007
Appointed Date: 10 February 1999
70 years old

Director
NOVICK, Stephen Brian
Resigned: 01 March 1999
77 years old

COMPUCORP LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000

23 Jun 2016
Director's details changed for Mr Jamie David Novick on 1 July 2015
13 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000

...
... and 78 more events
29 Oct 1987
Accounts for a small company made up to 31 March 1986

31 Oct 1986
Accounts for a small company made up to 31 March 1985

31 Oct 1986
Return made up to 31/05/86; full list of members

02 Jun 1977
Company name changed\certificate issued on 02/06/77
17 Mar 1977
Incorporation

COMPUCORP LIMITED Charges

19 September 2011
Rent deposit deed
Delivered: 27 September 2011
Status: Satisfied on 26 November 2013
Persons entitled: Kodak Pension Plan
Description: The rent deposit is charged and placed in a deposit account…
15 February 1988
Counter indemnity & charge on deposit.
Delivered: 17 February 1988
Status: Satisfied on 26 November 2013
Persons entitled: Lloyds Bank PLC
Description: The sum of £10,000 standing in or to be credited to a…
11 February 1988
Mortgage
Delivered: 16 February 1988
Status: Satisfied on 26 November 2013
Persons entitled: Lloyds Bank PLC
Description: Any moneys standing to the credit of a designated account…
31 October 1984
Mortgage
Delivered: 5 November 1984
Status: Satisfied on 26 November 2013
Persons entitled: Lloyds Bank PLC
Description: "Any moneys now or hereafter standing to the credit of a…
30 July 1984
Counter indemnity and charge on deposit
Delivered: 18 August 1984
Status: Satisfied on 26 November 2013
Persons entitled: Lloyds Bank PLC
Description: The sum of £30,000 standing in or to be credited to…