ABOUT COMPUCORP LIMITED
Compucorp has been around a while, originally founded in 1977, (hence the '70's name!). In 2010 we rebooted to focus on how we can use open source to make a real difference in people's lives.
Now, over 5 years into our mission we've seen first-hand how open source has grown in terms of adoptions, public perception and impact; and we've grown too.
As a team of over 30 self confessed technology geeks we're passionate about the platforms we work with and the communities which we are part of. If you have the same passion for what you do then we'd love to hear from you.
KEY FINANCES
Year
2017
Assets
£324.58k
▲ £45.73k (16.40 %)
Cash
£196.37k
▲ £100.44k (104.70 %)
Liabilities
£130.13k
▼ £-22.93k (-14.98 %)
Net Worth
£194.45k
▲ £68.66k (54.58 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Dacorum
- Company name
- COMPUCORP LIMITED
- Company number
- 01303299
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Mar 1977
Age - 49 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.compucorp.co.uk
- Phones
-
02070 963 336
- Registered Address
- 37 WOOTTON DRIVE,
HEMEL HEMPSTEAD,
HERTFORDSHIRE,
HP2 6LA
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST 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
CHARGES
-
19 September 2011
- Status
- Satisfied
on 26 November 2013
- Delivered
- 27 September 2011
-
Persons entitled
- Kodak Pension Plan
- Description
- The rent deposit is charged and placed in a deposit account…
-
15 February 1988
- Status
- Satisfied
on 26 November 2013
- Delivered
- 17 February 1988
-
Persons entitled
- Lloyds Bank PLC
- Description
- The sum of £10,000 standing in or to be credited to a…
-
11 February 1988
- Status
- Satisfied
on 26 November 2013
- Delivered
- 16 February 1988
-
Persons entitled
- Lloyds Bank PLC
- Description
- Any moneys standing to the credit of a designated account…
-
31 October 1984
- Status
- Satisfied
on 26 November 2013
- Delivered
- 5 November 1984
-
Persons entitled
- Lloyds Bank PLC
- Description
- "Any moneys now or hereafter standing to the credit of a…
-
30 July 1984
- Status
- Satisfied
on 26 November 2013
- Delivered
- 18 August 1984
-
Persons entitled
- Lloyds Bank PLC
- Description
- The sum of £30,000 standing in or to be credited to…
See Also
Last update 2018
COMPUCORP LIMITED DIRECTORS
Novick Stephen Dr
Acting
- Appointed
- 28 June 2012
- Role
- Secretary
- Address
- 37 Wootton Drive, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 6LA
- Name
- NOVICK, Stephen, Dr
Jamie David Novick
Acting
- Appointed
- 02 April 2012
- Occupation
- Managing Director
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- 37 Wootton Drive, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 6LA
- Country Of Residence
- England
- Name
- NOVICK, Jamie David
Novick Stephen Brian Dr
Acting
- Appointed
- 06 December 2006
- Occupation
- None
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Glaramara, The Clump, Rickmansworth, Hertfordshire, WD3 4BB
- Country Of Residence
- England
- Name
- NOVICK, Stephen Brian, Dr
Jillian Novick
Resigned
- Appointed
- 10 February 1999
- Resigned
- 28 June 2012
- Role
- Secretary
- Address
- Glaramara The Clump, Rickmansworth, Hertfordshire, WD3 4BB
- Name
- NOVICK, Jillian
Stephen Brian Novick
Resigned
- Resigned
- 10 February 1999
- Role
- Secretary
- Address
- Glaramara, The Clump Chorleywood Road, Rickmansworth, Herts, WD3
- Name
- NOVICK, Stephen Brian
Valerie Gratton
Resigned
- Resigned
- 22 May 2014
- Occupation
- Accountant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 58 Watford Road, Radlett, Hertfordshire, WD7 8LR
- Country Of Residence
- United Kingdom
- Name
- GRATTON, Valerie
Jillian Novick
Resigned
- Appointed
- 10 February 1999
- Resigned
- 17 July 2007
- Occupation
- Secretary
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Glaramara The Clump, Rickmansworth, Hertfordshire, WD3 4BB
- Name
- NOVICK, Jillian
Stephen Brian Novick
Resigned
- Resigned
- 01 March 1999
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Glaramara, The Clump Chorleywood Road, Rickmansworth, Herts, WD3
- Name
- NOVICK, Stephen Brian
REVIEWS
Check The Company
Excellent according to the company’s financial health.