Check the

COMPUCORP LIMITED

Company
COMPUCORP LIMITED (01303299)

COMPUCORP

Phone: 02070 963 336
A⁺ rating

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

Company name
COMPUCORP LIMITED
Company number
01303299
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Mar 1977
Age - 48 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
40
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
81
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
77
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
69
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
76
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.