Computeam Holdings started in year 2012 as Private Limited Company with registration number 08008470. The Computeam Holdings company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Stockport at Suite 443 Broadstone Mill. Postal code: SK5 7DL.
The company has 3 directors, namely Cristopher C., Jonathan C. and Owen N.. Of them, Owen N. has been with the company the longest, being appointed on 27 March 2012 and Cristopher C. has been with the company for the least time - from 25 July 2017. As of 27 April 2024, there were 3 ex directors - Philip B., Martyn C. and others listed below. There were no ex secretaries.
Office Address | Suite 443 Broadstone Mill |
Office Address2 | Broadstone Road |
Town | Stockport |
Post code | SK5 7DL |
Country of origin | United Kingdom |
Registration Number | 08008470 |
Date of Incorporation | Tue, 27th Mar 2012 |
Industry | Other information technology service activities |
End of financial Year | 30th December |
Company age | 12 years old |
Account next due date | Mon, 30th Sep 2024 (156 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 10th Apr 2024 (2024-04-10) |
Last confirmation statement dated | Mon, 27th Mar 2023 |
The list of persons with significant control that own or control the company consists of 4 names. As we found, there is Owen N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Cristopher C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.
Owen N.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Cristopher C.
Notified on | 25 July 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andrew C.
Notified on | 6 April 2016 |
Ceased on | 25 July 2017 |
Nature of control: |
25-50% shares |
Phillip B.
Notified on | 6 April 2016 |
Ceased on | 30 June 2017 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||||
Debtors | 1 | 32 | 32 | 1 | 1 | 1 | 1 |
Net Assets Liabilities | 414 747 | 414 747 | 272 247 | ||||
Other Debtors | 1 | 32 | 32 | 1 | 1 | ||
Other | |||||||
Amounts Owed To Group Undertakings | 202 033 | 413 099 | 446 283 | 552 887 | 552 887 | ||
Amounts Owed To Subsidiaries | 552 887 | 552 887 | 695 387 | ||||
Average Number Employees During Period | 3 | 3 | 3 | ||||
Creditors | 202 033 | 536 818 | 446 366 | 552 970 | 552 970 | 552 970 | 695 470 |
Dividends Paid | 116 449 | 103 933 | 93 225 | 77 021 | |||
Investments Fixed Assets | 502 088 | 960 516 | 961 141 | 967 716 | 967 716 | 967 716 | 967 716 |
Investments In Group Undertakings Participating Interests | 967 716 | 967 716 | |||||
Issue Equity Instruments | 521 | 562 784 | |||||
Net Current Assets Liabilities | -202 032 | -536 786 | -446 334 | -552 969 | -552 969 | ||
Nominal Value Allotted Share Capital | 926 | 926 | 926 | ||||
Number Shares Issued Fully Paid | 1 376 | 1 376 | 926 | 926 | |||
Other Creditors | 123 719 | 83 | 83 | 83 | 83 | 83 | |
Par Value Share | 1 | 1 | 1 | 1 | |||
Payments To Acquire Own Shares | -140 812 | 562 784 | -172 000 | ||||
Profit Loss | 116 449 | 103 933 | 184 302 | 148 961 | |||
Redemption Shares Decrease In Equity | 562 784 | 300 | |||||
Total Assets Less Current Liabilities | 300 056 | 423 730 | 514 807 | 414 747 | 414 747 |
Type | Category | Free download | |
---|---|---|---|
SH03 |
Own shares purchase filed on: 7th, December 2023 |
capital | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy