Computeam Limited STOCKPORT


Computeam started in year 1998 as Private Limited Company with registration number 03683744. The Computeam company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Stockport at Suite 443 Broadstone Mill. Postal code: SK5 7DL. Since 17th March 2006 Computeam Limited is no longer carrying the name Officescent.

The firm 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 1 August 2005 and Cristopher C. has been with the company for the least time - from 25 July 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Computeam Limited Address / Contact

Office Address Suite 443 Broadstone Mill
Office Address2 Broadstone Road
Town Stockport
Post code SK5 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683744
Date of Incorporation Tue, 15th Dec 1998
Industry Information technology consultancy activities
End of financial Year 30th December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Cristopher C.

Position: Director

Appointed: 25 July 2017

Jonathan C.

Position: Director

Appointed: 10 April 2014

Owen N.

Position: Director

Appointed: 01 August 2005

Philip B.

Position: Director

Appointed: 01 August 2008

Resigned: 12 November 2019

Andrew C.

Position: Secretary

Appointed: 01 August 2005

Resigned: 24 May 2019

Paul T.

Position: Director

Appointed: 04 March 2003

Resigned: 17 June 2003

Andrew C.

Position: Director

Appointed: 30 June 2000

Resigned: 24 May 2019

Royston C.

Position: Secretary

Appointed: 06 January 1999

Resigned: 01 August 2005

Martyn C.

Position: Director

Appointed: 06 January 1999

Resigned: 16 June 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1998

Resigned: 06 January 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 December 1998

Resigned: 06 January 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Owen N. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Cristopher C. This PSC owns 25-50% shares.

Owen N.

Notified on 12 May 2016
Nature of control: significiant influence or control

Cristopher C.

Notified on 1 May 2018
Nature of control: 25-50% shares

Company previous names

Officescent March 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth63 217139 409      
Balance Sheet
Cash Bank In Hand138 397197 755      
Current Assets331 192534 882927 0291 232 4821 428 0202 386 877  
Debtors184 134331 815748 7581 089 6511 094 8161 446 1311 667 5272 149 451
Cash Bank On Hand  171 19390 713286 731883 840776 480566 222
Net Assets Liabilities  325 458250 676280 311478 704644 310911 165
Other Debtors  130 159209 701142 573169 5683 8121 000
Property Plant Equipment  179 649222 664126 84268 57336 28875 064
Total Inventories  7 07852 11846 47356 906243 134373 594
Stocks Inventory8 6615 312      
Tangible Fixed Assets2 3484 665      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve62 217138 409      
Shareholder Funds63 217139 409      
Other
Creditors Due Within One Year270 214400 138      
Deferred Tax Liability109       
Net Assets Liability Excluding Pension Asset Liability63 217139 409      
Net Current Assets Liabilities60 978134 744176 58587 762180 017639 211  
Number Shares Allotted 100      
Accumulated Amortisation Impairment Intangible Assets  12 66016 25117 10317 76918 01016 010
Accumulated Depreciation Impairment Property Plant Equipment  110 483194 572296 583373 215309 313277 136
Amounts Owed By Directors       175 303
Amounts Owed By Group Undertakings Participating Interests     643 791649 684815 748
Amounts Owed By Related Parties  445 567612 965651 177643 791  
Average Number Employees During Period    50465464
Bank Borrowings Overdrafts   24 188 220 833170 833120 834
Corporation Tax Payable  4 904 25 17273 72884 403 
Corporation Tax Recoverable  26 8268 7214 9044 9044 9044 904
Creditors  750 44431 65613 906225 342170 833120 834
Deferred Tax Asset Debtors      1 177 
Disposals Decrease In Amortisation Impairment Intangible Assets       -2 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -96 888-65 456
Disposals Intangible Assets       -2 000
Disposals Property Plant Equipment      -106 533-73 934
Dividends Paid On Shares   1 759907   
Finance Lease Liabilities Present Value Total     4 509  
Fixed Assets   224 423127 74968 814  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 455    
Increase From Amortisation Charge For Year Intangible Assets   3 591852666241 
Increase From Depreciation Charge For Year Property Plant Equipment   98 189102 01176 63232 98633 279
Intangible Assets  3 3501 759907241 5 963
Intangible Assets Gross Cost  16 01018 01018 01018 01018 01021 973
Number Shares Issued Fully Paid   100    
Other Creditors  526 89031 65613 906225 3421 102 9741 108 100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 100    
Other Disposals Property Plant Equipment   17 766    
Other Provisions Balance Sheet Subtotal     3 979 9 971
Other Taxation Payable     208 722160 093382 889
Other Taxation Social Security Payable  110 61394 758195 226208 722  
Par Value Share 1 1    
Prepayments Accrued Income      174 409307 296
Property Plant Equipment Gross Cost  290 133417 236423 425441 788345 601352 200
Provisions For Liabilities Balance Sheet Subtotal  34 12629 85313 5493 979  
Total Additions Including From Business Combinations Intangible Assets       5 963
Total Additions Including From Business Combinations Property Plant Equipment   144 8696 18918 36310 34680 533
Total Assets Less Current Liabilities63 326139 409359 584312 185307 766708 025  
Trade Creditors Trade Payables  108 037249 196201 481365 766510 816587 335
Trade Debtors Trade Receivables  146 206258 264296 162627 868833 541845 200
Useful Life Intangible Assets Years      33
Useful Life Property Plant Equipment Years      44
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 4 897      
Tangible Fixed Assets Cost Or Valuation25 61030 507      
Tangible Fixed Assets Depreciation23 26225 842      
Tangible Fixed Assets Depreciation Charged In Period 2 580      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements