Computeam Group Limited STOCKPORT


Computeam Group started in year 2002 as Private Limited Company with registration number 04512331. The Computeam Group company has been functioning successfully for twenty two 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 2018-05-26 Computeam Group Limited is no longer carrying the name Integrated Data Needs.

The company has 2 directors, namely Owen N., Cristopher C.. Of them, Cristopher C. has been with the company the longest, being appointed on 15 August 2002 and Owen N. has been with the company for the least time - from 25 July 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Computeam Group 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 04512331
Date of Incorporation Thu, 15th Aug 2002
Industry Other information technology service activities
End of financial Year 30th December
Company age 22 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 Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Owen N.

Position: Director

Appointed: 25 July 2017

Cristopher C.

Position: Director

Appointed: 15 August 2002

Andrew C.

Position: Director

Appointed: 25 July 2017

Resigned: 12 November 2019

John S.

Position: Director

Appointed: 31 August 2010

Resigned: 16 October 2012

Rhys G.

Position: Director

Appointed: 31 March 2010

Resigned: 24 July 2017

Lee S.

Position: Director

Appointed: 07 December 2004

Resigned: 06 June 2012

Samantha W.

Position: Secretary

Appointed: 20 May 2004

Resigned: 12 November 2019

Jonathan R.

Position: Director

Appointed: 15 August 2002

Resigned: 24 July 2017

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 August 2002

Resigned: 15 August 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2002

Resigned: 15 August 2002

Cris C.

Position: Secretary

Appointed: 15 August 2002

Resigned: 20 May 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Computeam Holdings Limited from Stockport, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cristopher C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jonathan R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Computeam Holdings Limited

Suite 443 Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08008470
Notified on 25 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cristopher C.

Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jonathan R.

Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Integrated Data Needs May 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 18285 222     
Current Assets733 251280 064     
Debtors502 762145 641   11
Net Assets Liabilities135 927-66 399-51 308-51 500-53 913-55 746-84 799
Other Debtors99 19432 405     
Property Plant Equipment801 577658 165498 664361 419312 690298 161278 782
Total Inventories228 30749 201     
Other
Accumulated Amortisation Impairment Intangible Assets10 000      
Accumulated Depreciation Impairment Property Plant Equipment408 919519 180295 561333 173382 997397 526416 905
Amounts Owed To Group Undertakings 32 073154 78094 62190 905  
Amounts Owed To Subsidiaries    90 90596 798120 361
Average Number Employees During Period   322 
Bank Borrowings Overdrafts341 321323 301306 122283 741264 797241 689223 868
Corporation Tax Payable   7 9059 2432 746 
Corporation Tax Recoverable35 592      
Creditors561 830438 564324 304283 741264 797241 689223 868
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   28 763   
Increase Decrease Through Other Changes Property Plant Equipment   -28 763   
Increase From Depreciation Charge For Year Property Plant Equipment 140 39569 04556 96949 82414 52919 379
Intangible Assets Gross Cost10 000      
Net Current Assets Liabilities-65 712-254 708-209 467-120 690-100 148  
Other Creditors220 509115 26318 18218 164   
Other Disposals Decrease In Amortisation Impairment Intangible Assets 10 000     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 134292 66619 357   
Other Disposals Intangible Assets 10 000     
Other Disposals Property Plant Equipment 49 548405 513120 979   
Other Provisions Balance Sheet Subtotal    1 658745-215
Other Taxation Payable     2 7462 777
Other Taxation Social Security Payable84 26486 481     
Property Plant Equipment Gross Cost1 210 4931 177 345794 225694 592695 687695 687695 687
Provisions For Liabilities Balance Sheet Subtotal38 10831 29216 2018 4881 658  
Total Additions Including From Business Combinations Property Plant Equipment 16 40022 39321 3461 095  
Total Assets Less Current Liabilities735 865403 457289 197240 729212 542  
Trade Creditors Trade Payables321 37886 427     
Trade Debtors Trade Receivables367 976113 236     
Useful Life Property Plant Equipment Years     55

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (6 pages)

Company search

Advertisements