Compudal Limited HEYWOOD


Compudal started in year 2012 as Private Limited Company with registration number 08065401. The Compudal company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Heywood at P1 Units 8 & 9. Postal code: OL10 2TT. Since September 4, 2015 Compudal Limited is no longer carrying the name Nurvo.

The company has 3 directors, namely Christopher D., Gregory D. and Glen P.. Of them, Christopher D., Gregory D., Glen P. have been with the company the longest, being appointed on 11 May 2012. As of 22 May 2024, there was 1 ex director - Stephen R.. There were no ex secretaries.

Compudal Limited Address / Contact

Office Address P1 Units 8 & 9
Office Address2 Heywood Distribution Park
Town Heywood
Post code OL10 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08065401
Date of Incorporation Fri, 11th May 2012
Industry Other information technology service activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (143 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Christopher D.

Position: Director

Appointed: 11 May 2012

Gregory D.

Position: Director

Appointed: 11 May 2012

Glen P.

Position: Director

Appointed: 11 May 2012

Stephen R.

Position: Director

Appointed: 11 May 2012

Resigned: 02 June 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we established, there is Viper Group (Uk) Holdings Limited from Heywood, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gregory D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Viper Group (Uk) Holdings Limited

P1 Units 8 & 9 Heywood Distribution Park, Heywood, Lancashire, OL10 2TT, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12575756
Notified on 9 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher D.

Notified on 6 April 2016
Ceased on 9 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gregory D.

Notified on 6 April 2016
Ceased on 9 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Glen P.

Notified on 6 April 2016
Ceased on 9 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Nurvo September 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-10-312016-10-312022-03-312023-03-31
Net Worth-1 083-2 170    
Balance Sheet
Cash Bank On Hand  137 76586 27866 969140 808
Current Assets143 623171 303  2 517 8153 657 842
Debtors140 009170 136940 6622 507 8661 511 7162 125 096
Net Assets Liabilities    176 408220 479
Other Debtors  209 257423 431243 770667 867
Property Plant Equipment  9 16768 59992 193115 567
Total Inventories  117 667136 092  
Cash Bank In Hand3 6141 167    
Intangible Fixed Assets2 2071 120    
Reserves/Capital
Called Up Share Capital44    
Profit Loss Account Reserve-1 087-2 174    
Shareholder Funds-1 083-2 170    
Other
Accumulated Amortisation Impairment Intangible Assets  3 5444 5446 6677 667
Accumulated Depreciation Impairment Property Plant Equipment  8339 849141 726178 971
Additions Other Than Through Business Combinations Property Plant Equipment     60 619
Amounts Owed By Related Parties    282 349608 689
Average Number Employees During Period    2830
Corporation Tax Payable  2 7592 7586 9337 810
Corporation Tax Recoverable   2 758  
Creditors    5 3731 076
Fixed Assets    95 526117 900
Future Minimum Lease Payments Under Non-cancellable Operating Leases    211 700261 875
Increase From Amortisation Charge For Year Intangible Assets   1 000 1 000
Increase From Depreciation Charge For Year Property Plant Equipment   9 016 37 245
Intangible Assets  9 7508 7503 3332 333
Intangible Assets Gross Cost  13 294 10 000 
Net Current Assets Liabilities-3 290-3 290  99 877123 137
Other Creditors  1 116 5242 695 3965 3731 076
Other Taxation Social Security Payable  43 91852 54797 35199 901
Property Plant Equipment Gross Cost  10 00078 448233 919294 538
Provisions For Liabilities Balance Sheet Subtotal    13 62219 482
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 83313 195  
Total Additions Including From Business Combinations Property Plant Equipment   68 448  
Total Assets Less Current Liabilities-1 083-2 170  195 403241 037
Trade Creditors Trade Payables  482 671377 176169 113203 308
Trade Debtors Trade Receivables  731 4052 081 677985 597848 540
Creditors Due Within One Year146 913174 593    
Number Shares Allotted 4    
Par Value Share 1    
Share Capital Allotted Called Up Paid44    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (12 pages)

Company search