Compugraphics International Limited WOKING


Founded in 1967, Compugraphics International, classified under reg no. 00895170 is an active company. Currently registered at Unit 2 Genesis Business Park Albert Drive GU21 5RW, Woking the company has been in the business for 57 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Carey D., John C. and Joseph D. and others. Of them, Walt L. has been with the company the longest, being appointed on 15 May 2018 and Carey D. and John C. have been with the company for the least time - from 15 June 2023. Currently 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.

Compugraphics International Limited Address / Contact

Office Address Unit 2 Genesis Business Park Albert Drive
Office Address2 Sheerwater
Town Woking
Post code GU21 5RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00895170
Date of Incorporation Mon, 2nd Jan 1967
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Carey D.

Position: Director

Appointed: 15 June 2023

John C.

Position: Director

Appointed: 15 June 2023

Joseph D.

Position: Director

Appointed: 15 February 2023

Walt L.

Position: Director

Appointed: 15 May 2018

Michael S.

Position: Secretary

Appointed: 18 October 2019

Resigned: 15 June 2023

Michael S.

Position: Director

Appointed: 18 October 2019

Resigned: 15 June 2023

John C.

Position: Secretary

Appointed: 07 April 2017

Resigned: 18 October 2019

John C.

Position: Director

Appointed: 07 April 2017

Resigned: 31 March 2019

Frank M.

Position: Director

Appointed: 28 October 2015

Resigned: 07 April 2017

Roger R.

Position: Secretary

Appointed: 28 October 2015

Resigned: 07 April 2017

John N.

Position: Director

Appointed: 01 October 2014

Resigned: 15 May 2018

David K.

Position: Director

Appointed: 09 August 2013

Resigned: 28 October 2015

Mark C.

Position: Director

Appointed: 29 December 2009

Resigned: 01 October 2014

Law Debenture Corporate Services Ltd

Position: Corporate Secretary

Appointed: 17 January 2008

Resigned: 28 October 2015

Stephen D.

Position: Director

Appointed: 31 December 2007

Resigned: 28 February 2013

Valerie G.

Position: Director

Appointed: 31 December 2007

Resigned: 28 October 2015

Michael M.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2007

Donna A.

Position: Director

Appointed: 21 November 2000

Resigned: 01 October 2002

Thomas R.

Position: Director

Appointed: 20 November 2000

Resigned: 31 December 2007

George L.

Position: Director

Appointed: 20 November 2000

Resigned: 01 October 2002

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 17 November 2000

Resigned: 17 January 2008

Amanda W.

Position: Secretary

Appointed: 01 August 2000

Resigned: 17 November 2000

Judith T.

Position: Director

Appointed: 01 July 1998

Resigned: 17 November 2000

Nicholas S.

Position: Director

Appointed: 13 May 1998

Resigned: 17 November 2000

Nicholas S.

Position: Secretary

Appointed: 13 May 1998

Resigned: 01 August 2000

Thomas D.

Position: Director

Appointed: 01 August 1997

Resigned: 09 October 1998

Andre H.

Position: Director

Appointed: 01 August 1997

Resigned: 29 December 2009

Ian P.

Position: Director

Appointed: 01 August 1997

Resigned: 31 December 1998

John B.

Position: Director

Appointed: 24 June 1997

Resigned: 17 November 2000

Christopher B.

Position: Director

Appointed: 31 May 1992

Resigned: 13 May 1998

Alan S.

Position: Director

Appointed: 31 May 1992

Resigned: 31 December 1998

Kenneth M.

Position: Director

Appointed: 31 May 1992

Resigned: 18 March 1993

Robert S.

Position: Director

Appointed: 31 May 1992

Resigned: 01 August 1997

Andrew S.

Position: Director

Appointed: 31 May 1992

Resigned: 25 June 1997

Charles L.

Position: Director

Appointed: 31 May 1992

Resigned: 01 August 1997

John L.

Position: Director

Appointed: 31 May 1992

Resigned: 26 June 1998

Richard D.

Position: Director

Appointed: 31 May 1992

Resigned: 21 April 1993

Graham B.

Position: Director

Appointed: 31 May 1992

Resigned: 31 May 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Macdermid Continental Investments Limited from Woking, England. This PSC is classified 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. The second one in the PSC register is Macdermid (Uk) Limited that entered Woking, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Macdermid Continental Investments Limited

Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, GU21 5RW, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06322345
Notified on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macdermid (Uk) Limited

Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, GU21 5RW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03625513
Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, September 2023
Free Download (29 pages)

Company search

Advertisements