Computappoint Limited LONDON


Computappoint started in year 1989 as Private Limited Company with registration number 02387088. The Computappoint company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at Computappoint Limited. Postal code: EC4R 1AE.

The company has 3 directors, namely Nik R., Anthony S. and Jackie S.. Of them, Jackie S. has been with the company the longest, being appointed on 28 April 2022 and Nik R. has been with the company for the least time - from 11 October 2022. At present 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.

Computappoint Limited Address / Contact

Office Address Computappoint Limited
Office Address2 61 Queen Street
Town London
Post code EC4R 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02387088
Date of Incorporation Fri, 19th May 1989
Industry Other software publishing
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Nik R.

Position: Director

Appointed: 11 October 2022

Anthony S.

Position: Director

Appointed: 07 September 2022

Jackie S.

Position: Director

Appointed: 28 April 2022

Stephen S.

Position: Director

Resigned: 28 April 2022

Farhad F.

Position: Director

Appointed: 23 September 2016

Resigned: 12 June 2018

Dudley M.

Position: Secretary

Appointed: 18 October 2006

Resigned: 11 January 2012

Kammella S.

Position: Secretary

Appointed: 19 May 1991

Resigned: 17 October 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Jackie S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jackie S.

Notified on 28 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen S.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302022-06-302023-06-30
Net Worth888 410909 336894 409697 432  
Balance Sheet
Cash Bank In Hand147 877185 41891 07057 391  
Current Assets2 694 9862 520 9072 254 1302 536 0302 660 4222 316 392
Debtors2 547 1092 335 4892 163 0602 478 6392 547 2722 047 936
Cash Bank On Hand    113 150268 456
Net Assets Liabilities    764 618843 997
Other Debtors    937 6411 067 390
Property Plant Equipment    16 22531 593
Tangible Fixed Assets14 18125 48313 0869 872  
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve888 310909 236894 310697 332  
Shareholder Funds888 410909 336894 409697 432  
Other
Creditors Due Within One Year1 820 7571 637 0541 372 8061 848 470  
Net Assets Liability Excluding Pension Asset Liability 909 336894 409697 432  
Net Current Assets Liabilities874 229883 853881 324687 560764 317825 728
Number Shares Allotted 100100100  
Accumulated Depreciation Impairment Property Plant Equipment    69 76745 472
Average Number Employees During Period    1920
Corporation Tax Payable    20 54231 045
Creditors    15 92413 324
Future Minimum Lease Payments Under Non-cancellable Operating Leases    225 370121 353
Increase From Depreciation Charge For Year Property Plant Equipment     10 397
Other Creditors    15 92413 324
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     34 692
Other Disposals Property Plant Equipment     34 727
Other Taxation Social Security Payable    101 15082 754
Property Plant Equipment Gross Cost    85 99277 065
Total Additions Including From Business Combinations Property Plant Equipment     25 800
Total Assets Less Current Liabilities888 410909 336  780 542857 321
Trade Creditors Trade Payables    128 027409 399
Trade Debtors Trade Receivables    1 609 631980 546
Par Value Share 111  
Share Capital Allotted Called Up Paid100100100100  
Tangible Fixed Assets Additions  6607 492  
Tangible Fixed Assets Cost Or Valuation 291 464292 124299 616  
Tangible Fixed Assets Depreciation 265 981279 038289 744  
Tangible Fixed Assets Depreciation Charged In Period  13 05810 706  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 26th, March 2024
Free Download (10 pages)

Company search