Background WavePink WaveYellow Wave

COMPUCORP LIMITED (01303299)

COMPUCORP LIMITED (01303299) is an active UK company. incorporated on 17 March 1977. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in business and domestic software development. COMPUCORP LIMITED has been registered for 49 years. Current directors include NOVICK, Jamie David.

Company Number
01303299
Status
active
Type
ltd
Incorporated
17 March 1977
Age
49 years
Address
37 Wootton Drive, Hemel Hempstead, HP2 6LA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NOVICK, Jamie David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUCORP LIMITED

COMPUCORP LIMITED is an active company incorporated on 17 March 1977 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COMPUCORP LIMITED was registered 49 years ago.(SIC: 62012)

Status

active

Active since 49 years ago

Company No

01303299

LTD Company

Age

49 Years

Incorporated 17 March 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

BARTSTAKE LIMITED
From: 17 March 1977To: 31 December 1977
Contact
Address

37 Wootton Drive Hemel Hempstead, HP2 6LA,

Previous Addresses

Wakefield House, 32, High Street, Pinner, Middlesex, HA5 5PW.
From: 17 March 1977To: 9 February 2013
Timeline

19 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Mar 77
Director Joined
Apr 12
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
May 14
Capital Update
Mar 19
Funding Round
Mar 19
Capital Update
Mar 19
Funding Round
Mar 19
Owner Exit
Mar 19
Funding Round
Apr 19
Director Left
May 19
Funding Round
Nov 19
Funding Round
Aug 22
Funding Round
Jun 23
Funding Round
Nov 24
9
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NOVICK, Jamie David

Active
Wootton Drive, Hemel HempsteadHP2 6LA
Secretary
Appointed 23 May 2019

NOVICK, Jamie David

Active
Wootton Drive, Hemel HempsteadHP2 6LA
Born January 1985
Director
Appointed 02 Apr 2012

NOVICK, Jillian

Resigned
Glaramara The Clump, RickmansworthWD3 4BB
Secretary
Appointed 10 Feb 1999
Resigned 28 Jun 2012

NOVICK, Stephen, Dr

Resigned
Wootton Drive, Hemel HempsteadHP2 6LA
Secretary
Appointed 28 Jun 2012
Resigned 23 May 2019

NOVICK, Stephen Brian

Resigned
Glaramara, RickmansworthWD3
Secretary
Appointed N/A
Resigned 10 Feb 1999

GRATTON, Valerie

Resigned
58 Watford Road, RadlettWD7 8LR
Born December 1947
Director
Appointed N/A
Resigned 22 May 2014

NOVICK, Jillian

Resigned
Glaramara The Clump, RickmansworthWD3 4BB
Born February 1956
Director
Appointed 10 Feb 1999
Resigned 17 Jul 2007

NOVICK, Stephen Brian, Dr

Resigned
Glaramara, RickmansworthWD3 4BB
Born August 1943
Director
Appointed 06 Dec 2006
Resigned 24 May 2019

NOVICK, Stephen Brian

Resigned
Glaramara, RickmansworthWD3
Born August 1948
Director
Appointed N/A
Resigned 01 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Wootton Drive, Hemel HempsteadHP2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2019

Mr Jamie David Novick

Ceased
Wootton Drive, Hemel HempsteadHP2 6LA
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 June 2019
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
18 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2019
SH19Statement of Capital
Legacy
18 March 2019
CAP-SSCAP-SS
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Legacy
18 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2019
SH19Statement of Capital
Legacy
18 March 2019
CAP-SSCAP-SS
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Legacy
27 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 1993
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1991
AAAnnual Accounts
Legacy
30 June 1991
363x363x
Legacy
14 November 1990
363363
Legacy
13 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
2 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Accounts Type Small
27 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
17 February 1988
395Particulars of Mortgage or Charge
Legacy
16 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Certificate Change Of Name Company
2 June 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 1977
NEWINCIncorporation