Background WavePink WaveYellow Wave

COMPUSYS LIMITED (02102379)

COMPUSYS LIMITED (02102379) is an active UK company. incorporated on 23 February 1987. with registered office in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COMPUSYS LIMITED has been registered for 39 years. Current directors include CLAY, Richard William, WESTBROOK, Timothy David.

Company Number
02102379
Status
active
Type
ltd
Incorporated
23 February 1987
Age
39 years
Address
Granite One Hundred, Stafford, ST18 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLAY, Richard William, WESTBROOK, Timothy David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUSYS LIMITED

COMPUSYS LIMITED is an active company incorporated on 23 February 1987 with the registered office located in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COMPUSYS LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02102379

LTD Company

Age

39 Years

Incorporated 23 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

COMPUSYS PLC
From: 28 April 1993To: 20 February 2007
COMPUMAIL INTERNATIONAL LIMITED
From: 25 March 1987To: 28 April 1993
CAREDATA LIMITED
From: 23 February 1987To: 25 March 1987
Contact
Address

Granite One Hundred Acton Gate Stafford, ST18 9AA,

Previous Addresses

Omega House Emerald Way Stone Business Park Stone Staffordshire ST15 0SR
From: 23 February 1987To: 11 May 2010
Timeline

23 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Feb 87
Director Left
Feb 13
Director Joined
Mar 13
Loan Secured
Aug 15
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Jul 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Jan 25
Loan Cleared
Apr 25
Director Left
Feb 26
Director Joined
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CLAY, Richard William

Active
Acton Gate, StaffordST18 9AA
Born November 1975
Director
Appointed 03 Apr 2026

WESTBROOK, Timothy David

Active
Acton Gate, StaffordST18 9AA
Born September 1974
Director
Appointed 03 Apr 2026

AUDIN, Mark Ian

Resigned
Acton Gate, StaffordST18 9AA
Secretary
Appointed 03 Oct 2016
Resigned 02 Oct 2018

BIRCH, Elizabeth

Resigned
15 Nursery Way, Great HaywoodST18 0FY
Secretary
Appointed 03 Jan 2007
Resigned 23 Jan 2013

CONSTANTINIDES, Sotos

Resigned
Acton Gate, StaffordST18 9AA
Secretary
Appointed 04 Mar 2013
Resigned 03 Oct 2016

FOUNTAINE, Heather Yvonne Olwen

Resigned
73a Hartwell Road, HanslopeMK19 7BY
Secretary
Appointed N/A
Resigned 03 Jan 2007

AUDIN, Mark Ian

Resigned
Acton Gate, StaffordST18 9AA
Born January 1969
Director
Appointed 03 Oct 2016
Resigned 02 Oct 2018

BERARD, Greg

Resigned
Blackstone Valley Place Suite, 205 Lincoln
Born July 1979
Director
Appointed 11 Apr 2023
Resigned 03 Apr 2026

BIRD, Ronald James

Resigned
Pinfold Lane, Abbots BromleyWS15 3AF
Born April 1967
Director
Appointed 03 Jan 2007
Resigned 09 Nov 2012

CONSTANTINIDES, Sotos

Resigned
Acton Gate, StaffordST18 9AA
Born August 1966
Director
Appointed 04 Mar 2013
Resigned 03 Oct 2016

DAVIES, Gordon Meredith

Resigned
Greystead, AmershamHP6 6LU
Born October 1958
Director
Appointed 23 Jan 2001
Resigned 24 Mar 2006

FOUNTAINE, Heather Yvonne Olwen

Resigned
43 West Street, BuckinghamMK18 2NS
Born September 1960
Director
Appointed N/A
Resigned 30 Jun 2002

FROST, Adrian David

Resigned
Acton Gate, StaffordST18 9AA
Born June 1967
Director
Appointed 25 Nov 2022
Resigned 29 Sept 2023

FROST, Adrian David

Resigned
Acton Gate, StaffordST18 9AA
Born June 1967
Director
Appointed 02 Oct 2018
Resigned 25 Nov 2022

HARBRIDGE, Simon Richard

Resigned
Acton Gate, StaffordST18 9AA
Born December 1964
Director
Appointed 03 Jan 2007
Resigned 28 Oct 2024

JESSUP, Anthony

Resigned
44 Calverleigh Crescent, Milton KeynesMK4 1HU
Born October 1977
Director
Appointed 01 Jul 2005
Resigned 03 Jan 2007

KAZEROONIAN, Seyed Gholam Reza

Resigned
47 Redding Grove, Milton KeynesMK8 0DH
Born November 1958
Director
Appointed N/A
Resigned 04 Mar 1994

KAZEROUNIAN, Seyed Abdul Reza

Resigned
73a Hartwell Road, Milton KeynesMK19 7BY
Born November 1956
Director
Appointed N/A
Resigned 03 Jan 2007

LECOUTRE, Richard Anthony

Resigned
Acton Gate, StaffordST18 9AA
Born August 1970
Director
Appointed 04 Nov 2022
Resigned 11 Apr 2023

OSMOND, David Neil

Resigned
2 Market Place, SomertonTA11 7LX
Born June 1960
Director
Appointed 08 Dec 2000
Resigned 31 Jul 2001

REID, Cory

Resigned
Acton Gate, StaffordST18 9AA
Born December 1970
Director
Appointed 04 Nov 2022
Resigned 14 Mar 2025

Persons with significant control

1

Acton Gate, StaffordST18 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

227

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Move Registers To Registered Office Company With New Address
7 March 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Resolution
22 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Memorandum Articles
17 November 2022
MAMA
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Statement Of Companys Objects
18 September 2015
CC04CC04
Resolution
18 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Move Registers To Sail Company
4 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 June 2009
363aAnnual Return
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Auditors Resignation Company
8 April 2008
AUDAUD
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
20 February 2007
CERT10CERT10
Legacy
20 February 2007
5353
Re Registration Memorandum Articles
20 February 2007
MARMAR
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
287Change of Registered Office
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
403aParticulars of Charge Subject to s859A
Legacy
8 January 2007
403aParticulars of Charge Subject to s859A
Legacy
8 January 2007
403aParticulars of Charge Subject to s859A
Legacy
11 December 2006
363aAnnual Return
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
25 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
363aAnnual Return
Legacy
15 December 2005
88(3)88(3)
Legacy
15 December 2005
88(2)O88(2)O
Legacy
30 November 2005
88(2)R88(2)R
Legacy
30 November 2005
123Notice of Increase in Nominal Capital
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Legacy
21 November 2005
288cChange of Particulars
Legacy
21 November 2005
288cChange of Particulars
Legacy
21 November 2005
190190
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
22 November 2003
287Change of Registered Office
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
169169
Resolution
14 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
28 March 2003
AUDAUD
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
169169
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 January 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288bResignation of Director or Secretary
Statement Of Affairs
15 February 2001
SASA
Legacy
15 February 2001
88(2)R88(2)R
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
4 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 November 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 2000
AUDAUD
Certificate Re Registration Private To Public Limited Company
2 March 2000
CERT5CERT5
Auditors Statement
2 March 2000
AUDSAUDS
Auditors Report
2 March 2000
AUDRAUDR
Accounts Balance Sheet
2 March 2000
BSBS
Re Registration Memorandum Articles
2 March 2000
MARMAR
Legacy
2 March 2000
43(3)e43(3)e
Legacy
2 March 2000
43(3)43(3)
Resolution
2 March 2000
RESOLUTIONSResolutions
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
30 October 1998
395Particulars of Mortgage or Charge
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
12 February 1998
88(2)R88(2)R
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
18 August 1997
88(2)R88(2)R
Legacy
17 July 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
88(3)88(3)
Legacy
9 May 1997
88(2)R88(2)R
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
9 May 1997
123Notice of Increase in Nominal Capital
Auditors Resignation Company
17 February 1997
AUDAUD
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
20 October 1995
395Particulars of Mortgage or Charge
Legacy
13 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 November 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
4 August 1994
88(2)R88(2)R
Legacy
8 June 1994
288288
Accounts With Accounts Type Full Group
23 May 1994
AAAnnual Accounts
Legacy
5 November 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
88(2)R88(2)R
Legacy
1 September 1993
363aAnnual Return
Legacy
1 September 1993
363aAnnual Return
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
27 April 1993
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
8 April 1993
AUDAUD
Miscellaneous
6 April 1993
MISCMISC
Accounts With Accounts Type Full Group
18 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 May 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Accounts With Accounts Type Full Group
5 February 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
21 August 1990
288288
Legacy
15 May 1990
288288
Legacy
3 April 1990
395Particulars of Mortgage or Charge
Legacy
20 January 1990
287Change of Registered Office
Legacy
21 November 1989
363363
Accounts With Accounts Type Full Group
6 November 1989
AAAnnual Accounts
Legacy
4 August 1989
88(2)R88(2)R
Legacy
26 May 1989
395Particulars of Mortgage or Charge
Legacy
16 March 1989
288288
Legacy
9 March 1989
288288
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
18 March 1988
287Change of Registered Office
Legacy
4 February 1988
225(2)225(2)
Legacy
26 January 1988
288288
Legacy
3 December 1987
PUC 2PUC 2
Legacy
3 December 1987
PUC 2PUC 2
Legacy
3 December 1987
PUC 2PUC 2
Resolution
3 December 1987
RESOLUTIONSResolutions
Legacy
3 December 1987
123Notice of Increase in Nominal Capital
Legacy
23 November 1987
288288
Legacy
23 November 1987
288288
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
25 March 1987
288288
Legacy
25 March 1987
287Change of Registered Office
Certificate Change Of Name Company
25 March 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 1987
NEWINCIncorporation
Certificate Incorporation
23 February 1987
CERTINCCertificate of Incorporation