Background WavePink WaveYellow Wave

COMPSOFT LIMITED (02478435)

COMPSOFT LIMITED (02478435) is an active UK company. incorporated on 7 March 1990. with registered office in Fleet. The company operates in the Information and Communication sector, engaged in other software publishing. COMPSOFT LIMITED has been registered for 36 years. Current directors include MASSEY, Michael John, MELHUISH-HANCOCK, Christian Charles, PARRISH, Keith John and 1 others.

Company Number
02478435
Status
active
Type
ltd
Incorporated
7 March 1990
Age
36 years
Address
Centaur House, Fleet, GU51 2UJ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MASSEY, Michael John, MELHUISH-HANCOCK, Christian Charles, PARRISH, Keith John, THOMASON, Richard Neil
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPSOFT LIMITED

COMPSOFT LIMITED is an active company incorporated on 7 March 1990 with the registered office located in Fleet. The company operates in the Information and Communication sector, specifically engaged in other software publishing. COMPSOFT LIMITED was registered 36 years ago.(SIC: 58290)

Status

active

Active since 36 years ago

Company No

02478435

LTD Company

Age

36 Years

Incorporated 7 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

COMPSOFT PUBLIC LIMITED COMPANY
From: 17 August 1990To: 22 December 2016
HENHAVEN PUBLIC LIMITED COMPANY
From: 7 March 1990To: 17 August 1990
Contact
Address

Centaur House Ancells Road Fleet, GU51 2UJ,

Previous Addresses

Delta House 7 Oriel Court Omega Park Alton Hampshire GU34 2YT
From: 7 March 1990To: 24 August 2021
Timeline

15 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Nov 14
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Capital Update
Dec 16
Capital Update
Jul 20
Director Joined
Jul 23
Director Left
Jul 23
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MASSEY, Michael John

Active
Ancells Road, FleetGU51 2UJ
Born September 1973
Director
Appointed 01 Mar 2009

MELHUISH-HANCOCK, Christian Charles

Active
Kerrfield, WinchesterSO22 5EX
Born October 1981
Director
Appointed 22 Jun 2023

PARRISH, Keith John

Active
Ancells Road, FleetGU51 2UJ
Born September 1963
Director
Appointed 01 Nov 1998

THOMASON, Richard Neil

Active
Ancells Road, FleetGU51 2UJ
Born March 1955
Director
Appointed 22 Nov 2016

MELHUISH-HANCOCK, Douglas Charles

Resigned
Ancells Road, FleetGU51 2UJ
Secretary
Appointed 26 Jan 1994
Resigned 22 Jun 2023

SONABEND, Paul Simon David

Resigned
26 Meadow Bank, LondonNW3 3AY
Secretary
Appointed N/A
Resigned 26 Jan 1994

BERRY, Christopher Graham

Resigned
7 Frome Close, FarnboroughGU14 9NP
Born August 1961
Director
Appointed N/A
Resigned 15 Jun 1992

BOSTROM, Neil Thomas

Resigned
7 Oriel Court, AltonGU34 2YT
Born June 1982
Director
Appointed 30 Nov 2011
Resigned 28 Jan 2013

HOLMES, Stephen Edward

Resigned
7 Oriel Court, AltonGU34 2YT
Born March 1955
Director
Appointed N/A
Resigned 11 Nov 2016

LENTON, Philip Nicholas John

Resigned
7 Oriel Court, AltonGU34 2YT
Born December 1975
Director
Appointed 01 Aug 2002
Resigned 22 Nov 2016

MELHUISH-HANCOCK, Christian Charles

Resigned
7 Oriel Court, AltonGU34 2YT
Born October 1981
Director
Appointed 24 Nov 2006
Resigned 11 Nov 2016

MELHUISH-HANCOCK, Douglas Charles

Resigned
Ancells Road, FleetGU51 2UJ
Born October 1931
Director
Appointed 24 Jan 2006
Resigned 22 Jun 2023

MELHUISH-HANCOCK, Douglas Charles

Resigned
22 Nightingale House, LondonE1W 1UA
Born October 1931
Director
Appointed N/A
Resigned 08 Dec 2005

MELHUISH-HANCOCK, Sigrid Helene

Resigned
8 Kerrfield, WinchesterSO22 5EY
Born October 1936
Director
Appointed N/A
Resigned 24 Nov 2006

MILLINGTON, Andrew Deryck

Resigned
1 Green Street, BordonGU35 9NN
Born May 1963
Director
Appointed 18 Mar 1993
Resigned 21 Jul 1995

OSTRO, Katherine

Resigned
6 Elsworthy Terrace, LondonNW3 3DR
Born October 1964
Director
Appointed N/A
Resigned 26 Jan 1994

PAYNE, Daniel

Resigned
7 Oriel Court, AltonGU34 2YT
Born January 1975
Director
Appointed 29 Oct 2014
Resigned 25 Oct 2016

PREGET, Philippe Alain Gerard

Resigned
2 Woodland Close, RomseySO51 6BQ
Born February 1964
Director
Appointed 17 Mar 1999
Resigned 31 Mar 2000

PRESTON, Derek John

Resigned
Heritage House, Headley DownGU35 8ED
Born July 1962
Director
Appointed 18 Mar 1993
Resigned 23 Nov 1994

SONABEND, Paul Simon David

Resigned
26 Meadow Bank, LondonNW3 3AY
Born October 1957
Director
Appointed N/A
Resigned 26 Jan 1994

THOMASON, Richard Neil

Resigned
16 Jolive Court, GuildfordGU1 2HX
Born March 1955
Director
Appointed 17 Mar 1999
Resigned 30 Nov 2011

WIGODER, Charles Francis

Resigned
7 Cliff House, FolkestoneCT20 2TY
Born March 1960
Director
Appointed N/A
Resigned 14 Dec 1999

Persons with significant control

1

Oriel Business Park, Omega Park, AltonGU34 2YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 July 2020
SH19Statement of Capital
Legacy
10 July 2020
CAP-SSCAP-SS
Legacy
10 July 2020
SH20SH20
Resolution
10 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
22 December 2016
CERT10CERT10
Re Registration Memorandum Articles
22 December 2016
MARMAR
Resolution
22 December 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 December 2016
RR02RR02
Legacy
6 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2016
SH19Statement of Capital
Legacy
6 December 2016
CAP-SSCAP-SS
Resolution
6 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Legacy
28 May 2012
MG02MG02
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
6 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
288bResignation of Director or Secretary
Auditors Resignation Company
14 December 2005
AUDAUD
Auditors Resignation Company
14 December 2005
AUDAUD
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
10 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
12 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288cChange of Particulars
Legacy
19 January 2000
288cChange of Particulars
Legacy
14 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
288288
Legacy
22 June 1995
225(1)225(1)
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
19 May 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
14 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
14 April 1992
363sAnnual Return (shuttle)
Legacy
18 March 1992
288288
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
17 September 1991
88(2)R88(2)R
Resolution
8 August 1991
RESOLUTIONSResolutions
Resolution
8 August 1991
RESOLUTIONSResolutions
Resolution
8 August 1991
RESOLUTIONSResolutions
Legacy
24 July 1991
123Notice of Increase in Nominal Capital
Legacy
16 July 1991
363aAnnual Return
Legacy
17 June 1991
88(2)R88(2)R
Legacy
14 November 1990
288288
Legacy
14 November 1990
88(2)R88(2)R
Legacy
20 September 1990
288288
Legacy
20 September 1990
88(2)R88(2)R
Legacy
20 September 1990
224224
Legacy
4 September 1990
287Change of Registered Office
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Legacy
28 August 1990
123Notice of Increase in Nominal Capital
Resolution
28 August 1990
RESOLUTIONSResolutions
Resolution
28 August 1990
RESOLUTIONSResolutions
Resolution
28 August 1990
RESOLUTIONSResolutions
Resolution
28 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1990
287Change of Registered Office
Legacy
16 August 1990
288288
Legacy
16 August 1990
288288
Certificate Authorisation To Commence Business Borrow
15 August 1990
CERT8CERT8
Application To Commence Business
15 August 1990
117117
Incorporation Company
7 March 1990
NEWINCIncorporation