Background WavePink WaveYellow Wave

COMPSOFT (UK) LTD (04193333)

COMPSOFT (UK) LTD (04193333) is an active UK company. incorporated on 3 April 2001. with registered office in Alton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COMPSOFT (UK) LTD has been registered for 24 years. Current directors include LENTON, Philip Nicholas John, MELHUISH-HANCOCK, Christian Charles, PARRISH, Keith John and 1 others.

Company Number
04193333
Status
active
Type
ltd
Incorporated
3 April 2001
Age
24 years
Address
Turner House, Alton, GU34 2QG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LENTON, Philip Nicholas John, MELHUISH-HANCOCK, Christian Charles, PARRISH, Keith John, PAYNE, Daniel
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPSOFT (UK) LTD

COMPSOFT (UK) LTD is an active company incorporated on 3 April 2001 with the registered office located in Alton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COMPSOFT (UK) LTD was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04193333

LTD Company

Age

24 Years

Incorporated 3 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 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

Overdue

13 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

SUMMERCOMBE 108 LIMITED
From: 3 April 2001To: 26 July 2001
Contact
Address

Turner House 9-10 Mill Lane Alton, GU34 2QG,

Previous Addresses

Delta House 7 Oriel Court Alton Hampshire GU34 2YT
From: 3 April 2001To: 1 September 2021
Timeline

7 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Apr 01
Share Issue
Aug 16
Capital Update
Aug 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Oct 19
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MELHUISH-HANCOCK, Christian Charles

Active
9-10 Mill Lane, AltonGU34 2QG
Secretary
Appointed 05 Dec 2016

LENTON, Philip Nicholas John

Active
9-10 Mill Lane, AltonGU34 2QG
Born December 1975
Director
Appointed 24 Jan 2006

MELHUISH-HANCOCK, Christian Charles

Active
9-10 Mill Lane, AltonGU34 2QG
Born October 1981
Director
Appointed 24 Nov 2006

PARRISH, Keith John

Active
9-10 Mill Lane, AltonGU34 2QG
Born September 1963
Director
Appointed 21 May 2001

PAYNE, Daniel

Active
9-10 Mill Lane, AltonGU34 2QG
Born January 1975
Director
Appointed 25 Oct 2016

DIX, Margaret Ann

Resigned
305 Dedworth Road, WindsorSL4 4JS
Secretary
Appointed 03 Apr 2001
Resigned 18 Apr 2001

MELHUISH-HANCOCK, Douglas Charles

Resigned
7 Oriel Court, AltonGU34 2YT
Secretary
Appointed 18 Apr 2001
Resigned 05 Dec 2016

BRIGHTWELL, Eric Johann Frederick

Resigned
Wargrave House School Lane, ReadingRG10 8AA
Born February 1949
Director
Appointed 03 Apr 2001
Resigned 18 Apr 2001

HOLMES, Stephen Edward

Resigned
7 Oriel Court, AltonGU34 2YT
Born March 1955
Director
Appointed 18 Apr 2001
Resigned 15 Oct 2019

MELHUISH-HANCOCK, Douglas Charles

Resigned
7 Oriel Court, AltonGU34 2YT
Born October 1931
Director
Appointed 18 Apr 2001
Resigned 21 Nov 2016

Persons with significant control

2

Mr Christian Charles Melhuish-Hancock

Active
9-10 Mill Lane, AltonGU34 2QG
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2016

Mr Stephen Edward Holmes

Active
9-10 Mill Lane, AltonGU34 2QG
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Statement Of Companys Objects
17 August 2016
CC04CC04
Capital Name Of Class Of Shares
17 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
17 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
17 August 2016
RESOLUTIONSResolutions
Legacy
17 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 August 2016
SH19Statement of Capital
Legacy
17 August 2016
CAP-SSCAP-SS
Resolution
17 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
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 Secretary Company With Change Date
21 March 2014
CH03Change of Secretary 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
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
6 August 2008
287Change of Registered Office
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
28 September 2007
155(6)a155(6)a
Legacy
28 September 2007
155(6)a155(6)a
Legacy
28 September 2007
155(6)a155(6)a
Legacy
28 September 2007
155(6)a155(6)a
Legacy
28 September 2007
155(6)a155(6)a
Legacy
28 September 2007
155(6)a155(6)a
Legacy
28 September 2007
155(6)a155(6)a
Legacy
28 September 2007
155(6)a155(6)a
Legacy
28 September 2007
155(6)a155(6)a
Resolution
20 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
14 December 2005
AUDAUD
Auditors Resignation Company
14 December 2005
AUDAUD
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
287Change of Registered Office
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 April 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
88(2)R88(2)R
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 July 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 July 2001
RESOLUTIONSResolutions
Legacy
23 July 2001
122122
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
88(2)R88(2)R
Legacy
14 May 2001
225Change of Accounting Reference Date
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
123Notice of Increase in Nominal Capital
Legacy
10 May 2001
287Change of Registered Office
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Incorporation Company
3 April 2001
NEWINCIncorporation