Background WavePink WaveYellow Wave

COMPSOFT (HOLDINGS) LIMITED (06320878)

COMPSOFT (HOLDINGS) LIMITED (06320878) is an active UK company. incorporated on 23 July 2007. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in other information technology service activities. COMPSOFT (HOLDINGS) LIMITED has been registered for 18 years. Current directors include MASSEY, Michael John, MELHUISH-HANCOCK, Christian Charles, PARRISH, Keith John and 1 others.

Company Number
06320878
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
64 Fleet Road, Farnborough, GU14 9RA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MASSEY, Michael John, MELHUISH-HANCOCK, Christian Charles, PARRISH, Keith John, THOMASON, Richard Neil
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPSOFT (HOLDINGS) LIMITED

COMPSOFT (HOLDINGS) LIMITED is an active company incorporated on 23 July 2007 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. COMPSOFT (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06320878

LTD Company

Age

18 Years

Incorporated 23 July 2007

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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
Contact
Address

64 Fleet Road Farnborough, GU14 9RA,

Previous Addresses

Delta House 7 Oriel Court Omega Park Alton Hampshire GU34 2YT
From: 23 July 2007To: 24 August 2021
Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jan 12
Funding Round
Feb 13
Share Issue
Mar 14
Funding Round
Jun 15
Funding Round
Aug 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Mar 19
Funding Round
Apr 20
Director Joined
Jul 23
Director Left
Jul 23
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MASSEY, Michael John

Active
Fleet Road, FarnboroughGU14 9RA
Born September 1973
Director
Appointed 22 Nov 2016

MELHUISH-HANCOCK, Christian Charles

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

PARRISH, Keith John

Active
Fleet Road, FarnboroughGU14 9RA
Born September 1963
Director
Appointed 23 Jul 2007

THOMASON, Richard Neil

Active
Fleet Road, FarnboroughGU14 9RA
Born March 1955
Director
Appointed 15 Mar 2019

MELHUISH-HANCOCK, Douglas Charles

Resigned
Fleet Road, FarnboroughGU14 9RA
Secretary
Appointed 23 Jul 2007
Resigned 22 Jun 2023

HOLMES, Stephen Edward

Resigned
7 Oriel Court, AltonGU34 2YT
Born March 1955
Director
Appointed 23 Jul 2007
Resigned 11 Nov 2016

LENTON, Philip Nicholas John

Resigned
7 Oriel Court, AltonGU34 2YT
Born December 1975
Director
Appointed 23 Jul 2007
Resigned 22 Nov 2016

MELHUISH-HANCOCK, Christian Charles

Resigned
7 Oriel Court, AltonGU34 2YT
Born October 1981
Director
Appointed 23 Jul 2007
Resigned 11 Nov 2016

MELHUISH-HANCOCK, Douglas Charles

Resigned
Fleet Road, FarnboroughGU14 9RA
Born October 1931
Director
Appointed 23 Jul 2007
Resigned 22 Jun 2023

THOMASON, Richard Neil

Resigned
16 Jolive Court, GuildfordGU1 2HX
Born March 1955
Director
Appointed 23 Jul 2007
Resigned 30 Nov 2011

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 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 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 Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Resolution
31 March 2022
RESOLUTIONSResolutions
Memorandum Articles
31 March 2022
MAMA
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 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
29 September 2020
AAAnnual Accounts
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
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
Accounts With Accounts Type Group
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Resolution
16 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
14 July 2015
RP04RP04
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
24 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
24 March 2014
RESOLUTIONSResolutions
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
22 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
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Group
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
6 August 2008
287Change of Registered Office
Legacy
6 August 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Legacy
30 July 2008
88(3)88(3)
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Incorporation Company
23 July 2007
NEWINCIncorporation