Background WavePink WaveYellow Wave

COMPUCO CLOUD LIMITED (11285420)

COMPUCO CLOUD LIMITED (11285420) is an active UK company. incorporated on 3 April 2018. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other information technology service activities. COMPUCO CLOUD LIMITED has been registered for 7 years. Current directors include NOVICK, Jamie David.

Company Number
11285420
Status
active
Type
ltd
Incorporated
3 April 2018
Age
7 years
Address
37 Wootton Drive, Hemel Hempstead, HP2 6LA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
NOVICK, Jamie David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUCO CLOUD LIMITED

COMPUCO CLOUD LIMITED is an active company incorporated on 3 April 2018 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. COMPUCO CLOUD LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11285420

LTD Company

Age

7 Years

Incorporated 3 April 2018

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 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

CIVIHR HOSTING LIMITED
From: 3 April 2018To: 10 December 2021
Contact
Address

37 Wootton Drive Hemel Hempstead, HP2 6LA,

Previous Addresses

5th Floor, Fountain House Fenchurch Street London EC3M 5DJ United Kingdom
From: 3 April 2018To: 20 September 2019
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NOVICK, Jamie David

Active
Wootton Drive, Hemel HempsteadHP2 6LA
Born January 1985
Director
Appointed 11 Sept 2019

TOMBS, Andrew John

Resigned
Fenchurch Street, LondonEC3M 5DJ
Born July 1967
Director
Appointed 03 Apr 2018
Resigned 11 Sept 2019

TOMBS, Robin John

Resigned
Fenchurch Street, LondonEC3M 5DJ
Born April 1969
Director
Appointed 03 Apr 2018
Resigned 11 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Wootton Drive, Hemel HempsteadHP2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2019
Fountain House, LondonEC3M 5DJ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 03 Apr 2018
Ceased 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2018
NEWINCIncorporation