Company NameCompulease Limited
DirectorNigel Jonathan Woolf
Company StatusActive
Company Number03998245
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Previous NameCompulease Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Jonathan Woolf
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House 8 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMr Howard Henoch Moher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Old Hall Road
Salford
Lancashire
M7 4JH
Secretary NameKevin Lovett
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address166 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HY
Director NamePaul Lavis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(4 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2007)
RoleDirector Education
Correspondence Address31 Gorse Hall Road
Dukinfield
Cheshire
SK16 5HE
Secretary NameLeslie Woolf
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2010)
RoleCompany Director
Correspondence AddressMerlin House 8 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameLee Alan Ferrigno Nuttall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2015)
RoleSales Director Finance Co
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House 8 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecompulease.co.uk
Email address[email protected]
Telephone0845 1249977
Telephone regionUnknown

Location

Registered Address8 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

45k at £1Danmas LTD
90.00%
Ordinary
5k at £1Mr Howard Moher
10.00%
Ordinary

Financials

Year2014
Net Worth£603,404
Cash£203,796
Current Liabilities£64,021

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

17 December 2004Delivered on: 31 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(3 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(3 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(3 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(3 pages)
14 May 2015Termination of appointment of Lee Alan Ferrigno Nuttall as a director on 1 April 2015 (1 page)
14 May 2015Termination of appointment of Lee Alan Ferrigno Nuttall as a director on 1 April 2015 (1 page)
14 May 2015Termination of appointment of Lee Alan Ferrigno Nuttall as a director on 1 April 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 June 2013Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
25 June 2013Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 June 2010Termination of appointment of Leslie Woolf as a secretary (1 page)
24 June 2010Termination of appointment of Leslie Woolf as a secretary (1 page)
27 May 2010Director's details changed for Lee Alan Ferrigno Nuttall on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Lee Alan Ferrigno Nuttall on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Nigel Woolf on 22 May 2010 (2 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr Nigel Woolf on 22 May 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
16 April 2009Director's change of particulars / nigel woolf / 01/04/2009 (1 page)
16 April 2009Director's change of particulars / nigel woolf / 01/04/2009 (1 page)
16 April 2009Secretary's change of particulars / leslie woolf / 01/04/2009 (1 page)
16 April 2009Director's change of particulars / lee ferrigno nuttall / 01/04/2009 (1 page)
16 April 2009Director's change of particulars / lee ferrigno nuttall / 01/04/2009 (1 page)
16 April 2009Secretary's change of particulars / leslie woolf / 01/04/2009 (1 page)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 June 2008Full accounts made up to 31 May 2007 (14 pages)
25 June 2008Full accounts made up to 31 May 2007 (14 pages)
4 June 2008Return made up to 22/05/08; full list of members (4 pages)
4 June 2008Return made up to 22/05/08; full list of members (4 pages)
28 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 May 2008Re-registration of Memorandum and Articles (10 pages)
28 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 May 2008Re-registration of Memorandum and Articles (10 pages)
28 May 2008Application for reregistration from PLC to private (1 page)
28 May 2008Application for reregistration from PLC to private (1 page)
7 March 2008Registered office changed on 07/03/2008 from maple house 382 kenton road harrow middlesex HA3 9DP (1 page)
7 March 2008Registered office changed on 07/03/2008 from maple house 382 kenton road harrow middlesex HA3 9DP (1 page)
11 June 2007Return made up to 22/05/07; full list of members (2 pages)
11 June 2007Return made up to 22/05/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
15 December 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
15 December 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
3 June 2006Return made up to 22/05/06; full list of members (7 pages)
3 June 2006Return made up to 22/05/06; full list of members (7 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Return made up to 22/05/05; full list of members (7 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Return made up to 22/05/05; full list of members (7 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004Full accounts made up to 31 May 2004 (12 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004Full accounts made up to 31 May 2004 (12 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2004Director resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
5 December 2003Full accounts made up to 31 May 2003 (12 pages)
5 December 2003Full accounts made up to 31 May 2003 (12 pages)
31 May 2003Return made up to 22/05/03; full list of members (7 pages)
31 May 2003Return made up to 22/05/03; full list of members (7 pages)
2 October 2002Full accounts made up to 31 May 2002 (12 pages)
2 October 2002Full accounts made up to 31 May 2002 (12 pages)
31 May 2002Return made up to 22/05/02; full list of members (7 pages)
31 May 2002Return made up to 22/05/02; full list of members (7 pages)
3 October 2001Full accounts made up to 31 May 2001 (15 pages)
3 October 2001Full accounts made up to 31 May 2001 (15 pages)
1 June 2001Return made up to 22/05/01; full list of members (7 pages)
1 June 2001Return made up to 22/05/01; full list of members (7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
5 July 2000Application to commence business (2 pages)
5 July 2000Certificate of authorisation to commence business and borrow (1 page)
5 July 2000Certificate of authorisation to commence business and borrow (1 page)
5 July 2000Application to commence business (2 pages)
5 July 2000Ad 22/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
5 July 2000Ad 22/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
22 May 2000Incorporation (18 pages)
22 May 2000Incorporation (18 pages)