Company NameCompumedic Limited
DirectorGary Alan Moyes
Company StatusActive
Company Number04194817
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Gary Alan Moyes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(9 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Northop Road
Flint
Flintshire
CH6 5LG
Wales
Secretary NameMrs Jane Marie Moyes
StatusCurrent
Appointed18 May 2010(9 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address53 Northop Road
Flint
Flintshire
CH6 5LG
Wales
Director NamePaul Marley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address93 Childwall Park Avenue
Liverpool
Merseyside
L16 0JF
Director NameMr Gary Alan Moyes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bryn Glas
Flint
Clwyd
CH6 5XP
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NamePaul Marley
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleIT Consultant
Correspondence Address10 Babbacombe Road
Liverpool
L16 9JW
Secretary NameCarolyn Ryall
NationalityBritish
StatusResigned
Appointed07 March 2002(11 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 May 2010)
RoleCompany Director
Correspondence Address93 Childwall Park Avenue
Liverpool
Merseyside
L16 0JF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.compumedic.co.uk
Telephone01352 733319
Telephone regionMold

Location

Registered Address53 Northop Road
Flint
Flintshire
CH6 5LG
Wales
ConstituencyDelyn
ParishFlint
WardFlint Trelawny
Built Up AreaFlint

Shareholders

4 at £1Gary Moyes
100.00%
Ordinary

Financials

Year2014
Net Worth£90,066
Cash£11,463
Current Liabilities£63,391

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

2 May 2006Delivered on: 3 May 2006
Persons entitled: Commercial First Business Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 53 northop road flint clwyd and related rights and the goodwill of any business floating charge all present and future assets.
Outstanding
10 January 2003Delivered on: 30 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £52,500.00 due or to become due from the company to the chargee.
Particulars: 53 northrop rd flint flintshire CH6 5LG.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(3 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(3 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(3 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(3 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(3 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 June 2010Termination of appointment of Carolyn Ryall as a secretary (1 page)
11 June 2010Termination of appointment of Carolyn Ryall as a secretary (1 page)
11 June 2010Termination of appointment of Paul Marley as a director (1 page)
11 June 2010Appointment of Mrs Jane Marie Moyes as a secretary (1 page)
11 June 2010Appointment of Mr Gary Alan Moyes as a director (2 pages)
11 June 2010Appointment of Mrs Jane Marie Moyes as a secretary (1 page)
11 June 2010Appointment of Mr Gary Alan Moyes as a director (2 pages)
11 June 2010Termination of appointment of Paul Marley as a director (1 page)
7 April 2010Director's details changed for Paul Marley on 1 November 2009 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Paul Marley on 1 November 2009 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Paul Marley on 1 November 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Return made up to 05/04/08; full list of members (3 pages)
1 May 2008Return made up to 05/04/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Return made up to 05/04/07; full list of members (2 pages)
3 May 2007Return made up to 05/04/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
7 April 2006Return made up to 05/04/06; full list of members (2 pages)
7 April 2006Return made up to 05/04/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 May 2005Return made up to 05/04/05; full list of members (6 pages)
10 May 2005Return made up to 05/04/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Return made up to 05/04/03; full list of members (6 pages)
24 April 2003Return made up to 05/04/03; full list of members (6 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Secretary's particulars changed (1 page)
7 August 2002Secretary's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
15 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 April 2002New secretary appointed (1 page)
26 April 2002New secretary appointed (1 page)
4 April 2002Registered office changed on 04/04/02 from: 23 bryn glas flint flintshire CH6 5XP (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: 23 bryn glas flint flintshire CH6 5XP (1 page)
5 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
16 May 2001Ad 05/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 May 2001Ad 05/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 April 2001Registered office changed on 12/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 April 2001Incorporation (16 pages)
5 April 2001Incorporation (16 pages)