Company NameCompucharge Limited
Company StatusActive
Company Number04640494
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)
Previous NameLapcharge Limited

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr Terence Roy Catling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 Hamilton Court
Burnham Road, Althorne
Chelmsford
Essex
CM3 6DL
Secretary NameMrs Ann Marie Catling
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Broughton Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YX
Director NameMrs Ann Marie Catling
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Neal Anthony Catling
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleQ A Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Paul James Catling
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecompucharge.co.uk
Email address[email protected]
Telephone0800 5429528
Telephone regionFreephone

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Ctl Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,307
Cash£39,296
Current Liabilities£281,562

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

8 May 2009Delivered on: 14 May 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(7 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(7 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(7 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(7 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
13 October 2011Appointment of Mrs Ann Marie Catling as a director (2 pages)
13 October 2011Appointment of Mr Paul James Catling as a director (2 pages)
13 October 2011Appointment of Mr Neal Anthony Catling as a director (2 pages)
13 October 2011Appointment of Mrs Ann Marie Catling as a director (2 pages)
13 October 2011Appointment of Mr Paul James Catling as a director (2 pages)
13 October 2011Appointment of Mr Neal Anthony Catling as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 February 2009Return made up to 17/01/09; full list of members (3 pages)
26 February 2009Return made up to 17/01/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 February 2008Return made up to 17/01/08; full list of members (3 pages)
26 February 2008Return made up to 17/01/08; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 17/01/06; full list of members (6 pages)
10 February 2006Return made up to 17/01/06; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2004Company name changed lapcharge LIMITED\certificate issued on 20/10/04 (2 pages)
20 October 2004Company name changed lapcharge LIMITED\certificate issued on 20/10/04 (2 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 February 2004Return made up to 17/01/04; full list of members (6 pages)
18 February 2004Return made up to 17/01/04; full list of members (6 pages)
2 April 2003Registered office changed on 02/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
2 April 2003Registered office changed on 02/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (2 pages)
1 April 2003Secretary resigned (2 pages)
1 April 2003Director resigned (2 pages)
1 April 2003Director resigned (2 pages)
17 January 2003Incorporation (14 pages)
17 January 2003Incorporation (14 pages)