Company NameCompufile Limited
Company StatusDissolved
Company Number02104502
CategoryPrivate Limited Company
Incorporation Date27 February 1987(37 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NamesCompufile Limited and Desktop Computer Surveys Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Secretary NameMrs Susan Heap
NationalityBritish
StatusClosed
Appointed04 December 2007(20 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
Stratford Road, Oversley Green
Alcester
Warwickshire
B49 6PG
Director NameMrs Susan Heap
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2018(31 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 27 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Director NameMr Simon James Brander
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 1996)
RoleFinancial Director
Correspondence Address42 Foxbourne Road
London
SW17 8EW
Director NameMr Mark Edward Henwick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighthome
Thorndown Lane
Windlesham
Surrey
GU20 6DG
Director NameMr Teunis Pieter Nagtegaal
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address16 Fields End
Tring
Hertfordshire
HP23 5ER
Secretary NameMr Howard Wynne Williams
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensbourne Higher Woodway Road
Teignmouth
Devon
TQ14 8RB
Director NameMrs Nicola Mary Richards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 8 months after company formation)
Appointment Duration15 years (resigned 12 December 2006)
RoleMarketing Research
Country of ResidenceEngland
Correspondence AddressAcorn House
Nashgrove Lane, Finchampstead
Wokingham
Berkshire
RG40 4HG
Director NameStephen John Caine
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(9 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2006)
RoleSystems Analyst
Correspondence AddressChiltern Gate
Shire Lane
Chorleywood
Hertfordshire
WD3 5NQ
Secretary NameStephen John Caine
NationalityBritish
StatusResigned
Appointed01 September 1999(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 July 2005)
RoleCompany Director
Correspondence AddressChiltern Gate
Shire Lane
Chorleywood
Hertfordshire
WD3 5NQ
Director NameMaxwell Roderick Brighton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(18 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clovelly Lodge 2 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW2 5TA
Director NamePierre Louis Maurice Marucchi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2005(18 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Cour Jasmin
Paris
75016
Foreign
Secretary NameMaxwell Roderick Brighton
NationalityBritish
StatusResigned
Appointed06 July 2005(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clovelly Lodge 2 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW2 5TA
Director NameBruno Sarfati
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2005(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address108 Rue Du Colonel Fabien
92160
Antony
France
Director NameStefan Maria Rene Janssens
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed18 April 2018(31 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ

Contact

Websitecompufile.co.uk

Location

Registered AddressThe Bread Factory
1a Broughton Street
London
SW8 3QJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

104 at £1Cegedim Strategic Data Uk LTD
50.98%
Ordinary
100 at £1In Practice Systems Limited
49.02%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 September 1997Delivered on: 3 October 1997
Satisfied on: 2 July 2005
Persons entitled: Midland 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.
Fully Satisfied

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
4 May 2021Application to strike the company off the register (1 page)
30 April 2021Termination of appointment of Stefan Maria Rene Janssens as a director on 30 April 2021 (1 page)
27 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 April 2018Appointment of Stefan Maria Rene Janssens as a director on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of Pierre Louis Maurice Marucchi as a director on 18 April 2018 (1 page)
18 April 2018Appointment of Mrs Susan Heap as a director on 18 April 2018 (2 pages)
17 April 2018Registered office address changed from Cegedim House, Pound Road Chertsey Surrey KT16 8EH to The Bread Factory 1a Broughton Street London SW8 3QJ on 17 April 2018 (1 page)
6 February 2018Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
23 March 2016Auditor's resignation (2 pages)
23 March 2016Auditor's resignation (2 pages)
9 October 2015Solvency Statement dated 17/09/15 (1 page)
9 October 2015Statement of capital on 9 October 2015
  • GBP 204
(4 pages)
9 October 2015Statement of capital on 9 October 2015
  • GBP 204
(4 pages)
9 October 2015Statement of capital on 9 October 2015
  • GBP 204
(4 pages)
9 October 2015Statement by Directors (1 page)
9 October 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 17/09/2015
(1 page)
9 October 2015Statement by Directors (1 page)
9 October 2015Solvency Statement dated 17/09/15 (1 page)
8 September 2015Full accounts made up to 31 December 2014 (14 pages)
8 September 2015Full accounts made up to 31 December 2014 (14 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 204
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 204
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 204
(6 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 204
(6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 204
(6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 204
(6 pages)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
8 May 2012Full accounts made up to 31 December 2011 (14 pages)
8 May 2012Full accounts made up to 31 December 2011 (14 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
16 May 2011Full accounts made up to 31 December 2010 (13 pages)
16 May 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Termination of appointment of Mark Henwick as a director (1 page)
6 April 2011Termination of appointment of Mark Henwick as a director (1 page)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
17 July 2010Director's details changed for Mr Mark Edward Henwick on 1 July 2010 (2 pages)
17 July 2010Director's details changed for Mr Mark Edward Henwick on 1 July 2010 (2 pages)
17 July 2010Director's details changed for Mr Mark Edward Henwick on 1 July 2010 (2 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 June 2009Full accounts made up to 31 December 2008 (15 pages)
1 June 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (1 page)
7 September 2007Full accounts made up to 31 December 2006 (14 pages)
7 September 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Registered office changed on 15/12/06 from: the bread factory 2A broughton street london SW8 3QJ (1 page)
15 December 2006Registered office changed on 15/12/06 from: the bread factory 2A broughton street london SW8 3QJ (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: 1 tannery house tannery lane send woking surrey GU23 7EF (1 page)
5 September 2006Registered office changed on 05/09/06 from: 1 tannery house tannery lane send woking surrey GU23 7EF (1 page)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
23 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
23 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
28 October 2005Return made up to 31/08/05; no change of members (11 pages)
28 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005New director appointed (3 pages)
28 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Return made up to 31/08/05; no change of members (11 pages)
28 October 2005New director appointed (3 pages)
1 August 2005New secretary appointed;new director appointed (3 pages)
1 August 2005New secretary appointed;new director appointed (3 pages)
19 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
19 July 2005Secretary resigned (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Memorandum and Articles of Association (10 pages)
23 February 2005Memorandum and Articles of Association (10 pages)
31 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
31 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
5 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
1 October 2003Return made up to 31/08/03; full list of members (6 pages)
1 October 2003Return made up to 31/08/03; full list of members (6 pages)
19 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
19 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
8 September 2002Return made up to 31/08/02; full list of members (6 pages)
8 September 2002Return made up to 31/08/02; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
2 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
20 January 2001Return made up to 31/08/00; full list of members (6 pages)
20 January 2001Director's particulars changed (1 page)
20 January 2001Return made up to 31/08/00; full list of members (6 pages)
20 January 2001Director's particulars changed (1 page)
26 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 September 1999Secretary's particulars changed;director's particulars changed (1 page)
14 September 1999Secretary's particulars changed;director's particulars changed (1 page)
14 September 1999Return made up to 31/08/99; full list of members (8 pages)
14 September 1999Return made up to 31/08/99; full list of members (8 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
1 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
1 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
7 September 1998Return made up to 31/08/98; full list of members (8 pages)
7 September 1998Return made up to 31/08/98; full list of members (8 pages)
7 September 1998Secretary's particulars changed (1 page)
7 September 1998Secretary's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
15 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
23 September 1997Return made up to 31/08/97; full list of members (8 pages)
23 September 1997Return made up to 31/08/97; full list of members (8 pages)
25 July 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
25 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
25 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
26 June 1997Accounts for a small company made up to 30 June 1996 (9 pages)
26 June 1997Accounts for a small company made up to 30 June 1996 (9 pages)
14 October 1996Return made up to 31/08/96; full list of members (8 pages)
14 October 1996Return made up to 31/08/96; full list of members (8 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: 68 london road st.albans herts AL1 1NG (1 page)
2 October 1996Registered office changed on 02/10/96 from: 68 london road st.albans herts AL1 1NG (1 page)
12 May 1996Auditor's resignation (1 page)
12 May 1996Auditor's resignation (1 page)
12 May 1996Auditor's resignation (1 page)
12 May 1996Auditor's resignation (1 page)
15 November 1995Full accounts made up to 30 June 1995 (9 pages)
15 November 1995Full accounts made up to 30 June 1995 (9 pages)
4 September 1995Return made up to 31/08/95; full list of members (6 pages)
4 September 1995Return made up to 31/08/95; full list of members (6 pages)
30 June 1995Ad 16/06/95--------- £ si 3@1=3 £ ic 201/204 (2 pages)
30 June 1995Ad 16/06/95--------- £ si 3@1=3 £ ic 201/204 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
24 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 July 1990Ad 25/06/90--------- £ si 55@1=55 £ ic 100/155 (2 pages)
27 July 1990Ad 25/06/90--------- £ si 55@1=55 £ ic 100/155 (2 pages)
4 August 1988Company name changed desktop computer surveys LIMITED\certificate issued on 05/08/88 (2 pages)
4 August 1988Company name changed desktop computer surveys LIMITED\certificate issued on 05/08/88 (2 pages)
27 August 1987Company name changed compufile LIMITED\certificate issued on 28/08/87 (2 pages)
27 August 1987Company name changed compufile LIMITED\certificate issued on 28/08/87 (2 pages)
27 February 1987Certificate of Incorporation (1 page)
27 February 1987Certificate of Incorporation (1 page)