Company NameCompufast Software Limited
DirectorsJohn William Nicholl and Orna Sarah Nicholl
Company StatusActive
Company Number02335478
CategoryPrivate Limited Company
Incorporation Date16 January 1989(35 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John William Nicholl
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleComputer Consultant/Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCompufast House Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameMr John William Nicholl
NationalityIrish
StatusCurrent
Appointed16 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressUnit F3 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMs Orna Sarah Nicholl
Date of BirthJune 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2008(19 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressF3 Kingsways Bus Park
Oldfield Road
Hampton
Middlesex
Director NameMs Mary Christina Heneghan
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 January 1992(3 years after company formation)
Appointment Duration17 years, 8 months (resigned 02 October 2009)
RoleBusiness Manager/Administrator
Correspondence AddressFeddinch
1 Ailesbury Park
Ballsbridge
Dublin 4

Contact

Websiteperfast.com

Location

Registered AddressCompufast House Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

75 at £1John William Nicholl
75.00%
Ordinary
25 at £1Orna Nicholl
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,192
Current Liabilities£53,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
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)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(4 pages)
13 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Mr John William Nicholl on 20 January 2012 (2 pages)
16 January 2013Director's details changed for Mr John William Nicholl on 20 January 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 February 2011Director's details changed for Mr John William Nicholl on 1 January 2011 (2 pages)
22 February 2011Director's details changed for Mr John William Nicholl on 1 January 2011 (2 pages)
22 February 2011Secretary's details changed for Mr John William Nicholl on 1 March 2010 (2 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Mr John William Nicholl on 1 January 2011 (2 pages)
22 February 2011Secretary's details changed for Mr John William Nicholl on 1 March 2010 (2 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
22 February 2011Secretary's details changed for Mr John William Nicholl on 1 March 2010 (2 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2010Director's details changed for Mr John William Nicholl on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Ms Orna Sarah Nicholl on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Mr John William Nicholl on 2 October 2009 (2 pages)
5 May 2010Termination of appointment of Mary Heneghan as a director (1 page)
5 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Ms Orna Sarah Nicholl on 2 October 2009 (2 pages)
5 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Ms Orna Sarah Nicholl on 2 October 2009 (2 pages)
5 May 2010Termination of appointment of Mary Heneghan as a director (1 page)
5 May 2010Director's details changed for Mr John William Nicholl on 2 October 2009 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Annual return made up to 16 January 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 16 January 2009 with a full list of shareholders (4 pages)
12 October 2009Appointment of Ms Orna Sarah Nicholl as a director (2 pages)
12 October 2009Appointment of Ms Orna Sarah Nicholl as a director (2 pages)
8 October 2009Annual return made up to 16 January 2008 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 16 January 2008 with a full list of shareholders (4 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2008Return made up to 16/01/07; no change of members (7 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 March 2008Return made up to 16/01/07; no change of members (7 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 August 2006Return made up to 16/01/06; full list of members (7 pages)
31 August 2006Return made up to 16/01/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 July 2005Return made up to 16/01/05; full list of members (7 pages)
4 July 2005Return made up to 16/01/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 December 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 December 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
29 December 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
17 March 2004Return made up to 16/01/04; full list of members (7 pages)
17 March 2004Return made up to 16/01/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
13 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 July 2003Return made up to 16/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2003Return made up to 16/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
24 September 2002Return made up to 16/01/02; full list of members (7 pages)
24 September 2002Return made up to 16/01/02; full list of members (7 pages)
6 August 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
6 August 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
13 March 2001Full accounts made up to 29 February 2000 (9 pages)
13 March 2001Full accounts made up to 29 February 2000 (9 pages)
13 February 2001Return made up to 16/01/01; full list of members (6 pages)
13 February 2001Return made up to 16/01/01; full list of members (6 pages)
29 December 2000Return made up to 16/01/00; full list of members (6 pages)
29 December 2000Return made up to 16/01/00; full list of members (6 pages)
14 January 2000Full accounts made up to 28 February 1999 (8 pages)
14 January 2000Full accounts made up to 28 February 1999 (8 pages)
29 March 1999Return made up to 16/01/99; no change of members (6 pages)
29 March 1999Return made up to 16/01/99; no change of members (6 pages)
4 January 1999Full accounts made up to 28 February 1998 (14 pages)
4 January 1999Return made up to 28/02/98; full list of members (6 pages)
4 January 1999Full accounts made up to 28 February 1998 (14 pages)
4 January 1999Return made up to 28/02/98; full list of members (6 pages)
11 February 1998Return made up to 16/01/98; no change of members (4 pages)
11 February 1998Return made up to 16/01/98; no change of members (4 pages)
2 January 1998Full accounts made up to 28 February 1997 (14 pages)
2 January 1998Full accounts made up to 28 February 1997 (14 pages)
2 April 1997Full accounts made up to 28 February 1996 (13 pages)
2 April 1997Full accounts made up to 28 February 1996 (13 pages)
18 February 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1996Full accounts made up to 28 February 1995 (12 pages)
31 March 1996Full accounts made up to 28 February 1995 (12 pages)
17 February 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
20 December 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
30 March 1995Full accounts made up to 28 February 1994 (12 pages)
30 March 1995Full accounts made up to 28 February 1994 (12 pages)
7 May 1991First Gazette notice for compulsory strike-off (1 page)
7 May 1991First Gazette notice for compulsory strike-off (1 page)