Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUFIX COMPUTER SERVICES LIMITED
Company Information for

COMPUFIX COMPUTER SERVICES LIMITED

HOVE, EAST SUSSEX, BN3,
Company Registration Number
03128590
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Compufix Computer Services Ltd
COMPUFIX COMPUTER SERVICES LIMITED was founded on 1995-11-21 and had its registered office in Hove. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
COMPUFIX COMPUTER SERVICES LIMITED
 
Legal Registered Office
HOVE
EAST SUSSEX
 
Filing Information
Company Number 03128590
Date formed 1995-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 11:25:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPUFIX COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GREGORY DONALD LOMAX
Company Secretary 2015-07-31
GREGORY DONALD LOMAX
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER COLESBY
Director 2008-02-01 2016-08-31
JULIAN JOHN LOMAX
Director 2001-12-19 2016-08-31
PAUL KENNETH HAZELDENE
Director 2014-01-01 2015-10-31
COLIN ARTHUR TITSHALL
Company Secretary 2012-11-01 2015-07-31
COLIN ARTHUR TITSHALL
Director 2012-11-01 2015-07-31
ROBERT JAMES CLARKE
Director 2010-05-24 2013-12-31
ANDREW LAWRENCE PAGE
Company Secretary 2008-02-01 2012-10-31
PAUL WEBBER
Director 2007-09-01 2012-08-29
KEITH IVOR HOWELLS
Company Secretary 2005-04-01 2008-01-31
RODERICK HANSON LOMAX
Director 2006-01-01 2008-01-31
PETER ANTHONY REYNOLDS
Director 2003-01-01 2007-08-31
MICHAEL JAMES ROWELL
Director 2004-11-01 2007-08-31
DANIEL EDWARD FREDERICK GRIMES
Director 2003-11-23 2006-01-01
GREGORY DONALD LOMAX
Company Secretary 1995-11-22 2005-04-01
BARNABY WORRAD
Director 2001-12-19 2002-12-31
WESLEY PAUL LOMAX
Director 1997-10-12 2001-12-19
DANIEL EDWARD FREDERICK GRIMES
Director 1995-11-22 1997-10-12
GREGORY DONALD LOMAX
Director 1995-11-22 1997-10-12
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-11-21 1995-11-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-11-21 1995-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY DONALD LOMAX BLUESKY WI-FI LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
GREGORY DONALD LOMAX BAR-TV LIMITED Director 2008-12-01 CURRENT 2008-10-03 Dissolved 2016-04-12
GREGORY DONALD LOMAX COMPUFIX STRUCTURED CABLING LTD Director 2007-09-27 CURRENT 2007-09-27 Dissolved 2017-10-10
GREGORY DONALD LOMAX EASI-MOVE SOFTWARE LIMITED Director 2005-11-24 CURRENT 1989-11-27 Dissolved 2017-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-23GAZ2STRUCK OFF AND DISSOLVED
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LOMAX
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLESBY
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLESBY
2016-06-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-05-03GAZ1FIRST GAZETTE
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAZELDENE
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAZELDENE
2015-08-18AP03SECRETARY APPOINTED MR GREGORY DONALD LOMAX
2015-08-18TM02APPOINTMENT TERMINATED, SECRETARY COLIN TITSHALL
2015-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ARTHUR TITSHALL / 31/07/2015
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TITSHALL
2015-05-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 78
2015-02-27AR0101/02/15 FULL LIST
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN LOMAX / 10/12/2014
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-13AP01DIRECTOR APPOINTED MR PAUL KENNETH HAZELDENE
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 78
2014-02-26AR0101/02/14 FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR TITSHALL / 21/11/2012
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-10AA31/12/12 TOTAL EXEMPTION FULL
2013-02-28AR0101/02/13 FULL LIST
2012-12-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-21AP01DIRECTOR APPOINTED MR COLIN ARTHUR TITSHALL
2012-11-21AP03SECRETARY APPOINTED MR COLIN ARTHUR TITSHALL
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PAGE
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEBBER
2012-08-09AA31/12/11 TOTAL EXEMPTION FULL
2012-02-01AR0101/02/12 FULL LIST
2011-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-08AR0101/02/11 FULL LIST
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-10AA31/12/09 TOTAL EXEMPTION FULL
2010-06-01AP01DIRECTOR APPOINTED ROBERT CLARKE
2010-02-12AR0101/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN LOMAX / 01/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLESBY / 01/02/2010
2009-06-04AA31/12/08 TOTAL EXEMPTION FULL
2009-02-18363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-06-26AA31/12/07 TOTAL EXEMPTION FULL
2008-03-01363(288)SECRETARY RESIGNED
2008-03-01363sRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-18363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-01-09363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-07-15288aNEW DIRECTOR APPOINTED
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: COMPUFIX HOUSE 22 CAMPBELL ROAD CATERHAM SURREY CR3 5JL
2005-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11288bSECRETARY RESIGNED
2005-04-11288aNEW SECRETARY APPOINTED
2004-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-14363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-14363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-12-03288aNEW DIRECTOR APPOINTED
2003-01-26288bDIRECTOR RESIGNED
2003-01-26287REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 30 WINCHESTER CLOSE BANBURY OXFORDSHIRE OX16 4FP
2003-01-26288aNEW DIRECTOR APPOINTED
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to COMPUFIX COMPUTER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPUFIX COMPUTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (ALL ASSETS) 2012-12-05 Outstanding ULTIMATE INVOICE FINANCE LIMITED
DEBENTURE 2011-08-31 Outstanding HSBC BANK PLC
DEBENTURE 2010-11-29 Satisfied INNOVATION FINANCE LIMITED
DEBENTURE 2006-08-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FIXED AND FLOATING CHARGE 1996-02-05 Satisfied MIDLAND BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 48,048
Creditors Due After One Year 2012-01-01 £ 48,048
Creditors Due Within One Year 2012-01-01 £ 813,773
Provisions For Liabilities Charges 2012-01-01 £ 16,179

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUFIX COMPUTER SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Current Assets 2012-01-01 £ 836,424
Debtors 2012-01-01 £ 508,477
Fixed Assets 2012-01-01 £ 270,646
Shareholder Funds 2012-01-01 £ 229,070
Stocks Inventory 2012-01-01 £ 327,947
Tangible Fixed Assets 2012-12-31 £ 143,704
Tangible Fixed Assets 2012-01-01 £ 143,704

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPUFIX COMPUTER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUFIX COMPUTER SERVICES LIMITED
Trademarks
We have not found any records of COMPUFIX COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUFIX COMPUTER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as COMPUFIX COMPUTER SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPUFIX COMPUTER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COMPUFIX COMPUTER SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUFIX COMPUTER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPUFIX COMPUTER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.