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

COMPACT SOFTWARE LIMITED

31-33 Chapel Hill, Huddersfield, West Yorkshire, HD1 3ED,
Company Registration Number
03416026
Private Limited Company
Active

Company Overview

About Compact Software Ltd
COMPACT SOFTWARE LIMITED was founded on 1997-08-07 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Compact Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPACT SOFTWARE LIMITED
 
Legal Registered Office
31-33 Chapel Hill
Huddersfield
West Yorkshire
HD1 3ED
Other companies in HD1
 
Filing Information
Company Number 03416026
Company ID Number 03416026
Date formed 1997-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-08-09
Return next due 2024-08-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB790026147  
Last Datalog update: 2024-03-26 13:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPACT SOFTWARE LIMITED
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.
Companies with same name COMPACT SOFTWARE LIMITED
The following companies were found which have the same name as COMPACT SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPACT SOFTWARE SOLUTIONS PRIVATE LIMITED 303 GODS GIFT NEW RAVI RAJ COMPLEX JESAL PARK BHYANDAR (EAST) THANE - 401 105. Maharashtra ACTIVE Company formed on the 2000-04-27
COMPACT SOFTWARE INC Delaware Unknown
COMPACT SOFTWARE INC California Unknown
COMPACT SOFTWARE INCORPORATED New Jersey Unknown
Compact Software Inc Maryland Unknown

Company Officers of COMPACT SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JULIE CLAIR DOVE
Company Secretary 2015-03-25
WAYNE ANDREW COCKERILL
Director 2001-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ROSAMUND SYKES
Company Secretary 2002-08-15 2015-03-25
IAN MARTIN JACKSON
Director 1997-08-07 2015-03-25
AVRIL SMITH
Company Secretary 1997-08-07 2002-08-15
DOROTHY MAY GRAEME
Nominated Secretary 1997-08-07 1997-08-07
LESLEY JOYCE GRAEME
Nominated Director 1997-08-07 1997-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE ANDREW COCKERILL TECHNOLOGY TO GO LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active
WAYNE ANDREW COCKERILL ACUMEN PLUS LIMITED Director 2007-01-16 CURRENT 2007-01-16 Dissolved 2016-04-19
WAYNE ANDREW COCKERILL W A C MANAGEMENT SERVICES LIMITED Director 2006-05-12 CURRENT 2005-04-13 Active
WAYNE ANDREW COCKERILL AINDALE BUSINESS MANAGEMENT SERVICES LIMITED Director 2001-01-02 CURRENT 1984-12-13 Active

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
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-09-02AD02Register inspection address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England to 12 Greenhead Road Huddersfield HD1 4EN
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-04-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-06-19AP03Appointment of Miss Victoria Louise Smith as company secretary on 2019-06-19
2019-06-19TM02Termination of appointment of Julie Clair Dove on 2019-06-19
2018-12-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-01-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29PSC05Change of details for Wac Management Ltd as a person with significant control on 2016-04-22
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-14PSC05PSC'S CHANGE OF PARTICULARS / WAC MANAGEMENT / 01/07/2017
2017-08-14PSC05PSC'S CHANGE OF PARTICULARS / WAC MANAGEMENT / 01/07/2017
2016-12-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-12-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0107/08/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN JACKSON
2015-03-25AP03Appointment of Mrs Julie Clair Dove as company secretary on 2015-03-25
2015-03-25TM02Termination of appointment of Margaret Rosamund Sykes on 2015-03-25
2015-03-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0107/08/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0107/08/13 ANNUAL RETURN FULL LIST
2013-08-13AD03Register(s) moved to registered inspection location
2013-04-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0107/08/12 ANNUAL RETURN FULL LIST
2012-08-29AD04Register(s) moved to registered office address
2012-03-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0107/08/11 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-10AR0107/08/10 FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN JACKSON / 12/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW COCKERILL / 12/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSAMUND SYKES / 12/12/2009
2009-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-08AD02SAIL ADDRESS CREATED
2009-09-08363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-03-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN JACKSON / 30/06/2008
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE COCKERILL / 01/10/2007
2008-04-15AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-16363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-12363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-06363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-02288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-0788(2)RAD 17/06/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-06363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-09-08288aNEW SECRETARY APPOINTED
2002-09-08288bSECRETARY RESIGNED
2002-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-08363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-08-31363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-01-17288aNEW DIRECTOR APPOINTED
2000-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-08-31363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-07-04353LOCATION OF REGISTER OF MEMBERS
2000-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-08363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-07-21288cDIRECTOR'S PARTICULARS CHANGED
1999-07-07225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99
1999-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-06-05SRES03EXEMPTION FROM APPOINTING AUDITORS 06/05/99
1998-09-16363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1997-09-25287REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 19/21 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2JA
1997-09-25288aNEW DIRECTOR APPOINTED
1997-09-25288aNEW SECRETARY APPOINTED
1997-09-11287REGISTERED OFFICE CHANGED ON 11/09/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1997-09-11288bDIRECTOR RESIGNED
1997-09-11288bSECRETARY RESIGNED
1997-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to COMPACT SOFTWARE 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 COMPACT SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2021-06-30

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 COMPACT SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of COMPACT SOFTWARE LIMITED registering or being granted any patents
Domain Names

COMPACT SOFTWARE LIMITED owns 2 domain names.

compactsoftware.co.uk   winpay.co.uk  

Trademarks
We have not found any records of COMPACT SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPACT SOFTWARE 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 (62090 - Other information technology service activities) as COMPACT SOFTWARE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
Business rates information was found for COMPACT SOFTWARE LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 3 DUNCAN CLOSE MOULTON PARK IND ESTATE NORTHAMPTON NN3 6WL 10,500
Northampton Borough Council OFFICES AND PREMISES 3 DUNCAN CLOSE MOULTON PARK IND ESTATE NORTHAMPTON NN3 6WL 10,500
Northampton Borough Council OFFICES AND PREMISES 3 DUNCAN CLOSE MOULTON PARK IND ESTATE NORTHAMPTON NN3 6WL 10,50007-01-04

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPACT SOFTWARE 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 COMPACT SOFTWARE 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.