COMPUDAL LIMITED

P1 UNITS 8 & 9, HEYWOOD DISTRIBUTION PARK, HEYWOOD  OL10 2TT
  • Active
  • Private Limited Company
  • Company No. 08065401
  • Last Updated: 01 Mar 2024

Company Profile

COMPUDAL LIMITED was incorporated on Friday, May 11, 2012 as a Private Limited Company with registered address in HEYWOOD. COMPUDAL LIMITED has the status: Active and it's listed in the following category: Other information technology service activities. This Private Limited Company has been operating for 12 years 9 months and 12 days.

Name COMPUDAL LIMITED
Company number 08065401
Company type Private Limited Company
Incorporation date 11 May 2012
Status Active
Industry (SIC 2007)

Address

Registered Address P1 UNITS 8 & 9
HEYWOOD DISTRIBUTION PARK
HEYWOOD
OL10 2TT
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Viper Group (Uk) Holdings Limited Heywood Distribution Park, OL10 2TT Dates: Friday, April 9, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christopher Andrew Dalziel Nationality: British Dates: Wednesday, April 6, 2016 - Friday, April 9, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Glen Richard Page Nationality: British Dates: Wednesday, April 6, 2016 - Friday, April 9, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Gregory Robert Dalziel Nationality: British Dates: Wednesday, April 6, 2016 - Friday, April 9, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (-54 days left)
Latest accounts 31 March 2023
Next confirmation statement due 08 June 2017
Last confirmation statement dated 11 May 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
COMPUDAL LIMITED 11 May 2012
NURVO LIMITED 04 Sep 2015