This company is commonly known as Compariqo Limited. The company was founded 5 years ago and was given the registration number 11463258. The firm's registered office is in NORTHAMPTON. You can find them at Victory House, 400 Pavilion Drive, Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COMPARIQO LIMITED |
---|---|---|
Company Number | : | 11463258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2018 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victory House, 400 Pavilion Drive, Northampton, England, NN4 7PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 08 February 2023 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 13 July 2018 | Active |
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 21 February 2020 | Active |
Victory House, 400 Pavilion Drive, Northampton, England, NN4 7PA | Director | 17 December 2018 | Active |
Mr Mark Alan Griffin | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lytchett House, 13 Freeland Park, Poole, England, BH16 6FA |
Nature of control | : |
|
Mr Steven Mohamed Mansour | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | International House, 24 Holburn Viaduct, City Of London, England, EC1A 2BN |
Nature of control | : |
|
Samuel Berkovits | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 24 Holburn Viaduct, City Of London, England, EC1A 2BN |
Nature of control | : |
|
Sdinatronia Limited | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | Flat/Office 401, 4th Floor, Rita Court 50, Nicosia, Cyprus, P.C. 1048 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.