UKBizDB.co.uk

COMPASS AND DIAMOND PRINT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Compass And Diamond Print Solutions Limited. The company was founded 14 years ago and was given the registration number 07066948. The firm's registered office is in LONDON. You can find them at 97 Judd Street, , London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:COMPASS AND DIAMOND PRINT SOLUTIONS LIMITED
Company Number:07066948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:97 Judd Street, London, England, WC1H 9NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Peterswood, Harlow, England, CM18 7RL

Director05 November 2009Active
97, Judd Street, London, England, WC1H 9NE

Director29 October 2020Active
7 Canal View House, Lawn Lane, Hemel Hempstead, England, HP3 9HS

Director15 April 2015Active
62a, High Street, Prestwood, Great Missenden, England, HP16 9EN

Director05 November 2009Active
97, Judd Street, London, England, WC1H 9NE

Director13 November 2017Active
24, Elizabeth Way, Feltham, England, TW13 7PH

Director05 November 2009Active

People with Significant Control

Mr Asanga Karunadhara
Notified on:19 October 2022
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:97, Judd Street, London, England, WC1H 9NE
Nature of control:
  • Significant influence or control
Mr Paul Donkin
Notified on:01 November 2020
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:97, Judd Street, London, England, WC1H 9NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles William Anderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:97, Judd Street, London, England, WC1H 9NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles William Anderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:97, Judd Street, London, England, WC1H 9NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-17Capital

Capital return purchase own shares treasury capital date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Address

Change registered office address company with date old address new address.

Download
2020-01-10Address

Change registered office address company with date old address new address.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.