UKBizDB.co.uk

COMPASS CE LTD

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

This company is commonly known as Compass Ce Ltd. The company was founded 4 years ago and was given the registration number 12110858. The firm's registered office is in RICHMOND. You can find them at 34 Hill Street, , Richmond, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPASS CE LTD
Company Number:12110858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2019
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:34 Hill Street, Richmond, Surrey, England, TW9 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Oriel Court, 106 The Green, Twickenham, England, TW2 5AG

Director18 July 2019Active
2, Oriel Court, 106 The Green, Twickenham, England, TW2 5AG

Director29 August 2019Active
2, Oriel Court, 106 The Green, Twickenham, England, TW2 5AG

Director18 July 2019Active
2, Oriel Court, 106 The Green, Twickenham, England, TW2 5AG

Director06 May 2022Active
2, Oriel Court, 106 The Green, Twickenham, England, TW2 5AG

Director15 October 2021Active

People with Significant Control

Mr Ashley Beaumont Olliver
Notified on:01 January 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:1, Church Terrace, Richmond, England, TW10 6SE
Nature of control:
  • Significant influence or control
Mr Drey Hyrum Francis
Notified on:01 January 2020
Status:Active
Date of birth:April 1983
Nationality:British,South African
Country of residence:England
Address:1, Church Terrace, Richmond, England, TW10 6SE
Nature of control:
  • Significant influence or control
Rcada Holdings Ltd
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:2, Oriel Court, Twickenham, England, TW2 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Rohan Thomas Byles
Notified on:18 July 2019
Status:Active
Date of birth:April 1984
Nationality:British,Australian
Country of residence:United Kingdom
Address:33, Blackstone Estate, London, United Kingdom, E8 3HG
Nature of control:
  • Significant influence or control
Mr Alex Stuart Fraser
Notified on:18 July 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, College House, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type small.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Address

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

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-08-02Accounts

Change account reference date company previous shortened.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Address

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

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.