UKBizDB.co.uk

COMPASS FINANCIAL PLANNING & EMPLOYEE BENEFITS LIMITED

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

This company is commonly known as Compass Financial Planning & Employee Benefits Limited. The company was founded 10 years ago and was given the registration number 08692921. The firm's registered office is in CHICHESTER. You can find them at Victoria Court Suite 1 Victoria Court, 22 St Pancras, Chichester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:COMPASS FINANCIAL PLANNING & EMPLOYEE BENEFITS LIMITED
Company Number:08692921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Victoria Court Suite 1 Victoria Court, 22 St Pancras, Chichester, England, PO19 7GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Basepoint Business Centre, Waterberry Drive, Waterlooville, England, PO7 7TH

Director17 September 2013Active
Victoria Court, Suite 1 Victoria Court, 22 St Pancras, Chichester, England, PO19 7GD

Director17 September 2013Active

People with Significant Control

Mrs Rachel Louise Hawthorn
Notified on:03 November 2021
Status:Active
Date of birth:August 1983
Nationality:English
Country of residence:England
Address:1, Basepoint Business Centre, Waterlooville, England, PO7 7TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Spencer Mouland
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:United Kingdom
Country of residence:England
Address:Victoria Court, Suite 1 Victoria Court, Chichester, England, PO19 7GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Nigel Hawthorn
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:1, Basepoint Business Centre, Waterlooville, England, PO7 7TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-27Change of name

Certificate change of name company.

Download
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Address

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

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Capital

Capital cancellation shares.

Download
2019-11-14Capital

Capital return purchase own shares.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Address

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

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.