UKBizDB.co.uk

COMPASS HOLDCO LIMITED

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

This company is commonly known as Compass Holdco Limited. The company was founded 12 years ago and was given the registration number 07998366. The firm's registered office is in LOUGHBOROUGH. You can find them at Mountfields House, Off Squirrel Way Epinal Way, Loughborough, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COMPASS HOLDCO LIMITED
Company Number:07998366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 March 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Mountfields House, Off Squirrel Way Epinal Way, Loughborough, Leicestershire, LE11 3GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE

Director01 December 2012Active
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE

Director01 March 2015Active
10, Slingsby Place, London, England, WC2E 9AB

Director04 October 2013Active
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE

Director30 June 2015Active
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE

Director16 April 2012Active
10, Slingsby Place, St Martins Courtyard, London, United Kingdom, WC2E 9AB

Director20 March 2012Active
10, Slingsby Place, St Martins Courtyard, London, United Kingdom, WC2E 9AB

Director20 March 2012Active
Coneyhurst, Deanland Road, Golden Cross, Hailsham, England, BN27 3RJ

Director04 October 2013Active
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE

Director29 June 2014Active
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE

Director16 April 2012Active
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE

Director01 August 2012Active
Mountfields House, Off Squirrel Way Epinal Way, Loughborough, LE11 3GE

Director04 April 2017Active

People with Significant Control

Graphite Capital General Partner Viii Llp
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:7, Air Street, London, England, W1B 5AD
Nature of control:
  • Significant influence or control as firm
Advent Bidco Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:4th Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
August Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-14Gazette

Gazette notice voluntary.

Download
2020-07-02Dissolution

Dissolution application strike off company.

Download
2020-05-26Capital

Legacy.

Download
2020-05-26Capital

Capital statement capital company with date currency figure.

Download
2020-05-26Insolvency

Legacy.

Download
2020-05-26Resolution

Resolution.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type group.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Capital

Capital name of class of shares.

Download
2017-12-14Resolution

Resolution.

Download
2017-12-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.