UKBizDB.co.uk

COMPASS MENTIS LTD

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

This company is commonly known as Compass Mentis Ltd. The company was founded 5 years ago and was given the registration number 11963709. The firm's registered office is in LONDON. You can find them at 52 Marne Street, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COMPASS MENTIS LTD
Company Number:11963709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:52 Marne Street, London, England, W10 4JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6 383, Archway Road, London, England, N6 4ER

Director01 December 2019Active
Flat 6 383 Archway Road, Highgate, United Kingdom, N6 4ER

Director14 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director11 May 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director25 April 2019Active

People with Significant Control

Jon Dunsford
Notified on:14 May 2020
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Flat 6 383 Archway Road, Highgate, United Kingdom, N6 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:11 May 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:11 May 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Teidy Abi-Antoun
Notified on:01 December 2019
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Flat 6, 383, Archway Road, London, England, N6 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Valaitis
Notified on:25 April 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Address

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

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-11Address

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

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Address

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

Download
2019-04-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.