UKBizDB.co.uk

COMPASS OVERSEAS HOLDINGS NO.2 LIMITED

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

This company is commonly known as Compass Overseas Holdings No.2 Limited. The company was founded 28 years ago and was given the registration number 03078635. The firm's registered office is in CHERTSEY. You can find them at Compass House, Guildford Street, Chertsey, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COMPASS OVERSEAS HOLDINGS NO.2 LIMITED
Company Number:03078635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Guildford Street, Chertsey, England, KT16 9BQ

Corporate Secretary14 October 2008Active
Compass House, Guildford Street, Chertsey, KT16 9BQ

Director11 December 2020Active
Compass House, Guildford Street, Chertsey, KT16 9BQ

Director11 December 2020Active
Compass House, Guildford Street, Chertsey, KT16 9BQ

Director01 September 2018Active
24 Chicory Close, Reading, RG6 5GS

Secretary27 May 2002Active
8 Pinewood Close, Iver Heath, SL0 0QT

Secretary27 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 1995Active
51 Brackendale Road, Camberley, GU15 2JS

Director27 July 1995Active
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director18 May 2017Active
Compass House, Guildford Street, Chertsey, KT16 9BQ

Director11 December 2020Active
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director31 December 2015Active
The Stables Sandy Lane, Betchworth, RH3 7AA

Director06 March 1998Active
Rusthall House, Langton Road, Langton Green, Tunbridge Wells, TN3 0BB

Director27 July 1995Active
231 Station Road, Knowle, Solihull, B93 0PU

Director19 September 2005Active
Ridgewood House, Ridgemead Road, Englefield Green, Egham, TW20 0YD

Director27 July 1995Active
8 Pinewood Close, Iver Heath, SL0 0QT

Director27 July 1995Active
Compass House, Guildford Street, Chertsey, KT16 9BQ

Director19 September 2005Active
Compass Group Plc, Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director01 September 2018Active
Compass House, Guildford Street, Chertsey, KT16 9BQ

Director01 June 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 July 1995Active

People with Significant Control

Compass Group Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-04-19Accounts

Accounts with accounts type full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.