UKBizDB.co.uk

COMPATIBILITY LIMITED

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

This company is commonly known as Compatibility Limited. The company was founded 38 years ago and was given the registration number 01964830. The firm's registered office is in CROWBOROUGH. You can find them at Factory One, Crowborough Hill, Crowborough, East Sussex. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:COMPATIBILITY LIMITED
Company Number:01964830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores
  • 62090 - Other information technology service activities
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Factory One, Crowborough Hill, Crowborough, East Sussex, England, TN6 2JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
220 Harley Shute Road, St. Leonards On Sea, TN38 9JH

Director01 April 2000Active
White Lodge Hamm Court, Weybridge, KT13 8YA

Secretary30 June 1997Active
2 Rock Cottages, Station Road, Isfield, England, TN22 5XP

Secretary29 November 2012Active
Inglewood, North Court, Lewes, BN7 2AH

Secretary01 July 1996Active
Woodleigh Ghyll Road, Crowborough, TN6 1SU

Secretary-Active
The Courtyard, River Way, Uckfield, United Kingdom, TN22 1SL

Corporate Secretary29 November 2012Active
2 Rock Cottages, Station Road, Isfield, England, TN22 5XP

Director-Active
Yew Tree Cottage, Windmill Hill, Hailsham, BN27 4RX

Director01 April 2000Active
Woodleigh Ghyll Road, Crowborough, TN6 1SU

Director-Active

People with Significant Control

Mr Peter John Anthony Coward
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:United Kingdom
Country of residence:England
Address:2 Rock Cottages, Station Road, Isfield, England, TN22 5XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Paul Richard Smart
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:220, Harley Shute Road, St. Leonards-On-Sea, England, TN38 9JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Capital

Capital cancellation shares.

Download
2019-04-16Capital

Capital return purchase own shares.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Resolution

Resolution.

Download
2018-07-04Resolution

Resolution.

Download
2018-06-20Gazette

Gazette filings brought up to date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Officers

Termination secretary company with name termination date.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.