UKBizDB.co.uk

COMPEER LIMITED

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

This company is commonly known as Compeer Limited. The company was founded 31 years ago and was given the registration number 02810719. The firm's registered office is in . You can find them at 8 Laurence Pountney Hill, London, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COMPEER LIMITED
Company Number:02810719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:8 Laurence Pountney Hill, London, EC4R 0BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Blyth's Wharf, Narrow Street, Limehouse, United Kingdom, E14 8BF

Secretary31 March 2010Active
2, Blyth's Wharf, Narrow Street, Limehouse, United Kingdom, E14 8BF

Director01 May 2010Active
2 Blyths Wharf Narrow Street, Limehouse, London, E14 8BF

Director29 November 2004Active
2, Blyth's Wharf, Narrow Street, Limehouse, United Kingdom, E14 8BF

Director17 September 2010Active
1 Hamilton Close, Horley, RH6 7HW

Secretary20 April 1993Active
8 Halwick Close, Hemel Hempstead, HP1 1XG

Secretary30 April 2007Active
1 Hamilton Close, Horley, RH6 7HW

Director20 April 1993Active
17 The Chase, Bromley, BR1 3DE

Director20 April 1993Active
12 The Lawns, Blackheath, London, SE3 9TB

Director29 November 2004Active
8 Halwick Close, Hemel Hempstead, HP1 1XG

Director29 November 2004Active
Honeypot House, Main Road, Quadring, Spalding, England, PE11 4PT

Director05 January 2015Active
55 Priory Road, Kew, TW9 3DQ

Director01 December 2006Active
8 Laurence Pountney Hill, London, EC4R 0BE

Director17 September 2010Active

People with Significant Control

Mr Robert John Cossey
Notified on:01 February 2024
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:2, 2 Blyth's Wharf, Limehouse, United Kingdom, E14 8BF
Nature of control:
  • Ownership of shares 50 to 75 percent
Parkwell Management Consultants Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, 8 Laurence Pountney Hill, London, United Kingdom, EC4R 0BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert John Cossey
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:8 Laurence Pountney Hill, EC4R 0BE
Nature of control:
  • Significant influence or control as firm
Mr Henry Bruce Weatherill
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:2, Blyth's Wharf, Limehouse, United Kingdom, E14 8BF
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with updates.

Download
2024-04-07Persons with significant control

Cessation of a person with significant control.

Download
2024-04-07Persons with significant control

Notification of a person with significant control.

Download
2024-04-06Address

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

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-05Persons with significant control

Cessation of a person with significant control.

Download
2023-11-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Officers

Termination director company with name termination date.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.