UKBizDB.co.uk

THE COMPLIANCE MAP LIMITED

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

This company is commonly known as The Compliance Map Limited. The company was founded 9 years ago and was given the registration number 09400208. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE COMPLIANCE MAP LIMITED
Company Number:09400208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England, OX1 2EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, N. Sangamon, 4th Floor, Chicago, United States,

Director15 July 2022Active
159, N. Sangamon, 4th Floor, Chicago, United States,

Director15 July 2022Active
159, N. Sangamon, 4th Floor, Chicago, United States,

Director15 July 2022Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director21 January 2015Active
4962, Tifton Way, San Jose, United States Of America,

Director21 January 2015Active

People with Significant Control

Pg Source Acquisition Ltd
Notified on:15 July 2022
Status:Active
Country of residence:England
Address:Suite 1, 3rd Floor 11 - 12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Delengaigne
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:French
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Megan Anne Verma
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:American
Country of residence:Usa
Address:4962 Tifton Way, 4962 Tifton Way, San Jose, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Softwires Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bicester Centre For Innovation, Telford Road, Bicester, England, OX26 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Change account reference date company previous shortened.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-06-14Address

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

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

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

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.