COMPASS OVERSEAS SERVICES LIMITED

COMPASS OVERSEAS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOMPASS OVERSEAS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01204984
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPASS OVERSEAS SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMPASS OVERSEAS SERVICES LIMITED located?

    Registered Office Address
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPASS OVERSEAS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.I.S. LIMITEDOct 21, 1987Oct 21, 1987
    GRANDMET INTERNATIONAL SERVICES LIMITEDDec 31, 1981Dec 31, 1981
    GRANDMET INTERNATIONAL SERVICES LIMITEDMar 25, 1975Mar 25, 1975

    What are the latest accounts for COMPASS OVERSEAS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for COMPASS OVERSEAS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for COMPASS OVERSEAS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sandra Dembeck as a director on Dec 20, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Brendan James Boucher as a director on Dec 11, 2020

    2 pagesAP01

    Appointment of Mr David John Brassington as a director on Dec 11, 2020

    2 pagesAP01

    Appointment of Ms Sandra Dembeck as a director on Dec 11, 2020

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Mariano Jesus Godino Escolar as a director on Dec 11, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mariano Jesus Godino Escolar as a director on Feb 27, 2019

    2 pagesAP01

    Termination of appointment of Laura Elizabeth Carr as a director on Nov 20, 2018

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Sep 01, 2018

    2 pagesAP01

    Termination of appointment of Mark Jonathan White as a director on Aug 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Termination of appointment of Kate Dunham as a director on May 31, 2017

    1 pagesTM01

    Who are the officers of COMPASS OVERSEAS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    England
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    England
    134131040001
    BOUCHER, Brendan James
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritishGroup Treasurer244069420001
    BRASSINGTON, David John
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritishChartered Accountant96657390001
    DERHAM, Andrew Vincent
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    Secretary
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    British82261040001
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Secretary
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    British517180003
    CARR, Laura Elizabeth
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    United KingdomBritishGroup Financial Controller231807710001
    DEMBECK, Sandra
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomGermanGroup Corporate Finance Director277531400001
    DUNHAM, Kate
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    United KingdomBritishAccountant201474030002
    GODINO ESCOLAR, Mariano Jesus
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    United KingdomBritishAccountant256323820001
    MACKAY, Francis Henry, Sir
    Rusthall House
    Langton Road, Langton Green
    TN3 0BB Tunbridge Wells
    Kent
    Director
    Rusthall House
    Langton Road, Langton Green
    TN3 0BB Tunbridge Wells
    Kent
    EnglandBritishCompany Director146047710001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritishCompany Secretary12314170002
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Director
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    UkBritishCompany Director517180003
    PALMER, Nigel Anthony Frederick
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritishChartered Accountant96657330001
    SERGEANT, Sarah Jane
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Compass Group Plc
    United Kingdom
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Compass Group Plc
    United Kingdom
    United KingdomBritishAccountant250097760001
    STARK, John Robert Nicolas
    Treetops 26 Courts Mount Road
    GU27 2PP Haslemere
    Surrey
    Director
    Treetops 26 Courts Mount Road
    GU27 2PP Haslemere
    Surrey
    BritishCompany Director43321990001
    STARK, John Robert Nicolas
    Treetops 26 Courts Mount Road
    GU27 2PP Haslemere
    Surrey
    Director
    Treetops 26 Courts Mount Road
    GU27 2PP Haslemere
    Surrey
    BritishDirector43321990001
    WHITE, Mark Jonathan
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    EnglandBritishSolicitor82978250002

    Who are the persons with significant control of COMPASS OVERSEAS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Apr 06, 2016
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    No
    Legal FormOther
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number477394
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Apr 06, 2016
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number0456424
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does COMPASS OVERSEAS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Gurantee & debenture
    Created On Feb 24, 1989
    Delivered On Mar 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each of the facility letter as defined in and under the guarantee & debenture.
    Short particulars
    (See doc M395 - reference M600C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 15, 1989Registration of a charge
    • Sep 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 31, 1987
    Delivered On Aug 18, 1987
    Satisfied
    Amount secured
    Security all moneys due or to become due from chiefrale the borrower and/or the company and/or the charging companies (including each or any one or more of them severally) to international westminster bank PLC as agent and trustee for itself and the banks (as defined) under or in respect of the secured obligations (as defined) inn clause 2 or the deed).
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1987Registration of a charge
    • Sep 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 31, 1987
    Delivered On Aug 13, 1987
    Satisfied
    Amount secured
    All moneys due or to becoome from chiefrale the borrower and/or the company and/or the charging companies (including each or any one or more of them severally) to international westminster bank PLC as agent for itself and the banks (as defined) under or in respect of the secured obligations (as defined in clause 2 of the deed).
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • International Westminster Bank PLC
    Transactions
    • Aug 13, 1987Registration of a charge
    • Sep 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jul 31, 1987
    Delivered On Aug 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent & trustee for each of the banks named in the charge pursuant to a loan agreement dated 5.6.8M as varied by letter agreement dated 24.6.87 the charge & a deed of priorities dated 31.7.87.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Aug 05, 1987Registration of a charge
    • Jan 31, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0