COMPASS MOBILE CATERING LIMITED

COMPASS MOBILE CATERING LIMITED

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

    Company NameCOMPASS MOBILE CATERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02070862
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COMPASS MOBILE CATERING LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is COMPASS MOBILE CATERING LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPASS MOBILE CATERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPRESS CAFES LIMITEDAug 17, 2004Aug 17, 2004
    AUSTIN BEDFORD CATERING LIMITED May 18, 1993May 18, 1993
    AUSTIN BEDFORD CATERING SERVICES LIMITEDJan 26, 1987Jan 26, 1987
    ROBSHALL LIMITEDNov 05, 1986Nov 05, 1986

    What are the latest accounts for COMPASS MOBILE CATERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COMPASS MOBILE CATERING LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

    What are the latest filings for COMPASS MOBILE CATERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    3 pagesAA

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

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

    3 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

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

    3 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

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

    3 pagesAA

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Confirmation statement made on Jan 01, 2019 with updates

    4 pagesCS01

    Appointment of Jodi Lea as a director on Sep 03, 2018

    2 pagesAP01

    Who are the officers of COMPASS MOBILE CATERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136554770001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish250369010001
    MILLS, Robin Ronald
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    EnglandBritish264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish289083810002
    BOMFORD, Helen
    Whiteway House
    BN7 3EY Rodmell
    East Sussex
    Secretary
    Whiteway House
    BN7 3EY Rodmell
    East Sussex
    British37011650001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    PEGG, Jane
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    Secretary
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    British111345130001
    RAWLIN, Miranda
    166 Astonville Street
    Southfields
    SW18 5AG London
    Secretary
    166 Astonville Street
    Southfields
    SW18 5AG London
    British23479250002
    REDFERN, Susan
    St Michaels Lodge Church Road
    Partridge Green
    RH13 8JS Horsham
    West Sussex
    Secretary
    St Michaels Lodge Church Road
    Partridge Green
    RH13 8JS Horsham
    West Sussex
    British28419910001
    SCOTT, Michael James
    Birchwood
    Lake Road
    GU25 4PP Virginia Water
    Surrey
    Secretary
    Birchwood
    Lake Road
    GU25 4PP Virginia Water
    Surrey
    British102768210001
    ARMSTRONG, David James
    Matthouse Ockham Road North
    East Horsley
    KT24 6PX Leatherhead
    Surrey
    Director
    Matthouse Ockham Road North
    East Horsley
    KT24 6PX Leatherhead
    Surrey
    EnglandBritish52354740001
    BEDFORD, Michael John
    425 East 58th Street
    New York 4013
    Ny 10022
    Usa
    Director
    425 East 58th Street
    New York 4013
    Ny 10022
    Usa
    British32525960001
    BRODIE, Ian Gibson
    41 Hayes Road
    BR2 9AF Bromley
    Kent
    Director
    41 Hayes Road
    BR2 9AF Bromley
    Kent
    British28419920002
    CHADWICK, Leigh George
    215 Little Aston Road
    Aldridge
    WS9 0PA Walsall
    Director
    215 Little Aston Road
    Aldridge
    WS9 0PA Walsall
    British38717260001
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish255875080001
    DUNLOP, Nigel John
    20 Imperial Crescent
    Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    Director
    20 Imperial Crescent
    Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    South American145411180001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish159125490002
    GREENWOOD, John Robert
    84 Shortlands Road
    BR2 0JP Bromley
    Kent
    Director
    84 Shortlands Road
    BR2 0JP Bromley
    Kent
    British71403830001
    HARVEY, Susan Gillian
    81 Amity Grove
    SW20 0LQ London
    Director
    81 Amity Grove
    SW20 0LQ London
    British82704250001
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish256400460001
    HOLLANDER, Willem Frederick
    Park Arenberg 10
    FOREIGN 37-31 Es De Bilt
    The Netherlands
    Director
    Park Arenberg 10
    FOREIGN 37-31 Es De Bilt
    The Netherlands
    Dutch41970550001
    JONES, Nigel Richard Ifor
    123 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Director
    123 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    EnglandBritish69526300002
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritish127332260001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritish12314170002
    OLDFIELD, Michael John
    5 Connolly Court
    Holloway Drive Virginia Park
    GU25 4SR Virginia Water
    Surrey
    Director
    5 Connolly Court
    Holloway Drive Virginia Park
    GU25 4SR Virginia Water
    Surrey
    British13333140008
    OWEN, Michael James
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    United KingdomBritish246105820001
    RAWLIN, Miranda
    166 Astonville Street
    Southfields
    SW18 5AG London
    Director
    166 Astonville Street
    Southfields
    SW18 5AG London
    British23479250002
    REDFERN, Philip
    St Michaels Lodge Church Road
    Partridge Green
    RH13 8JS Horsham
    West Sussex
    Director
    St Michaels Lodge Church Road
    Partridge Green
    RH13 8JS Horsham
    West Sussex
    British28419940001
    REDFERN, Susan
    St Michaels Lodge Church Road
    Partridge Green
    RH13 8JS Horsham
    West Sussex
    Director
    St Michaels Lodge Church Road
    Partridge Green
    RH13 8JS Horsham
    West Sussex
    British28419910001
    SCOTT, Michael James
    Birchwood
    Lake Road
    GU25 4PP Virginia Water
    Surrey
    Director
    Birchwood
    Lake Road
    GU25 4PP Virginia Water
    Surrey
    United KingdomBritish102768210001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250097760001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    EnglandBritish269740830001
    WALLACE, John Lee
    15 Barfreston Way
    SE20 8LT London
    Director
    15 Barfreston Way
    SE20 8LT London
    British34412810001

    Who are the persons with significant control of COMPASS MOBILE CATERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    Apr 06, 2016
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2272248
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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