COMPLIANCE LIMITED

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

    Company NameCOMPLIANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02226151
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMPLIANCE LIMITED?

    • Book publishing (58110) / Information and communication
    • Other software publishing (58290) / Information and communication

    Where is COMPLIANCE LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5JR
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIGHTTRUE LIMITEDMar 01, 1988Mar 01, 1988

    What are the latest accounts for COMPLIANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for COMPLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Rib Directors 1 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Rib Directors 2 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Rib Secretaries Limited as a secretary on Oct 27, 2016

    1 pagesTM02

    Appointment of Re Secretaries Limited as a secretary on Oct 27, 2016

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 2,710
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 2,710
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 03/11/2014
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 2,710
    SH01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Henry Adam Udow as a director

    2 pagesAP01

    Who are the officers of COMPLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number292732
    1327670012
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish125126820001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    RIB SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    32438680003
    BOOTH, Peter John
    Ivy Cottage Woodlane
    Yoxall
    DE13 8PH Burton On Trent
    Staffordshire
    Director
    Ivy Cottage Woodlane
    Yoxall
    DE13 8PH Burton On Trent
    Staffordshire
    British16479060001
    CHEESEMAN, Peter Ernest
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    Director
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    EnglandBritish92554630001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    British510780002
    DARBY, Ivan Mel
    1 Millpond Court
    KT15 2JY Addlestone
    Surrey
    Director
    1 Millpond Court
    KT15 2JY Addlestone
    Surrey
    British62306330002
    DAY, Christopher James
    The Olde Shoppe
    East Grafton
    SN8 3DB Marlborough
    Wiltshire
    Director
    The Olde Shoppe
    East Grafton
    SN8 3DB Marlborough
    Wiltshire
    British52579800001
    DIXON, Leslie
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    Director
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    United KingdomBritish830710002
    MANZONI, Charles Peter
    27 Twatling Road
    Barnt Green
    B45 8HY Birmingham
    West Midlands
    Director
    27 Twatling Road
    Barnt Green
    B45 8HY Birmingham
    West Midlands
    British71850810001
    SATCHWILL, Peter Christopher
    7 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    Director
    7 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    EnglandBritish82587650001
    STOUT, Stephen John
    Priors
    Priorsfield Road
    GU7 2RG Hurtmore
    Surrey
    Director
    Priors
    Priorsfield Road
    GU7 2RG Hurtmore
    Surrey
    United KingdomBritish154424780001
    SUMMERS, David Lewis
    Fir Tree Farm, Golford Road
    TN17 3NW Cranbrook
    Kent
    Director
    Fir Tree Farm, Golford Road
    TN17 3NW Cranbrook
    Kent
    United KingdomBritish16382490001
    SUMMERS, David Lewis
    Fir Tree Farm, Golford Road
    TN17 3NW Cranbrook
    Kent
    Director
    Fir Tree Farm, Golford Road
    TN17 3NW Cranbrook
    Kent
    United KingdomBritish16382490001
    VIRIK, Paul
    Merry Meeting Rectory Lane
    RH20 2AE Pulborough
    West Sussex
    Director
    Merry Meeting Rectory Lane
    RH20 2AE Pulborough
    West Sussex
    British1664810001
    WATNEY, Christopher John Pope
    23 Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    Director
    23 Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    British2401060001
    WATNEY, Richard John Moncaster
    Tithebarns Cottage Tithebarns Farm
    Tithebarns Lane Send
    GU23 7LE Woking
    Surrey
    Director
    Tithebarns Cottage Tithebarns Farm
    Tithebarns Lane Send
    GU23 7LE Woking
    Surrey
    British51060630001
    RE DIRECTORS (NO 1) LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    48459750008
    RIB DIRECTORS 1 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32501660011
    RIB DIRECTORS 2 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32499130008

    Who are the persons with significant control of COMPLIANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2746621
    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.

    Does COMPLIANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 03, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under theterms of a subscription and share holders agreement dated 22/10/92
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Reed International Books Limited
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Jun 10, 2016Satisfaction of a charge (MR04)

    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