COMPASS OVERSEAS HOLDINGS LIMITED

COMPASS OVERSEAS HOLDINGS LIMITED

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

    Company NameCOMPASS OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02713373
    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 OVERSEAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMPASS OVERSEAS HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMITVALUE LIMITEDMay 11, 1992May 11, 1992

    What are the latest accounts for COMPASS OVERSEAS HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2023

    26 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    28 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    26 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

    Full accounts made up to Sep 30, 2020

    26 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 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

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

    2 pagesAP01

    Full accounts made up to Sep 30, 2019

    24 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    26 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Ms Alison Rebecca Yapp as a director on Sep 01, 2018

    2 pagesAP01

    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

    Full accounts made up to Sep 30, 2017

    24 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

    Appointment of Mrs Laura Elizabeth Carr as a director on May 18, 2017

    2 pagesAP01

    Who are the officers of COMPASS OVERSEAS HOLDINGS 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
    134273490001
    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
    YAPP, Alison Rebecca
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritishSolicitor250141170001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAM, Philippe
    36 Route De Lavaux
    1095 Lutry
    Switzerland
    Director
    36 Route De Lavaux
    1095 Lutry
    Switzerland
    FrenchCompany Director78334610001
    BAILEY, Michael John
    Cowley House
    Guildford Street
    KT16 9BA Chertsey
    Surrey
    Director
    Cowley House
    Guildford Street
    KT16 9BA Chertsey
    Surrey
    BritishDirector70388790002
    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
    CAU, Antoine Edmond Andre
    10a Durward House
    31 Kensington Court
    S8 5BH London
    Director
    10a Durward House
    31 Kensington Court
    S8 5BH London
    FrenchDirector59395250002
    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
    LYNCH, Andrew Patrick
    The Stables Sandy Lane
    RH3 7AA Betchworth
    Surrey
    Director
    The Stables Sandy Lane
    RH3 7AA Betchworth
    Surrey
    EnglandBritishCompany Director57415330001
    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
    MATTHEWS, Roger John
    Ridgewood House
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    Director
    Ridgewood House
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    United KingdomBritishDirector133414230001
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Director
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    UkBritishCompany Secretary517180003
    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
    WHITE, Mark Jonathan
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    EnglandBritishSolicitor82978250002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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 Number3078635
    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