COMPASS SECRETARIES LIMITED

COMPASS SECRETARIES LIMITED

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

    Company NameCOMPASS SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04084587
    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 SECRETARIES LIMITED?

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

    Where is COMPASS SECRETARIES LIMITED located?

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

    What were the previous names of COMPASS SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPASS HOSPITALITY DEMERGER LIMITEDOct 02, 2000Oct 02, 2000

    What are the latest accounts for COMPASS SECRETARIES 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 SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2025
    Next Confirmation Statement DueApr 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2024
    OverdueNo

    What are the latest filings for COMPASS SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    3 pagesAA

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Mar 30, 2023 with updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    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

    Appointment of Mr James Zdzislaw Kachel as a director on May 13, 2021

    2 pagesAP01

    Termination of appointment of Stuart Kenneth Pain as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Stuart Kenneth Pain on Nov 25, 2020

    2 pagesCH01

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

    3 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    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

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

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of Michael James Owen as a director on Sep 03, 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

    Who are the officers of COMPASS SECRETARIES 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
    134273420001
    KACHEL, James Zdzislaw
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritishSolicitor283159100001
    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
    United KingdomBritishGeneral Counsel250369010001
    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
    BritishCompany Secretary517180003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    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
    EnglandBritishCompany Director164972410001
    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 KingdomBritishChartered Accountant255875080001
    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
    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 KingdomBritishFinance Director159125490002
    GRATTON, David Martin
    Rosemead
    9 Chiltern Hills Road
    HP9 1PJ Beaconsfield
    Buckinghamshire
    Director
    Rosemead
    9 Chiltern Hills Road
    HP9 1PJ Beaconsfield
    Buckinghamshire
    BritishGroup Financial Controller71901350002
    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 KingdomBritishCfo256400460001
    HODGES, James Edward
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritishSolicitor127711870001
    MAGUIRE, Peter John
    High Street
    Hampton In Arden
    B92 0AE Solihul
    75
    West Midlands
    England
    Director
    High Street
    Hampton In Arden
    B92 0AE Solihul
    75
    West Midlands
    England
    United KingdomBritishDirector Of Property & Insurance127332260001
    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 Secretary517180003
    OWEN, Michael James
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritishSolicitor246105820001
    PAIN, Stuart Kenneth
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Surrey
    United KingdomBritishSolicitor159882980002
    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
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishDirector79956240002
    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 SECRETARIES 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 FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2090126
    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