COMPASS SECRETARIES LIMITED
Overview
| Company Name | COMPASS SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04084587 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPASS SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPASS HOSPITALITY DEMERGER LIMITED | Oct 02, 2000 | Oct 02, 2000 |
What are the latest accounts for COMPASS SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COMPASS SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for COMPASS SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr James Zdzislaw Kachel on Oct 26, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Appointment of Mr James Zdzislaw Kachel as a director on May 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stuart Kenneth Pain as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Stuart Kenneth Pain on Nov 25, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Kate Dunham as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Laura Elizabeth Carr as a director on Nov 20, 2018 | 1 pages | TM01 | ||
Appointment of Jodi Lea as a director on Sep 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael James Owen as a director on Sep 03, 2018 | 1 pages | TM01 | ||
Who are the officers of COMPASS SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey England | 134273420001 | |||||||
| KACHEL, James Zdzislaw | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | 283159100002 | |||||
| LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 250369010001 | |||||
| YAPP, Alison Rebecca | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | 250141170001 | |||||
| DERHAM, Andrew Vincent | Secretary | 24 Chicory Close RG6 5GS Reading Berkshire | British | 82261040001 | ||||||
| MORLEY, Ronald Martin | Secretary | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | British | 517180003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CARR, Laura Elizabeth | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | 231807710001 | |||||
| DOWNING, Roger Arthur | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 164972410001 | |||||
| DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 255875080001 | |||||
| DUNHAM, Kate | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | 201474030002 | |||||
| GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | 159125490002 | |||||
| GRATTON, David Martin | Director | Rosemead 9 Chiltern Hills Road HP9 1PJ Beaconsfield Buckinghamshire | British | 71901350002 | ||||||
| HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 256400460001 | |||||
| HODGES, James Edward | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | 127711870001 | |||||
| MAGUIRE, Peter John | Director | High Street Hampton In Arden B92 0AE Solihul 75 West Midlands England | United Kingdom | British | 127332260001 | |||||
| MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | 12314170002 | |||||
| MORLEY, Ronald Martin | Director | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | Uk | British | 517180003 | |||||
| OWEN, Michael James | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | 246105820001 | |||||
| PAIN, Stuart Kenneth | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | 159882980002 | |||||
| PALMER, Nigel Anthony Frederick | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | 96657330001 | |||||
| SERGEANT, Sarah Jane | Director | Compass House Guildford Street KT16 9BQ Chertsey Compass Group Plc United Kingdom | United Kingdom | British | 250097760001 | |||||
| SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | 79956240002 | ||||||
| WHITE, Mark Jonathan | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | England | British | 82978250002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COMPASS SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Group Holdings Plc | Apr 06, 2016 | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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