COMPLINET GROUP LIMITED
Overview
| Company Name | COMPLINET GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06525061 |
| 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 COMPLINET GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMPLINET GROUP LIMITED located?
| Registered Office Address | Five Canada Square Canary Wharf E14 5AQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPLINET GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| IRONMAN 1 LIMITED | Mar 05, 2008 | Mar 05, 2008 |
What are the latest accounts for COMPLINET GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COMPLINET GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2026 |
| Overdue | No |
What are the latest filings for COMPLINET GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 05, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Wayne David Rowell as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Termination of appointment of Barbara Abena Boateng as a director on Aug 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kimberley Major on Dec 04, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on Feb 14, 2020 | 1 pages | AD01 | ||
Appointment of Ms Barbara Abena Boateng as a director on Jun 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stuart Nicholas Corbin as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Martin Mitchley as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Termination of appointment of Peter Thorn as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Kimberley Major as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of COMPLINET GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAJOR, Kimberley | Director | Canary Wharf E14 5AQ London Five Canada Square United Kingdom | England | British | 250671310002 | |||||
| ROWELL, Wayne David | Director | Canary Wharf E14 5AQ London Five Canada Square United Kingdom | England | British | 260452530001 | |||||
| FINDLAY, Stephen William | Secretary | Cyril Mansions Prince Of Wales Drive Battersea SW11 4HP London 28a | British | 142839300001 | ||||||
| JENNER, Susan Louise | Secretary | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor | 156884360002 | |||||||
| LEASON, James Henricus | Secretary | 68 Upper Thames Street EC4V 3BJ London Vintners Place United Kingdom | 155885090001 | |||||||
| PATON, Daryl Marc | Secretary | Miles Lane KT11 2EF Cobham Easter House Surrey | British | 104564540001 | ||||||
| WIDDOWSON, Anthony Nigel | Secretary | 14 Somerville House Manor Fields Putney Hill SW15 3LX London | British | 63759200002 | ||||||
| WG&M SECRETARIES LIMITED | Secretary | South Place EC2M 2WG London One United Kingdom | 128361220001 | |||||||
| BOATENG, Barbara Abena | Director | Canary Wharf E14 5AQ London Five Canada Square United Kingdom | United Kingdom | British | 251982460001 | |||||
| CLARKE, Darryl John | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | United Kingdom | British | 140709790001 | |||||
| CORBIN, Stuart Nicholas | Director | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building United Kingdom | England | British | 86551230002 | |||||
| CRAIG, David William Ian | Director | 68 Upper Thames Street EC4V 3BJ London Complinet Offices 3rd Floor Vintners Place | United Kingdom | British | 127939650001 | |||||
| DISCOMBE, Nicholas Sanders | Director | Three Beeches Green Dene, KT24 5RG East Horsley Surrey | United Kingdom | British | 169994180001 | |||||
| EGAN, Paul | Director | 27 Sistova Road Balham SW12 9QR London | United Kingdom | British | 141719660001 | |||||
| FINDLAY, Stephen William | Director | Cyril Mansions Prince Of Wales Drive Battersea SW11 4HP London 28a | United Kingdom | British | 142839300001 | |||||
| JENNER, Susan Louise | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor | England | British | 45156020002 | |||||
| MCKINLAY, Sebastian Mark Sinclair | Director | 31 Wincanton Road SW18 5TZ London | England | British | 105432940001 | |||||
| MITCHLEY, David Martin | Director | 33 Aldgate High Street EC3N 1DL London 2nd Floor Aldgate House United Kingdom | United Kingdom | British | 146369720001 | |||||
| PATON, Daryl Marc | Director | Miles Lane KT11 2EF Cobham Easter House Surrey | England | British | 104564540001 | |||||
| PILLING, Christopher Charles | Director | Water Lane Enton GU8 5AG Godalming Burntwood House Surrey | United Kingdom | British | 141908080002 | |||||
| ROBERTS, Nicholas David Denby | Director | Lennox Street Mosman 22 2088 Australia | British | 80118860006 | ||||||
| SHAWKAT, Haydar Suham | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | British | 89797290001 | |||||
| TANSEY, Michael | Director | 90 Prince Street Apt 6n New York 100012 Usa | Usa | British | 121546530001 | |||||
| THORN, Peter | Director | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building United Kingdom | United Kingdom | British | 150009250002 | |||||
| VIALL, Alex John | Director | The Oaks 2 Erica Close West End GU24 9PE Woking Surrey | United Kingdom | British | 62674180001 | |||||
| WIDDOWSON, Anthony Nigel | Director | 14 Somerville House Manor Fields Putney Hill SW15 3LX London | British | 63759200002 | ||||||
| YARROW, Alan Colin Drake, Sir | Director | West Hill Road SW18 1LE London 65 | United Kingdom | British | 9439560001 | |||||
| YOUNG, Martin Henry | Director | Broomhouse Road SW6 3QU London 21 | United Kingdom | British | 489340004 | |||||
| WG&M NOMINEES LIMITED | Director | South Place EC2M 2WG London One United Kingdom | 128361230001 |
Who are the persons with significant control of COMPLINET GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ttc (1994) Limited | Apr 06, 2016 | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building 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