COMPASS BROKER NETWORKS LIMITED

COMPASS BROKER NETWORKS LIMITED

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

    Company NameCOMPASS BROKER NETWORKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10118181
    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 BROKER NETWORKS LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is COMPASS BROKER NETWORKS LIMITED located?

    Registered Office Address
    2nd Floor The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMPASS BROKER NETWORKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COMPASS BROKER NETWORKS LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for COMPASS BROKER NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr. Phil Bayles on Feb 24, 2026

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr. Phil Bayles as a director on Jun 04, 2025

    2 pagesAP01

    Termination of appointment of Scott Bennett as a director on Jun 04, 2025

    1 pagesTM01

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    26 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Change of details for Compass Broker Holdings Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC05

    Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ England to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on Nov 07, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    197 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 101181810003 in full

    1 pagesMR04

    Termination of appointment of Jaime Swindle as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Robert Laurence Worrell as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Huw Scott Williams as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Mr Scott Bennett as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr Andrew Haydn Mintern as a director on Aug 01, 2023

    2 pagesAP01

    Who are the officers of COMPASS BROKER NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    CALLIDUS SECRETARIES LIMITED
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Secretary
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    BAYLES, Phil, Mr.
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    Director
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    United KingdomBritish336684730001
    MINTERN, Andrew Haydn, Mr
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomBritish94253650004
    CLARKE, Dean
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Secretary
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    274857960001
    DREW, Simon Richard
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Secretary
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    244949760001
    BENNETT, Scott
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    Director
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    EnglandBritish301773000001
    BENNETT, Scott
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    EnglandBritish155456160001
    DREW, Simon Richard
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    United KingdomBritish282118610001
    FISHER, Mark John, Mr.
    SO53 4QY Chandler's Ford
    22 Swale Drive
    Hampshire
    United Kingdom
    Director
    SO53 4QY Chandler's Ford
    22 Swale Drive
    Hampshire
    United Kingdom
    United KingdomBritish207039810001
    LINCOLN, John Edward
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    EnglandBritish207039800002
    O'CONNOR, Desmond Joseph
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    United KingdomIrish209968230001
    O'CONNOR, Desmond Joseph
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    United KingdomIrish209968230001
    SWINDLE, Jaime
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    United KingdomBritish265813760001
    TRUMAN, Dave
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    EnglandBritish209604290001
    WILLIAMS, Huw Scott
    4th Floor
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    Director
    4th Floor
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    EnglandBritish209604190002
    WILLIAMS, Huw Scott
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    EnglandBritish209604190002
    WORRELL, Robert Laurence
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritish284026690001

    Who are the persons with significant control of COMPASS BROKER NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compass Broker Holdings Limited
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    Apr 12, 2016
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredThe Registrar Of Companies - Companies House
    Registration Number10118175
    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.
    John Edward Lincoln
    St Martins Lane
    BR3 3XS Beckenham
    6
    Kent
    United Kingdom
    Apr 11, 2016
    St Martins Lane
    BR3 3XS Beckenham
    6
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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