COMPASS BROKER HOLDINGS LIMITED

2nd Floor The Hamlet 2nd Floor The Hamlet, Harrogate, HG2 8RE, United Kingdom
StatusACTIVE
Company No.10118175
CategoryPrivate Limited Company
Incorporated11 Apr 2016
Age8 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

COMPASS BROKER HOLDINGS LIMITED is an active private limited company with number 10118175. It was incorporated 8 years, 2 months, 4 days ago, on 11 April 2016. The company address is 2nd Floor The Hamlet 2nd Floor The Hamlet, Harrogate, HG2 8RE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Old address: Hexagon House Grimbald Crag Close St James Business Park Knaresborough HG5 8PJ England

Change date: 2023-11-07

New address: 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sea Investment Holdings Limited

Change date: 2023-10-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaime Swindle

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Scott Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Andrew Haydn Mintern

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 04 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Shortland

Termination date: 2023-06-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-04-03

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dean Clarke

Termination date: 2022-02-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 May 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-02-22

Officer name: Ardonagh Corporate Secretary Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Mr Christopher David Shortland

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mrs Jaime Swindle

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Shortland

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Joseph O'connor

Termination date: 2021-09-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-06-18

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Drew

Termination date: 2021-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-30

Officer name: Mr Dean Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Simon Richard Drew

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101181750002

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: John Edward Lincoln

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Alexander Douglas Alway

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Desmond Joseph O'connor

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Joseph O'connor

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-27

Charge number: 101181750002

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Richard Drew

Change date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Huw Scott Williams

Documents

View document PDF

Legacy

Date: 31 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/04/2018

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Callidus Secretaries Limited

Change date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sea Investment Holdings Limited

Notification date: 2018-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-29

Psc name: John Edward Lincoln

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-29

Officer name: Mr Simon Richard Drew

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-03-29

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101181750001

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Joseph O'connor

Appointment date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: C/O P K F Littlejohn Llp 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom

Change date: 2018-04-04

New address: Hexagon House Grimbald Crag Close St James Business Park Knaresborough HG5 8PJ

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Mr Simon Richard Drew

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Huw Williams

Change date: 2017-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Alexander Douglas Alway

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Capital

Type: SH01

Capital : 81,408 GBP

Date: 2017-12-04

Documents

View document PDF

Legacy

Date: 25 Aug 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / john edward lincoln

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Edward Lincoln

Change date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Edward Lincoln

Change date: 2017-04-26

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 21 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-21

Capital : 67,508 GBP

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Dec 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Huw Williams

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2016

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-30

Charge number: 101181750001

Documents

View document PDF

Resolution

Date: 06 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-24

Capital : 50,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Fisher

Termination date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Mr Huw Williams

Documents

View document PDF

Incorporation company

Date: 11 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURY BODY CENTRE LTD

29 JAMES STREET,BURY,BL9 7EG

Number:07908072
Status:ACTIVE
Category:Private Limited Company

CRETU CLEANING UK LTD

27 PAGET STREET,WOLVERHAMPTON,WV1 4AR

Number:11638291
Status:ACTIVE
Category:Private Limited Company

HOMES IN LONDON LIMITED

BR3 6NN,BECKENHAM,BR3 6NN

Number:10304474
Status:ACTIVE
Category:Private Limited Company

J.J.J. OPTICAL LIMITED

CEDAR HOUSE ENDICAN LANE,NORTHALLERTON,DL7 9FB

Number:03599887
Status:ACTIVE
Category:Private Limited Company

JARDINE NORTON LIMITED

FALCON DRIVE,CARDIFF,CF10 4RU

Number:08853642
Status:ACTIVE
Category:Private Limited Company

PHIL YARROW CONSULTING LTD

25 COOMBE ROAD,BRISTOL,BS48 2HH

Number:06268045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source