COMPACTION TECHNOLOGY (SOIL) LIMITED

Register to unlock more data on OkredoRegister

COMPACTION TECHNOLOGY (SOIL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02219943

Incorporation date

10/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1988)
dot icon18/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon09/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/12/2019
Termination of appointment of Raymond John Ian Long as a director on 2019-12-01
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/01/2017
Appointment of Mr Raymond John Ian Long as a director on 2017-01-01
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/11/2016
Appointment of Mr Jose Carlos Barroca Gil as a director on 2016-11-17
dot icon28/11/2016
Termination of appointment of Simon Jonathan Young as a director on 2016-11-17
dot icon28/11/2016
Termination of appointment of Daniel Young as a director on 2016-11-17
dot icon05/10/2016
Confirmation statement made on 2016-07-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/05/2016
Appointment of Mr Christopher Hugh Crawford as a secretary on 2016-04-14
dot icon19/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon25/06/2014
Registered office address changed from the Kinetic Center the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England on 2014-06-25
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon06/08/2013
Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 2013-08-06
dot icon16/07/2013
Compulsory strike-off action has been discontinued
dot icon15/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon06/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/10/2011
Registered office address changed from Calleo House 49 Theobald Street Borehamwood Hertfordshire WD6 4RT United Kingdom on 2011-10-06
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/01/2011
Termination of appointment of Jose Gil as a director
dot icon13/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon13/09/2010
Director's details changed for Advocate Simon Jonathan Young on 2010-07-31
dot icon13/09/2010
Director's details changed for Daniel Young on 2010-07-31
dot icon07/06/2010
Termination of appointment of Shaftesbury Registrars Limited as a secretary
dot icon07/06/2010
Termination of appointment of Sydney De Leon as a director
dot icon07/06/2010
Appointment of Mr Jose Carlos Barroca Gil as a director
dot icon07/06/2010
Appointment of Mr Charles Patrick Davis as a director
dot icon03/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/08/2009
Return made up to 31/07/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/08/2008
Return made up to 31/07/08; full list of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from calleo house, 49 theobald street borehamwood hertfordshire WD6 4RT
dot icon14/08/2008
Location of register of members
dot icon14/08/2008
Secretary's change of particulars / shaftesbury registrars LIMITED / 09/10/2007
dot icon02/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/10/2007
Registered office changed on 09/10/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH
dot icon20/08/2007
Return made up to 31/07/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/11/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/12/2005
New director appointed
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon30/08/2005
Location of register of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/09/2004
Return made up to 31/07/04; full list of members
dot icon25/08/2004
Accounting reference date extended from 05/04/04 to 30/06/04
dot icon27/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon13/08/2003
Return made up to 31/07/03; full list of members
dot icon25/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Director resigned
dot icon02/09/2002
Return made up to 31/07/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 31/07/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon11/08/2000
Return made up to 31/07/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon16/08/1999
Return made up to 31/07/99; no change of members
dot icon10/11/1998
New director appointed
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
Return made up to 31/07/98; full list of members
dot icon12/05/1998
Director resigned
dot icon21/04/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon07/08/1997
Return made up to 31/07/97; no change of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon14/01/1997
New secretary appointed
dot icon14/01/1997
Secretary resigned
dot icon10/12/1996
Full accounts made up to 1995-03-31
dot icon17/10/1996
Return made up to 31/07/96; no change of members
dot icon16/07/1996
Registered office changed on 16/07/96 from: plumtree court london EC4A 4HT
dot icon19/01/1996
Delivery ext'd 3 mth 05/04/95
dot icon07/08/1995
Return made up to 31/07/95; full list of members
dot icon20/07/1995
Director's particulars changed
dot icon06/03/1995
Full accounts made up to 1994-03-31
dot icon12/08/1994
Return made up to 31/07/94; full list of members
dot icon12/08/1994
Director's particulars changed
dot icon12/08/1994
Secretary's particulars changed
dot icon27/09/1993
Accounts for a small company made up to 1993-03-31
dot icon23/08/1993
Return made up to 31/07/93; full list of members
dot icon05/04/1993
Auditor's resignation
dot icon30/03/1993
Registered office changed on 30/03/93 from: 124/130 seymour place london W1H 6AA
dot icon30/03/1993
Director resigned
dot icon30/03/1993
Director resigned
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon21/09/1992
Return made up to 31/07/92; full list of members
dot icon27/08/1992
New director appointed
dot icon16/03/1992
Full accounts made up to 1991-03-31
dot icon24/09/1991
Return made up to 31/07/91; no change of members
dot icon11/06/1991
Full accounts made up to 1990-03-31
dot icon15/03/1991
Return made up to 30/10/90; full list of members
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 31/07/89; full list of members
dot icon27/04/1988
Wd 23/03/88 ad 07/03/88--------- £ si 450@1=450 £ ic 2/452
dot icon29/03/1988
Accounting reference date notified as 05/04
dot icon24/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1988
Registered office changed on 24/03/88 from: 112 city rd london EC1V 2NE
dot icon10/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+295.57 % *

* during past year

Cash in Bank

£174,999.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
310.18K
-
0.00
74.90K
-
2022
-
683.94K
-
0.00
44.24K
-
2023
-
708.55K
-
0.00
175.00K
-
2023
-
708.55K
-
0.00
175.00K
-

Employees

2023

Employees

-

Net Assets(GBP)

708.55K £Ascended3.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.00K £Ascended295.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Charles Patrick
Director
26/05/2010 - Present
5
Long, Raymond John Ian
Director
01/01/2017 - 01/12/2019
23
Gil, Jose Carlos Barroca
Director
17/11/2016 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPACTION TECHNOLOGY (SOIL) LIMITED

COMPACTION TECHNOLOGY (SOIL) LIMITED is an(a) Active company incorporated on 10/02/1988 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPACTION TECHNOLOGY (SOIL) LIMITED?

toggle

COMPACTION TECHNOLOGY (SOIL) LIMITED is currently Active. It was registered on 10/02/1988 .

Where is COMPACTION TECHNOLOGY (SOIL) LIMITED located?

toggle

COMPACTION TECHNOLOGY (SOIL) LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does COMPACTION TECHNOLOGY (SOIL) LIMITED do?

toggle

COMPACTION TECHNOLOGY (SOIL) LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for COMPACTION TECHNOLOGY (SOIL) LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-06-30.