COMPACTSTREAM LIMITED

Register to unlock more data on OkredoRegister

COMPACTSTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02757766

Incorporation date

21/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

11 Fieldside, Long Wittenham, Abingdon, Oxon OX14 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1992)
dot icon01/11/2025
Termination of appointment of Steven Roy Sturgiss as a secretary on 2025-08-07
dot icon01/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon22/10/2025
Cessation of Steven Roy Sturgiss as a person with significant control on 2025-08-07
dot icon29/06/2025
Micro company accounts made up to 2024-10-31
dot icon25/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon04/07/2024
Micro company accounts made up to 2023-10-31
dot icon21/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon11/07/2023
Micro company accounts made up to 2022-10-31
dot icon22/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon22/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon10/06/2019
Micro company accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon06/07/2018
Micro company accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon28/10/2017
Change of details for Mr Stephen Sturgiss as a person with significant control on 2016-11-06
dot icon04/07/2017
Micro company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon26/07/2016
Micro company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon28/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon09/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon05/11/2009
Director's details changed for Shirley Ann Cox on 2009-11-05
dot icon03/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 21/10/08; full list of members
dot icon03/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon19/11/2007
Return made up to 21/10/07; full list of members
dot icon06/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon22/11/2006
Return made up to 21/10/06; full list of members
dot icon10/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon17/11/2005
Return made up to 21/10/05; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon22/11/2004
Return made up to 21/10/04; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/11/2003
Return made up to 21/10/03; full list of members
dot icon20/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/11/2002
Return made up to 21/10/02; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon28/10/2001
Return made up to 21/10/01; full list of members
dot icon20/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon29/11/2000
Return made up to 21/10/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-10-31
dot icon26/10/1999
Return made up to 21/10/99; full list of members
dot icon04/10/1999
Particulars of mortgage/charge
dot icon28/09/1999
Full accounts made up to 1998-10-31
dot icon10/11/1998
Return made up to 21/10/98; no change of members
dot icon03/08/1998
Full accounts made up to 1997-10-31
dot icon19/11/1997
Return made up to 21/10/97; no change of members
dot icon28/08/1997
Full accounts made up to 1996-10-31
dot icon27/10/1996
Return made up to 21/10/96; full list of members
dot icon16/09/1996
Full accounts made up to 1995-10-31
dot icon06/11/1995
Return made up to 21/10/95; full list of members
dot icon15/08/1995
Full accounts made up to 1994-10-31
dot icon20/03/1995
Registered office changed on 20/03/95 from: 3 thurston close abingdon oxon OX14 5RD
dot icon19/10/1994
Return made up to 21/10/94; no change of members
dot icon10/08/1994
Full accounts made up to 1993-10-31
dot icon13/05/1994
Registered office changed on 13/05/94 from: 23 kennet close berinsfield wallingford oxon OX10 7PX
dot icon19/10/1993
Return made up to 21/10/93; full list of members
dot icon08/02/1993
Registered office changed on 08/02/93 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon08/02/1993
Director resigned;new director appointed
dot icon08/02/1993
Secretary resigned;new secretary appointed
dot icon29/01/1993
Accounting reference date notified as 31/10
dot icon18/11/1992
Memorandum and Articles of Association
dot icon18/11/1992
Resolutions
dot icon21/10/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.63K
-
0.00
-
-
2022
1
43.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Shirley Ann
Director
21/10/1992 - Present
-
Sturgiss, Steven Roy
Secretary
21/10/1992 - 07/08/2025
-

Persons with Significant Control

3
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 COMPACTSTREAM LIMITED

COMPACTSTREAM LIMITED is an(a) Active company incorporated on 21/10/1992 with the registered office located at 11 Fieldside, Long Wittenham, Abingdon, Oxon OX14 4QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPACTSTREAM LIMITED?

toggle

COMPACTSTREAM LIMITED is currently Active. It was registered on 21/10/1992 .

Where is COMPACTSTREAM LIMITED located?

toggle

COMPACTSTREAM LIMITED is registered at 11 Fieldside, Long Wittenham, Abingdon, Oxon OX14 4QB.

What does COMPACTSTREAM LIMITED do?

toggle

COMPACTSTREAM LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COMPACTSTREAM LIMITED?

toggle

The latest filing was on 01/11/2025: Termination of appointment of Steven Roy Sturgiss as a secretary on 2025-08-07.