COMPARE 365 LTD

Register to unlock more data on OkredoRegister

COMPARE 365 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04850764

Incorporation date

30/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

11 The Grange, Cottam, Preston PR4 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2003)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon01/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon03/01/2023
Registered office address changed from Cotton Court Business Centre Church Street Preston PR1 3BY England to 11 the Grange Cottam Preston PR4 0LR on 2023-01-03
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon03/03/2021
Registered office address changed from 11 the Grange Cottam Preston PR4 0LR England to Cotton Court Business Centre Church Street Preston PR1 3BY on 2021-03-03
dot icon11/09/2020
Registered office address changed from Unit 5, Albert Edward House, the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB England to 11 the Grange Cottam Preston PR4 0LR on 2020-09-11
dot icon19/08/2020
Micro company accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon19/02/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 5, Albert Edward House, the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 2020-02-19
dot icon15/01/2020
Registered office address changed from Unit 5, Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB England to 20-22 Wenlock Road London N1 7GU on 2020-01-15
dot icon15/01/2020
Resolutions
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Termination of appointment of Leah Alston as a director on 2019-12-09
dot icon14/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Registered office address changed from Blue Tower Media City Uk Manchester M50 2st England to Unit 5, Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB on 2018-11-01
dot icon08/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon10/05/2018
Appointment of Mrs Leah Alston as a director on 2018-04-01
dot icon27/01/2018
Registered office address changed from 11 the Grange Cottam Preston Lancashire PR4 0LR England to Blue Tower Media City Uk Manchester M50 2st on 2018-01-27
dot icon12/01/2018
Registered office address changed from Blue Tower Media City Uk Salford Manchester M50 2st England to 11 the Grange Cottam Preston Lancashire PR4 0LR on 2018-01-12
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Registered office address changed from Blue Tower Blue Tower Media City Uk Salford Manchester M50 2st England to Blue Tower Media City Uk Salford Manchester M50 2st on 2017-06-26
dot icon26/06/2017
Registered office address changed from 11 the Grange Cottam Preston PR4 0LR England to Blue Tower Blue Tower Media City Uk Salford Manchester M50 2st on 2017-06-26
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Registered office address changed from 3 Hardman Square Manchester M3 3EB England to 11 the Grange Cottam Preston PR4 0LR on 2016-09-12
dot icon05/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon25/04/2016
Registered office address changed from 11 the Grange Cottam Preston PR4 0LR to 3 Hardman Square Manchester M3 3EB on 2016-04-25
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon20/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-30
dot icon26/09/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon05/12/2013
Registered office address changed from , Suite 4B 43 Berkeley Square, London, W1J 5FJ, England on 2013-12-05
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon17/04/2013
Registered office address changed from , 11 the Grange, Cottam, Preston, Lancashire, PR4 0LR on 2013-04-17
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon09/02/2011
Registered office address changed from , 2Nd Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 2011-02-09
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon08/11/2010
Director's details changed for Michael Joseph Alston on 2010-07-29
dot icon02/02/2010
Registered office address changed from , 11 the Grange, Cottam, Preston, Lancashire, PR4 0LR on 2010-02-02
dot icon13/01/2010
Annual return made up to 2009-07-30 with full list of shareholders
dot icon13/01/2010
Annual return made up to 2008-07-30 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Termination of appointment of Margaret Alston as a director
dot icon30/11/2009
Termination of appointment of Abergan Reed Nominees Limited as a secretary
dot icon07/10/2009
Annual return made up to 2009-07-30 with full list of shareholders
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 30/07/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 30/07/07; full list of members
dot icon04/11/2007
Registered office changed on 04/11/07 from: 79 deborah avenue, fulwood, preston, lancashire PR2 9HU
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 30/07/06; full list of members
dot icon29/11/2006
New secretary appointed
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
Registered office changed on 25/08/06 from: ingles manor, castle hill avenue, folkestone, kent CT20 2RD
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Registered office changed on 04/10/05 from: ifield house, brady road lyminge, folkestone, kent CT18 8EY
dot icon23/09/2005
Return made up to 30/07/05; full list of members
dot icon16/06/2005
Registered office changed on 16/06/05 from: suite 18 shearway business park, shearway road, folkestone, kent CT19 4RH
dot icon25/05/2005
Accounts for a dormant company made up to 2004-03-31
dot icon25/05/2005
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon03/09/2004
Return made up to 30/07/04; full list of members
dot icon07/07/2004
Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon01/07/2004
New director appointed
dot icon04/05/2004
Registered office changed on 04/05/04 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY
dot icon30/09/2003
New director appointed
dot icon10/08/2003
Director resigned
dot icon30/07/2003
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
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.55K
-
0.00
-
-
2022
1
324.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alston, Michael Joseph
Director
25/06/2004 - Present
6

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 COMPARE 365 LTD

COMPARE 365 LTD is an(a) Active company incorporated on 30/07/2003 with the registered office located at 11 The Grange, Cottam, Preston PR4 0LR. 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 COMPARE 365 LTD?

toggle

COMPARE 365 LTD is currently Active. It was registered on 30/07/2003 .

Where is COMPARE 365 LTD located?

toggle

COMPARE 365 LTD is registered at 11 The Grange, Cottam, Preston PR4 0LR.

What does COMPARE 365 LTD do?

toggle

COMPARE 365 LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for COMPARE 365 LTD?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.