COMPARE BUSINESS ELECTRICITY LIMITED

Register to unlock more data on OkredoRegister

COMPARE BUSINESS ELECTRICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05737144

Incorporation date

09/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Austin Park, Yeoman Road, Ringwood BH24 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon09/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon02/12/2022
Certificate of change of name
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Registered office address changed from Hayworthe House Market Place Haywards Heath RH16 1DB England to Unit 1, Austin Park Yeoman Road Ringwood BH24 3FG on 2022-04-27
dot icon09/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon02/02/2022
Full accounts made up to 2020-12-31
dot icon09/12/2021
Registered office address changed from Unit 1, Austin Park Yeoman Road Ringwood Hampshire BH24 3FG England to Hayworthe House Market Place Haywards Heath RH16 1DB on 2021-12-09
dot icon04/05/2021
Full accounts made up to 2019-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon15/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon10/12/2019
Registered office address changed from John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England to Unit 1, Austin Park Yeoman Road Ringwood Hampshire BH24 3FG on 2019-12-10
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon06/11/2018
Termination of appointment of Martyn Lindsay as a director on 2018-11-06
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon22/01/2018
Director's details changed for Mr Bradley James Wingrave on 2017-07-04
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Resolutions
dot icon14/07/2017
Resolutions
dot icon06/07/2017
Termination of appointment of Christopher Neville Shaw as a director on 2017-07-06
dot icon06/07/2017
Termination of appointment of Andrew William Blake as a director on 2017-07-06
dot icon06/07/2017
Cessation of Watchstone Group Plc as a person with significant control on 2017-07-04
dot icon06/07/2017
Notification of Smarter Business Limited as a person with significant control on 2017-07-04
dot icon06/07/2017
Termination of appointment of Mark Pritchard Williams as a director on 2017-07-04
dot icon06/07/2017
Appointment of Mr Bradley James Wingrave as a director on 2017-07-04
dot icon06/07/2017
Registered office address changed from 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA on 2017-07-06
dot icon06/07/2017
Appointment of Mr Martyn Lindsay as a director on 2017-07-04
dot icon06/07/2017
Appointment of Mr Mark Robert Read as a director on 2017-07-04
dot icon06/07/2017
Satisfaction of charge 2 in full
dot icon23/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 2016-10-03
dot icon04/05/2016
Full accounts made up to 2014-12-31
dot icon04/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon14/12/2015
Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 2015-12-14
dot icon17/11/2015
Appointment of Mr Andrew William Blake as a director on 2015-11-02
dot icon07/06/2015
Appointment of Mr Christopher Neville Shaw as a director on 2015-05-29
dot icon07/06/2015
Appointment of Mr Mark Pritchard Williams as a director on 2015-05-29
dot icon07/06/2015
Termination of appointment of Laurence Moorse as a director on 2015-05-29
dot icon07/06/2015
Termination of appointment of Robert Martin Fielding as a director on 2015-05-29
dot icon02/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Robert Martin Fielding as a director on 2014-11-25
dot icon27/11/2014
Termination of appointment of Robert Simon Terry as a director on 2014-11-25
dot icon07/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon07/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon07/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon07/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon03/09/2014
Director's details changed for Mr Laurence Moorse on 2014-08-23
dot icon04/07/2014
Appointment of Mr Edward Ian Charles Walker as a secretary
dot icon04/07/2014
Termination of appointment of Ian Farrelly as a secretary
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Simon Rand as a director
dot icon05/11/2013
Termination of appointment of Bradley Wingrave as a director
dot icon17/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon17/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon17/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon17/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon07/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon13/09/2013
Termination of appointment of Mark Read as a director
dot icon30/08/2013
Appointment of Mr Ian Brian Farrelly as a secretary
dot icon30/08/2013
Termination of appointment of Edward Walker as a secretary
dot icon26/06/2013
Satisfaction of charge 1 in full
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon11/01/2013
Appointment of Mr Laurence Moorse as a director
dot icon11/01/2013
Appointment of Mr Robert Simon Terry as a director
dot icon21/12/2012
Registered office address changed from Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG England on 2012-12-21
dot icon27/11/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon13/02/2012
Registered office address changed from Tim Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW on 2012-02-13
dot icon29/11/2011
Current accounting period shortened from 2012-05-30 to 2011-12-31
dot icon01/11/2011
Appointment of Mr Edward Ian Charles Walker as a secretary
dot icon01/11/2011
Termination of appointment of Timothy Lyons as a secretary
dot icon20/10/2011
Total exemption full accounts made up to 2011-05-30
dot icon20/10/2011
Total exemption full accounts made up to 2010-05-31
dot icon16/06/2011
Director's details changed for Simon Kenneth Rand on 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon28/02/2011
Previous accounting period shortened from 2010-05-31 to 2010-05-30
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon04/02/2010
Director's details changed for Bradley James Wingrave on 2010-02-03
dot icon04/02/2010
Director's details changed for Mr Mark Robert Read on 2010-02-03
dot icon04/02/2010
Director's details changed for Simon Kenneth Rand on 2010-02-03
dot icon12/12/2009
Termination of appointment of Neil Mcgrigor as a director
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/02/2009
Return made up to 03/02/09; full list of members
dot icon04/04/2008
Return made up to 09/03/08; full list of members
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon28/11/2007
New director appointed
dot icon22/09/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
Registered office changed on 03/08/07 from: 2 julian road sholing southampton SO19 8LZ
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon10/04/2007
Return made up to 09/03/07; full list of members
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Secretary's particulars changed
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Mark Robert
Director
09/03/2006 - 05/09/2013
47
Read, Mark Robert
Director
04/07/2017 - Present
47
Fielding, Robert Martin
Director
25/11/2014 - 29/05/2015
64
Lindsay, Martyn
Director
04/07/2017 - 06/11/2018
17
Moorse, Laurence
Director
24/12/2012 - 29/05/2015
61

Persons with Significant Control

2
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 BUSINESS ELECTRICITY LIMITED

COMPARE BUSINESS ELECTRICITY LIMITED is an(a) Active company incorporated on 09/03/2006 with the registered office located at Unit 1, Austin Park, Yeoman Road, Ringwood BH24 3FG. There are currently 3 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 COMPARE BUSINESS ELECTRICITY LIMITED?

toggle

COMPARE BUSINESS ELECTRICITY LIMITED is currently Active. It was registered on 09/03/2006 .

Where is COMPARE BUSINESS ELECTRICITY LIMITED located?

toggle

COMPARE BUSINESS ELECTRICITY LIMITED is registered at Unit 1, Austin Park, Yeoman Road, Ringwood BH24 3FG.

What does COMPARE BUSINESS ELECTRICITY LIMITED do?

toggle

COMPARE BUSINESS ELECTRICITY LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for COMPARE BUSINESS ELECTRICITY LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-03 with no updates.