COMPASS BOOKS LIMITED

Register to unlock more data on OkredoRegister

COMPASS BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02382043

Incorporation date

10/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Milnwood C/O England-Clarke Llp, 13 North Parade, Horsham RH12 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1989)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon14/11/2024
Application to strike the company off the register
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/11/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Notification of Hugh Richard Gellately Johnson as a person with significant control on 2021-04-16
dot icon20/04/2022
Notification of Robert Alexander Johnson as a person with significant control on 2021-04-16
dot icon20/04/2022
Notification of Louise Elizabeth Heafield as a person with significant control on 2021-04-16
dot icon20/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon20/04/2022
Cessation of Barbara Ann Cooper as a person with significant control on 2021-04-16
dot icon20/04/2022
Termination of appointment of Barbara Ann Cooper as a director on 2021-04-16
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon10/02/2020
Registered office address changed from C/O England-Clarke Llp Suite 2, Milestone House 86 Hurst Road Horsham West Sussex RH12 2DT England to Milnwood C/O England-Clarke Llp 13 North Parade Horsham RH12 2BT on 2020-02-10
dot icon05/09/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Director's details changed for Barbara Ann Cooper on 2019-05-31
dot icon14/06/2019
Change of details for Miss Barbara Ann Cooper as a person with significant control on 2019-05-31
dot icon17/05/2019
Appointment of Ms Katrina Balmforth as a director on 2019-05-09
dot icon17/05/2019
Termination of appointment of Jill Elizabeth Johnson as a secretary on 2019-05-09
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon12/02/2019
Change of details for Miss Barbara Ann Cooper as a person with significant control on 2019-01-18
dot icon12/02/2019
Director's details changed for Barbara Ann Cooper on 2019-01-18
dot icon18/05/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon18/09/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/10/2016
Registered office address changed from C/O England Clarke 137-139 Crawley Road Horsham West Sussex RH12 4DX to C/O England-Clarke Llp Suite 2, Milestone House 86 Hurst Road Horsham West Sussex RH12 2DT on 2016-10-28
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Director's details changed for Barbara Ann Cooper on 2014-04-25
dot icon05/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/08/2013
Director's details changed for Barbara Ann Cooper on 2013-08-08
dot icon26/07/2013
Director's details changed for Barbara Ann Cooper on 2013-07-19
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/06/2012
Director's details changed for Barbara Ann Cooper on 2012-06-27
dot icon26/06/2012
Registered office address changed from 13 St Marys Grove Queens Ride Barnes London SW13 0JA on 2012-06-26
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/04/2010
Director's details changed for Barbara Ann Cooper on 2010-03-31
dot icon06/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 30/04/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Return made up to 30/04/06; full list of members
dot icon24/10/2005
Ad 05/05/05-05/05/05 £ si 100@1=100 £ ic 100/200
dot icon24/10/2005
Registered office changed on 24/10/05 from: 13 st marys grove queens ride barnes london SW13 0JA
dot icon24/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 30/04/05; full list of members
dot icon19/01/2005
New director appointed
dot icon14/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 30/04/04; full list of members
dot icon12/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/05/2003
Return made up to 30/04/03; full list of members
dot icon18/03/2003
Registered office changed on 18/03/03 from: 20 cupar road london SW11 4JW
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/05/2002
Return made up to 30/04/02; full list of members
dot icon14/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/05/2001
Return made up to 30/04/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon20/06/2000
Return made up to 30/04/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon11/05/1999
Return made up to 30/04/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon12/05/1998
Return made up to 30/04/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon28/05/1997
Return made up to 30/04/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon24/04/1996
Return made up to 30/04/96; no change of members
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon03/07/1995
Return made up to 30/04/95; no change of members
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Return made up to 30/04/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon25/06/1993
Return made up to 30/04/93; no change of members
dot icon09/12/1992
Full accounts made up to 1992-03-31
dot icon07/10/1992
Secretary resigned;new secretary appointed
dot icon07/10/1992
Registered office changed on 07/10/92 from: 43 portland place london W1N 3AG
dot icon05/06/1992
Return made up to 30/04/92; no change of members
dot icon17/02/1992
Full accounts made up to 1991-03-31
dot icon24/05/1991
Full accounts made up to 1990-03-31
dot icon24/05/1991
Return made up to 30/04/91; full list of members
dot icon31/01/1990
Ad 31/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/1990
Memorandum and Articles of Association
dot icon31/01/1990
Nc inc already adjusted 31/10/89
dot icon31/01/1990
Resolutions
dot icon13/12/1989
Memorandum and Articles of Association
dot icon13/12/1989
Secretary resigned;new secretary appointed
dot icon13/12/1989
Director resigned;new director appointed
dot icon13/12/1989
Registered office changed on 13/12/89 from: 2 baches street london N1 6UB
dot icon08/12/1989
Certificate of change of name
dot icon08/12/1989
Certificate of change of name
dot icon05/12/1989
Resolutions
dot icon10/05/1989
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
31/03/2023
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.09K
-
0.00
-
-
2022
1
505.00
-
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

0

No officers data available.

Persons with Significant Control

4
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 COMPASS BOOKS LIMITED

COMPASS BOOKS LIMITED is an(a) Active company incorporated on 10/05/1989 with the registered office located at Milnwood C/O England-Clarke Llp, 13 North Parade, Horsham RH12 2BT. There is currently no 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 COMPASS BOOKS LIMITED?

toggle

COMPASS BOOKS LIMITED is currently Active. It was registered on 10/05/1989 .

Where is COMPASS BOOKS LIMITED located?

toggle

COMPASS BOOKS LIMITED is registered at Milnwood C/O England-Clarke Llp, 13 North Parade, Horsham RH12 2BT.

What does COMPASS BOOKS LIMITED do?

toggle

COMPASS BOOKS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for COMPASS BOOKS LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.