COMPASS BOX WHISKY SUPPLY LTD

Register to unlock more data on OkredoRegister

COMPASS BOX WHISKY SUPPLY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08303010

Incorporation date

22/11/2012

Size

Dormant

Contacts

Registered address

Registered address

Darpen House 3 Water Lane, 3rd Floor, Richmond TW9 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon07/10/2025
Director's details changed for Mark William Eames on 2023-11-20
dot icon29/09/2025
Registration of charge 083030100001, created on 2025-09-26
dot icon08/08/2025
Termination of appointment of Phillip Edward Frank Blundell as a secretary on 2025-06-18
dot icon08/08/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-06-18
dot icon07/04/2025
Appointment of Mr Manish Rungta as a director on 2025-02-26
dot icon07/04/2025
Appointment of Mr Phillip Edward Frank Blundell as a secretary on 2025-02-26
dot icon07/04/2025
Appointment of Neil John Everitt as a director on 2025-02-26
dot icon07/04/2025
Termination of appointment of Maurice Gerard Doyle as a director on 2025-02-11
dot icon07/04/2025
Termination of appointment of Phillip Edward Frank Blundell as a director on 2025-02-26
dot icon07/04/2025
Termination of appointment of Rudolfo Ruiz as a director on 2025-02-26
dot icon07/04/2025
Termination of appointment of Philip John Jenkins as a director on 2025-02-26
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/03/2024
Termination of appointment of John Reppert Glaser as a director on 2024-02-21
dot icon20/11/2023
Registered office address changed from Chiswick Studios 9, Power Road London W4 5PY to Darpen House 3 Water Lane 3rd Floor Richmond TW9 1TJ on 2023-11-20
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/03/2023
Appointment of Mr Phillip Edward Frank Blundell as a director on 2023-03-17
dot icon12/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2022-11-18 with no updates
dot icon16/06/2022
Appointment of Mark William Eames as a director on 2022-04-20
dot icon27/05/2022
Appointment of Mr Maurice Gerard Doyle as a director on 2022-04-20
dot icon27/05/2022
Appointment of Mr Rudolfo Ruiz as a director on 2022-04-20
dot icon27/05/2022
Appointment of Mr Philip John Jenkins as a director on 2022-04-20
dot icon14/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon18/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon04/01/2018
Confirmation statement made on 2017-11-22 with updates
dot icon07/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon02/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon08/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/03/2013
Current accounting period shortened from 2013-11-30 to 2013-03-31
dot icon22/11/2012
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
31/03/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
18/06/2025 - Present
2431
Everitt, Neil John
Director
26/02/2025 - Present
8
Jenkins, Philip John
Director
20/04/2022 - 26/02/2025
4
Glaser, John Reppert
Director
22/11/2012 - 21/02/2024
2
Eames, Mark William
Director
20/04/2022 - Present
3

Persons with Significant Control

0

No PSC data available.

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 BOX WHISKY SUPPLY LTD

COMPASS BOX WHISKY SUPPLY LTD is an(a) Active company incorporated on 22/11/2012 with the registered office located at Darpen House 3 Water Lane, 3rd Floor, Richmond TW9 1TJ. There are currently 4 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 BOX WHISKY SUPPLY LTD?

toggle

COMPASS BOX WHISKY SUPPLY LTD is currently Active. It was registered on 22/11/2012 .

Where is COMPASS BOX WHISKY SUPPLY LTD located?

toggle

COMPASS BOX WHISKY SUPPLY LTD is registered at Darpen House 3 Water Lane, 3rd Floor, Richmond TW9 1TJ.

What does COMPASS BOX WHISKY SUPPLY LTD do?

toggle

COMPASS BOX WHISKY SUPPLY LTD operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for COMPASS BOX WHISKY SUPPLY LTD?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-03-31.