COMPASS BUSINESS FINANCE LIMITED

Register to unlock more data on OkredoRegister

COMPASS BUSINESS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05649414

Incorporation date

08/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Compass House, Medway Wharf Road, Tonbridge, Kent TN9 1GHCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2005)
dot icon23/03/2026
Registration of charge 056494140053, created on 2026-03-18
dot icon06/11/2025
Director's details changed for Mr David Malcolm Bunker on 2025-11-01
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2025
Satisfaction of charge 056494140034 in full
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Registration of charge 056494140052, created on 2024-07-01
dot icon15/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon10/10/2023
Registration of charge 056494140051, created on 2023-10-09
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Registration of charge 056494140050, created on 2023-06-22
dot icon21/02/2023
Registration of charge 056494140049, created on 2023-02-16
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon16/12/2022
Registration of charge 056494140048, created on 2022-12-09
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Register inspection address has been changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Fortus Equinox House, Clifton Park Shipton Road York YO30 5PA
dot icon11/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon26/11/2021
Registration of charge 056494140047, created on 2021-11-18
dot icon10/11/2021
Registration of charge 056494140046, created on 2021-11-08
dot icon11/10/2021
Registration of charge 056494140045, created on 2021-09-27
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/04/2021
Register(s) moved to registered inspection location Triune Court Monks Cross Drive Huntington York YO32 9GZ
dot icon31/03/2021
Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ
dot icon25/03/2021
Registration of charge 056494140044, created on 2021-03-19
dot icon19/03/2021
Registration of charge 056494140043, created on 2021-03-17
dot icon27/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon24/12/2020
Registration of charge 056494140042, created on 2020-12-23
dot icon06/11/2020
Registration of charge 056494140041, created on 2020-10-20
dot icon20/10/2020
Registration of charge 056494140040, created on 2020-10-09
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Registration of charge 056494140039, created on 2020-09-01
dot icon07/09/2020
Registered office address changed from Compass House Compass House Medway Wharf Road Tonbridge Kent TN9 1GH England to Compass House Medway Wharf Road Tonbridge Kent TN9 1GH on 2020-09-07
dot icon25/08/2020
Registered office address changed from Great Hollanden Business Centre Mill Lane Underriver Sevenoaks Kent TN15 0SQ to Compass House Compass House Medway Wharf Road Tonbridge Kent TN9 1GH on 2020-08-25
dot icon07/08/2020
Registration of charge 056494140037, created on 2020-07-30
dot icon07/08/2020
Registration of charge 056494140038, created on 2020-07-31
dot icon16/07/2020
Registration of charge 056494140036, created on 2020-06-30
dot icon12/07/2020
Registration of charge 056494140035, created on 2020-07-08
dot icon07/07/2020
Registration of charge 056494140034, created on 2020-07-03
dot icon11/06/2020
Registration of charge 056494140033, created on 2020-06-08
dot icon03/04/2020
Registration of charge 056494140032, created on 2020-03-31
dot icon05/03/2020
Registration of charge 056494140031, created on 2020-03-03
dot icon03/03/2020
Registration of charge 056494140030, created on 2020-03-03
dot icon12/02/2020
Registration of charge 056494140029, created on 2020-02-07
dot icon03/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon04/10/2019
Registration of charge 056494140028, created on 2019-09-30
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Appointment of Mr David Malcolm Bunker as a director on 2019-04-01
dot icon12/06/2019
Registration of charge 056494140027, created on 2019-06-10
dot icon21/03/2019
Registration of charge 056494140026, created on 2019-03-18
dot icon16/01/2019
Registration of charge 056494140025, created on 2019-01-08
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon16/10/2018
Registration of charge 056494140024, created on 2018-10-11
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Registration of charge 056494140023, created on 2018-06-29
dot icon29/03/2018
Registration of charge 056494140022, created on 2018-03-28
dot icon06/03/2018
Registration of charge 056494140021, created on 2018-03-05
dot icon19/01/2018
Registration of charge 056494140020, created on 2018-01-15
dot icon21/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon21/12/2017
Notification of Cbf Holdings Limited as a person with significant control on 2017-05-12
dot icon21/12/2017
Cessation of Mark David Nelson as a person with significant control on 2017-05-12
dot icon12/12/2017
Registration of charge 056494140019, created on 2017-12-06
dot icon10/11/2017
Registration of charge 056494140018, created on 2017-11-08
dot icon29/09/2017
Registration of charge 056494140017, created on 2017-09-25
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Registration of charge 056494140016, created on 2017-07-24
dot icon17/06/2017
Termination of appointment of Bruce Antony Nelson as a director on 2017-05-12
dot icon04/05/2017
Registration of charge 056494140015, created on 2017-04-27
dot icon02/02/2017
Registration of charge 056494140014, created on 2017-01-20
dot icon16/12/2016
Director's details changed for Mr Jamie David Nelson on 2016-12-15
dot icon15/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon24/11/2016
Registration of charge 056494140013, created on 2016-11-15
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Director's details changed for Mr Mark David Nelson on 2016-09-01
dot icon08/09/2016
Director's details changed for Mr Jamie David Nelson on 2016-09-01
dot icon08/09/2016
Director's details changed for Mr Bruce Antony Nelson on 2016-09-01
dot icon02/09/2016
Secretary's details changed for Mr Mark David Nelson on 2016-09-02
dot icon05/08/2016
Registration of charge 056494140012, created on 2016-08-02
dot icon08/06/2016
Registration of charge 056494140011, created on 2016-05-31
dot icon12/04/2016
Registration of charge 056494140010, created on 2016-04-05
dot icon15/03/2016
Registration of charge 056494140009, created on 2016-03-09
dot icon23/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon05/11/2015
Registration of charge 056494140008, created on 2015-10-16
dot icon10/09/2015
Registration of charge 056494140006, created on 2015-09-07
dot icon10/09/2015
Registration of charge 056494140007, created on 2015-09-07
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Registered office address changed from The Manx Suite, Great Hollanden Business Park, Mill Lane Underriver Sevenoaks Kent TN15 0SQ England to Great Hollanden Business Centre Mill Lane Underriver Sevenoaks Kent TN15 0SQ on 2015-03-24
dot icon05/02/2015
Registered office address changed from 1 the Square, Riverhead Sevenoaks Kent TN13 2AA to The Manx Suite, Great Hollanden Business Park, Mill Lane Underriver Sevenoaks Kent TN15 0SQ on 2015-02-05
dot icon19/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon23/07/2013
Registration of charge 056494140005
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/04/2012
Memorandum and Articles of Association
dot icon14/02/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon14/02/2012
Resolutions
dot icon14/02/2012
Resolutions
dot icon14/02/2012
Resolutions
dot icon14/02/2012
Statement of company's objects
dot icon15/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon05/02/2010
Director's details changed for Bruce Antony Nelson on 2010-01-01
dot icon05/02/2010
Director's details changed for Mr Mark David Nelson on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr Jamie David Nelson on 2010-02-05
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 08/12/08; full list of members
dot icon09/01/2009
Director's change of particulars / jamie nelson / 25/02/2008
dot icon09/01/2009
Director and secretary's change of particulars / mark nelson / 15/12/2008
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 08/12/07; full list of members
dot icon28/01/2008
Location of debenture register
dot icon28/01/2008
Location of register of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: 18 mount pleasant, hildenborough tonbridge kent TN11 9JQ
dot icon04/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon27/02/2007
Return made up to 08/12/06; full list of members
dot icon17/08/2006
New director appointed
dot icon25/05/2006
Memorandum and Articles of Association
dot icon19/05/2006
Ad 02/01/06--------- £ si 333@1=333 £ ic 666/999
dot icon19/05/2006
Resolutions
dot icon08/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-18 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
5.82M
-
0.00
425.47K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Jamie David
Director
06/04/2006 - Present
11
Bunker, David Malcolm
Director
01/04/2019 - Present
6
Nelson, Mark David
Director
08/12/2005 - Present
8
Nelson, Mark David
Secretary
08/12/2005 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COMPASS BUSINESS FINANCE LIMITED

COMPASS BUSINESS FINANCE LIMITED is an(a) Active company incorporated on 08/12/2005 with the registered office located at Compass House, Medway Wharf Road, Tonbridge, Kent TN9 1GH. 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 BUSINESS FINANCE LIMITED?

toggle

COMPASS BUSINESS FINANCE LIMITED is currently Active. It was registered on 08/12/2005 .

Where is COMPASS BUSINESS FINANCE LIMITED located?

toggle

COMPASS BUSINESS FINANCE LIMITED is registered at Compass House, Medway Wharf Road, Tonbridge, Kent TN9 1GH.

What does COMPASS BUSINESS FINANCE LIMITED do?

toggle

COMPASS BUSINESS FINANCE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for COMPASS BUSINESS FINANCE LIMITED?

toggle

The latest filing was on 23/03/2026: Registration of charge 056494140053, created on 2026-03-18.