COMPASS COMMERCE LIMITED

Register to unlock more data on OkredoRegister

COMPASS COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11656543

Incorporation date

02/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11656543 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2018)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon26/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2025
Notification of Nicola Alexandra Holland as a person with significant control on 2023-02-28
dot icon19/12/2024
Cessation of Frank John Holland as a person with significant control on 2023-02-28
dot icon18/12/2024
Termination of appointment of Frank John Holland as a director on 2023-02-28
dot icon05/11/2024
Registered office address changed to PO Box 4385, 11656543 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of officer Mr Frank John Holland changed to 11656543 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of officer Mr Andrew Quinlan changed to 11656543 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of officer Mr Paul Stewart Jordan changed to 11656543 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of person with significant control Mr Frank John Holland changed to 11656543 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon13/09/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon30/08/2024
Micro company accounts made up to 2022-11-30
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/03/2024
Appointment of Mr Andrew Quinlan as a director on 2024-02-21
dot icon05/03/2024
Appointment of Mr Paul Stewart Jordan as a director on 2024-02-21
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon07/10/2022
Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS England to 50 Princes Street Ipswich IP1 1RJ on 2022-10-07
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon22/02/2022
Satisfaction of charge 116565430001 in full
dot icon24/11/2021
Amended total exemption full accounts made up to 2019-11-30
dot icon18/11/2021
Micro company accounts made up to 2020-11-30
dot icon16/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon15/09/2021
Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to 10 Queen Street Ipswich Suffolk IP1 1SS on 2021-09-15
dot icon06/09/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon14/01/2021
Compulsory strike-off action has been discontinued
dot icon13/01/2021
Micro company accounts made up to 2019-11-30
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon06/10/2020
Confirmation statement made on 2020-07-04 with updates
dot icon26/07/2019
All of the property or undertaking has been released from charge 116565430001
dot icon08/07/2019
Change of details for Mr Frank John Holland as a person with significant control on 2019-07-08
dot icon08/07/2019
Director's details changed for Mr Frank John Holland on 2019-07-08
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon17/06/2019
Notification of Frank John Holland as a person with significant control on 2018-12-18
dot icon07/01/2019
Registration of charge 116565430001, created on 2018-12-27
dot icon18/12/2018
Appointment of Mr Frank John Holland as a director on 2018-12-11
dot icon11/12/2018
Cessation of Fd Secretarial Ltd as a person with significant control on 2018-12-11
dot icon11/12/2018
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 2018-12-11
dot icon11/12/2018
Termination of appointment of Michael Duke as a director on 2018-12-11
dot icon02/11/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
04/07/2023
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/12/2024
dot iconNext due on
26/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.81K
-
0.00
-
-
2021
0
37.81K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

37.81K £Ascended- *

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
Duke, Michael
Director
02/11/2018 - 11/12/2018
12590
Jordan, Paul Stewart
Director
21/02/2024 - Present
10
Quinlan, Andrew
Director
21/02/2024 - Present
9
Holland, Frank John
Director
11/12/2018 - 28/02/2023
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPASS COMMERCE LIMITED

COMPASS COMMERCE LIMITED is an(a) Active company incorporated on 02/11/2018 with the registered office located at 4385, 11656543 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS COMMERCE LIMITED?

toggle

COMPASS COMMERCE LIMITED is currently Active. It was registered on 02/11/2018 .

Where is COMPASS COMMERCE LIMITED located?

toggle

COMPASS COMMERCE LIMITED is registered at 4385, 11656543 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COMPASS COMMERCE LIMITED do?

toggle

COMPASS COMMERCE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COMPASS COMMERCE LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.