COMPASS FINANCE CLAIMS LIMITED

Register to unlock more data on OkredoRegister

COMPASS FINANCE CLAIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07187484

Incorporation date

12/03/2010

Size

Dormant

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2010)
dot icon14/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon06/10/2025
Accounts for a dormant company made up to 2025-07-31
dot icon12/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon05/11/2024
Director's details changed for Ms Courtney Leigh Whalen Van De Weyer on 2024-11-01
dot icon05/11/2024
Change of details for Ms Courtney Leigh Whalen Van De Weyer as a person with significant control on 2024-11-01
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon08/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon10/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon11/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon11/11/2021
Director's details changed for Ms Courtney Leigh Whalen Van De Weyer on 2021-11-01
dot icon11/11/2021
Change of details for Ms Courtney Leigh Whalen Van De Weyer as a person with significant control on 2021-11-01
dot icon12/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon04/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon21/04/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon19/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon18/03/2020
Notification of Courtney Leigh Whalen Van De Weyer as a person with significant control on 2019-01-15
dot icon18/03/2020
Cessation of Sylvain Kenneth Van De Weyer as a person with significant control on 2019-01-15
dot icon16/03/2020
Cessation of Courtney Leigh Whalen Van De Weyer as a person with significant control on 2018-12-20
dot icon16/03/2020
Notification of Sylvain Kenneth Van De Weyer as a person with significant control on 2018-12-20
dot icon10/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon27/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon07/11/2018
Registered office address changed from Sentinel House Albert Street Eccles Manchester M30 0NA to Salisbury House Station Road Cambridge CB1 2LA on 2018-11-07
dot icon06/11/2018
Termination of appointment of Tracey Watson as a director on 2018-11-06
dot icon06/11/2018
Appointment of Ms Courtney Leigh Whalen Van De Weyer as a director on 2018-11-06
dot icon06/11/2018
Appointment of Mr Paul Morgan as a director on 2018-11-06
dot icon21/08/2018
Previous accounting period extended from 2018-05-24 to 2018-07-31
dot icon15/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-05-24
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon01/07/2016
Appointment of Tracey Watson as a director on 2016-06-07
dot icon25/06/2016
Registered office address changed from Unit 28, Lymedale Business Centre Lymdale Business Park Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF to Sentinel House Albert Street Eccles Manchester M30 0NA on 2016-06-25
dot icon25/06/2016
Termination of appointment of David Eric Dean as a director on 2016-06-07
dot icon25/06/2016
Termination of appointment of Neil Philip Dawson as a director on 2016-06-07
dot icon08/06/2016
Total exemption small company accounts made up to 2016-05-24
dot icon08/06/2016
Previous accounting period shortened from 2016-06-30 to 2016-05-24
dot icon21/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon14/12/2015
Director's details changed for Mr Neil Philip Dawson on 2015-12-14
dot icon13/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon16/02/2015
Registered office address changed from Unit 018 Stoke Business Village Staffordshire University 72 Leek Road Stoke-on-Trent Staffordshire ST4 2AR to Unit 28, Lymedale Business Centre Lymdale Business Park Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF on 2015-02-16
dot icon02/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/05/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon21/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon27/04/2012
Appointment of Mr David Eric Dean as a director
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon05/04/2012
Termination of appointment of David Dean as a director
dot icon10/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Registered office address changed from Unit 002 Stoke Business Village Staffordshire University 72 Leek Road Stoke on Trent Staffordshire ST4 2AR on 2011-10-17
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon14/03/2011
Director's details changed for Neil Philip Dawson on 2011-01-01
dot icon14/03/2011
Director's details changed for David Eric Dean on 2011-01-01
dot icon19/07/2010
Registered office address changed from Unit 004 Stoke Business Village Staffordshire University, 72 Leek Road Stoke on Trent ST4 2AR United Kingdom on 2010-07-19
dot icon12/03/2010
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
31/07/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.98K
-
0.00
6.98K
-
2022
0
5.30K
-
0.00
6.30K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Paul
Director
06/11/2018 - Present
9
Whalen Van De Weyer, Courtney Leigh
Director
06/11/2018 - Present
9

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+
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 FINANCE CLAIMS LIMITED

COMPASS FINANCE CLAIMS LIMITED is an(a) Active company incorporated on 12/03/2010 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 2 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 FINANCE CLAIMS LIMITED?

toggle

COMPASS FINANCE CLAIMS LIMITED is currently Active. It was registered on 12/03/2010 .

Where is COMPASS FINANCE CLAIMS LIMITED located?

toggle

COMPASS FINANCE CLAIMS LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does COMPASS FINANCE CLAIMS LIMITED do?

toggle

COMPASS FINANCE CLAIMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMPASS FINANCE CLAIMS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-02 with no updates.