COMPASS FINANCIAL (UK) LIMITED

Register to unlock more data on OkredoRegister

COMPASS FINANCIAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06894163

Incorporation date

01/05/2009

Size

Audited abridged

Contacts

Registered address

Registered address

Building One, Manchester Green, Manchester M22 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2009)
dot icon09/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon23/02/2026
Termination of appointment of Adam Kenneth Stubbings as a director on 2026-02-23
dot icon10/07/2025
Audited abridged accounts made up to 2025-02-28
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon23/07/2024
Accounts for a small company made up to 2024-02-29
dot icon03/07/2024
Change of share class name or designation
dot icon03/07/2024
Change of share class name or designation
dot icon03/07/2024
Resolutions
dot icon03/07/2024
Resolutions
dot icon03/07/2024
Memorandum and Articles of Association
dot icon01/07/2024
Cessation of Noel Francis William Mckee as a person with significant control on 2024-06-26
dot icon01/07/2024
Notification of Compass Financial (Uk) Holdings Limited as a person with significant control on 2024-06-26
dot icon28/06/2024
Registration of charge 068941630004, created on 2024-06-26
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon26/06/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon23/04/2023
Satisfaction of charge 068941630002 in full
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon06/04/2023
Registration of charge 068941630003, created on 2023-04-05
dot icon25/09/2022
Registered office address changed from Kingsley Hall Bailey Lane Manchester Airport Manchester M90 4AN England to Building One Manchester Green Manchester M22 5LW on 2022-09-25
dot icon08/06/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon14/04/2022
Change of details for Mr Noel Francis William Mckee as a person with significant control on 2022-04-13
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon17/02/2022
Registration of charge 068941630002, created on 2022-02-15
dot icon09/01/2022
Change of share class name or designation
dot icon09/01/2022
Resolutions
dot icon15/12/2021
Satisfaction of charge 068941630001 in full
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon09/09/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon05/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Resolutions
dot icon03/05/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon13/03/2021
Change of share class name or designation
dot icon13/03/2021
Resolutions
dot icon12/03/2021
Appointment of Mrs Rebecca Anne Green as a director on 2021-03-12
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon11/11/2020
Registered office address changed from Plas Helyg Clocaenog Ruthin LL15 2LU Wales to Kingsley Hall Bailey Lane Manchester Airport Manchester M90 4AN on 2020-11-11
dot icon11/11/2020
Registered office address changed from Kingsley Hall 20 Bailey Lane Manchester Airport Manchester M90 4AN England to Plas Helyg Clocaenog Ruthin LL15 2LU on 2020-11-11
dot icon06/10/2020
Registered office address changed from 23 Clwyd Street Ruthin LL15 1HH Wales to Kingsley Hall 20 Bailey Lane Manchester Airport Manchester M90 4AN on 2020-10-06
dot icon21/09/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon16/06/2020
Change of share class name or designation
dot icon16/06/2020
Change of share class name or designation
dot icon11/06/2020
Appointment of Mr Thomas Rowan Perry as a director on 2020-06-11
dot icon11/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon04/06/2020
Cessation of Adam Kenneth Stubbings as a person with significant control on 2019-08-21
dot icon20/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon04/06/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon20/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon20/05/2019
Registered office address changed from C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to 23 Clwyd Street Ruthin LL15 1HH on 2019-05-20
dot icon25/02/2019
Resolutions
dot icon13/02/2019
Change of share class name or designation
dot icon13/02/2019
Change of share class name or designation
dot icon19/12/2018
Amended total exemption full accounts made up to 2018-02-28
dot icon04/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon22/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon21/03/2017
Cancellation of shares. Statement of capital on 2017-03-03
dot icon17/03/2017
Resolutions
dot icon17/03/2017
Purchase of own shares.
dot icon10/03/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon28/02/2017
Resolutions
dot icon08/02/2017
Current accounting period shortened from 2017-06-30 to 2017-02-28
dot icon01/02/2017
Director's details changed for Mr Adam Kenneth Stubbings on 2017-01-31
dot icon20/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon14/04/2016
Statement of capital following an allotment of shares on 2015-06-29
dot icon14/04/2016
Resolutions
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/02/2016
Registration of charge 068941630001, created on 2016-02-22
dot icon26/08/2015
Compulsory strike-off action has been discontinued
dot icon25/08/2015
First Gazette notice for compulsory strike-off
dot icon21/08/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon06/07/2015
Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 2015-07-06
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon20/08/2014
Resolutions
dot icon11/08/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-06-30
dot icon23/10/2012
Termination of appointment of Ian Carter as a director
dot icon23/08/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon07/08/2012
Registered office address changed from Windsor House 26 Mostyn Avenue Craig-Y-Don, Conwy Llandudno Wales LL30 1YY on 2012-08-07
dot icon14/02/2012
Termination of appointment of Robert Bowden as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Appointment of Ian Edward Carter as a director
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon23/09/2011
Resolutions
dot icon21/07/2011
Particulars of variation of rights attached to shares
dot icon21/07/2011
Change of share class name or designation
dot icon21/07/2011
Statement of company's objects
dot icon21/07/2011
Resolutions
dot icon27/05/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon27/05/2011
Resolutions
dot icon26/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon26/05/2011
Particulars of variation of rights attached to shares
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/05/2010
Director's details changed for Adam Kenneth Stubbings on 2010-05-01
dot icon13/05/2010
Director's details changed for Robert John Bowden on 2010-05-01
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon17/03/2010
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon18/06/2009
Nc inc already adjusted 20/05/09
dot icon18/06/2009
Resolutions
dot icon04/06/2009
Ad 11/05/09\gbp si 20@1=20\gbp ic 100/120\
dot icon27/05/2009
Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon21/05/2009
Director appointed adam kenneth stubbings
dot icon21/05/2009
Director appointed robert john bowden
dot icon08/05/2009
Appointment terminated secretary jpcors LIMITED
dot icon08/05/2009
Appointment terminated director john o'donnell
dot icon01/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

33
2023
change arrow icon-81.24 % *

* during past year

Cash in Bank

£105,992.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.05M
-
0.00
1.32M
-
2022
29
1.06M
-
0.00
564.88K
-
2023
33
1.07M
-
0.00
105.99K
-
2023
33
1.07M
-
0.00
105.99K
-

Employees

2023

Employees

33 Ascended14 % *

Net Assets(GBP)

1.07M £Ascended1.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.99K £Descended-81.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbings, Adam Kenneth
Director
01/05/2009 - 23/02/2026
6
Perry, Thomas Rowan
Director
11/06/2020 - Present
4
Green, Rebecca Anne
Director
12/03/2021 - Present
12

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

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 FINANCIAL (UK) LIMITED

COMPASS FINANCIAL (UK) LIMITED is an(a) Active company incorporated on 01/05/2009 with the registered office located at Building One, Manchester Green, Manchester M22 5LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS FINANCIAL (UK) LIMITED?

toggle

COMPASS FINANCIAL (UK) LIMITED is currently Active. It was registered on 01/05/2009 .

Where is COMPASS FINANCIAL (UK) LIMITED located?

toggle

COMPASS FINANCIAL (UK) LIMITED is registered at Building One, Manchester Green, Manchester M22 5LW.

What does COMPASS FINANCIAL (UK) LIMITED do?

toggle

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

How many employees does COMPASS FINANCIAL (UK) LIMITED have?

toggle

COMPASS FINANCIAL (UK) LIMITED had 33 employees in 2023.

What is the latest filing for COMPASS FINANCIAL (UK) LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-07 with no updates.