COMPASS GLASS LIMITED

Register to unlock more data on OkredoRegister

COMPASS GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02584174

Incorporation date

20/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Charterhouse Mews, London EC1M 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1991)
dot icon30/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon24/10/2023
Change of details for Mr Martyn Paul Haines as a person with significant control on 2023-10-24
dot icon26/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon17/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/09/2020
Registered office address changed from Unit 29 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA to 1-2 Charterhouse Mews London EC1M 6BB on 2020-09-21
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon19/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/04/2018
Confirmation statement made on 2018-03-06 with updates
dot icon19/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon20/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon19/04/2017
Director's details changed for Mr Martyn Paul Haines on 2017-03-01
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Satisfaction of charge 1 in full
dot icon18/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon14/03/2013
Registered office address changed from Unit 29 Wimbledon Stadium Business Centre Riverside Road London Sw17 Oba on 2013-03-14
dot icon14/03/2013
Termination of appointment of Laura Haines as a secretary
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Martyn Haines as a secretary
dot icon09/02/2012
Appointment of Laura Joanne Haines as a secretary
dot icon18/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2011
Secretary's details changed for Mr Martyn Paul Haines on 2011-01-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon04/05/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Martyn Paul Haines on 2010-02-22
dot icon04/05/2010
Director's details changed for Martyn Paul Haines on 2010-02-22
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/02/2010
Termination of appointment of David Ostler as a director
dot icon01/04/2009
Registered office changed on 01/04/2009 from 137-143 high street sutton surrey SM1 1JH
dot icon04/03/2009
Return made up to 20/02/09; full list of members
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon02/04/2008
Appointment terminated director alan duplock
dot icon20/03/2008
Return made up to 20/02/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon21/04/2007
Full accounts made up to 2006-03-31
dot icon04/04/2007
Return made up to 20/02/07; full list of members
dot icon15/06/2006
New director appointed
dot icon03/03/2006
Return made up to 20/02/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 20/02/05; full list of members
dot icon01/07/2004
Full accounts made up to 2004-03-31
dot icon01/07/2004
Full accounts made up to 2003-02-28
dot icon26/04/2004
Return made up to 20/02/04; full list of members
dot icon26/04/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon02/07/2003
Return made up to 20/02/03; full list of members
dot icon27/06/2003
Full accounts made up to 2002-02-28
dot icon13/03/2002
Return made up to 20/02/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-02-28
dot icon31/05/2001
Return made up to 20/02/01; full list of members
dot icon14/02/2001
New secretary appointed
dot icon14/02/2001
Secretary resigned
dot icon21/11/2000
Full accounts made up to 2000-02-29
dot icon23/08/2000
Certificate of change of name
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
New secretary appointed
dot icon17/03/2000
Return made up to 20/02/00; full list of members
dot icon17/03/2000
Director's particulars changed
dot icon03/12/1999
Full accounts made up to 1999-02-28
dot icon23/09/1999
Director resigned
dot icon17/03/1999
Return made up to 20/02/99; full list of members
dot icon20/10/1998
Full accounts made up to 1998-02-28
dot icon05/05/1998
Particulars of mortgage/charge
dot icon04/03/1998
Return made up to 20/02/98; no change of members
dot icon18/11/1997
Full accounts made up to 1997-02-28
dot icon20/03/1997
Return made up to 20/02/97; no change of members
dot icon27/12/1996
Full accounts made up to 1996-02-29
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Return made up to 20/02/96; full list of members
dot icon01/05/1996
New director appointed
dot icon22/01/1996
New secretary appointed
dot icon22/01/1996
Secretary resigned;director resigned
dot icon16/10/1995
New director appointed
dot icon13/10/1995
Full accounts made up to 1995-02-28
dot icon23/03/1995
Return made up to 20/02/95; full list of members
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Return made up to 20/02/94; no change of members
dot icon24/12/1993
Full accounts made up to 1993-02-28
dot icon12/03/1993
Return made up to 20/02/93; no change of members
dot icon16/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/06/1992
Full accounts made up to 1992-02-29
dot icon16/05/1992
Particulars of mortgage/charge
dot icon03/03/1992
Return made up to 20/02/92; full list of members
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Ad 15/01/92--------- £ si 29000@1=29000 £ ic 1000/30000
dot icon18/02/1992
£ nc 1000/30000 15/01/92
dot icon18/11/1991
Certificate of change of name
dot icon14/11/1991
New director appointed
dot icon14/11/1991
Ad 01/11/91--------- £ si 998@1=998 £ ic 2/1000
dot icon14/11/1991
Registered office changed on 14/11/91 from: 13 bedlow way croydon surrey CR0 4QT
dot icon16/04/1991
Director resigned;new director appointed
dot icon16/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1991
Registered office changed on 09/04/91 from: 2 baches street london N1 6UB
dot icon07/04/1991
Memorandum and Articles of Association
dot icon07/04/1991
Resolutions
dot icon20/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon+156,828.57 % *

* during past year

Cash in Bank

£10,985.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
78.74K
-
0.00
7.00
-
2022
16
165.78K
-
0.00
10.99K
-
2022
16
165.78K
-
0.00
10.99K
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

165.78K £Ascended110.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.99K £Ascended156.83K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martyn Paul Haines
Director
01/10/1995 - Present
5
INSTANT COMPANIES LIMITED
Nominee Director
20/02/1991 - 08/03/1991
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/02/1991 - 08/03/1991
99600
Duplock, Alan Malcolm
Director
08/03/1991 - 31/03/2008
1
Ostler, David
Director
30/05/2006 - 29/01/2010
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COMPASS GLASS LIMITED

COMPASS GLASS LIMITED is an(a) Active company incorporated on 20/02/1991 with the registered office located at 1-2 Charterhouse Mews, London EC1M 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS GLASS LIMITED?

toggle

COMPASS GLASS LIMITED is currently Active. It was registered on 20/02/1991 .

Where is COMPASS GLASS LIMITED located?

toggle

COMPASS GLASS LIMITED is registered at 1-2 Charterhouse Mews, London EC1M 6BB.

What does COMPASS GLASS LIMITED do?

toggle

COMPASS GLASS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does COMPASS GLASS LIMITED have?

toggle

COMPASS GLASS LIMITED had 16 employees in 2022.

What is the latest filing for COMPASS GLASS LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-26 with no updates.