COMPASS GROUP FINANCE NO.5 LIMITED

Register to unlock more data on OkredoRegister

COMPASS GROUP FINANCE NO.5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04986632

Incorporation date

05/12/2003

Size

Dormant

Contacts

Registered address

Registered address

Compass House, Guildford Street, Chertsey, Surrey KT16 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon05/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/12/2021
Termination of appointment of Sandra Dembeck as a director on 2021-12-20
dot icon09/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/12/2020
Appointment of Mr Brendan James Boucher as a director on 2020-12-11
dot icon15/12/2020
Appointment of Ms Sandra Dembeck as a director on 2020-12-11
dot icon15/12/2020
Appointment of Mr David John Brassington as a director on 2020-12-11
dot icon15/12/2020
Termination of appointment of Sarah Jane Sergeant as a director on 2020-12-11
dot icon29/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon12/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/11/2018
Termination of appointment of Laura Elizabeth Carr as a director on 2018-11-20
dot icon07/09/2018
Appointment of Ms Alison Rebecca Yapp as a director on 2018-09-01
dot icon05/09/2018
Appointment of Mrs Sarah Jane Sergeant as a director on 2018-09-01
dot icon03/09/2018
Termination of appointment of Mark Jonathan White as a director on 2018-08-31
dot icon15/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon31/05/2017
Termination of appointment of Kate Dunham as a director on 2017-05-31
dot icon19/05/2017
Appointment of Mrs Laura Elizabeth Carr as a director on 2017-05-18
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon17/06/2016
Director's details changed for Ms Kate Dunham on 2016-06-13
dot icon13/04/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/04/2016
Annual return made up to 2016-03-31 no member list
dot icon31/03/2016
Termination of appointment of Christopher Justin Besley as a director on 2016-03-31
dot icon31/12/2015
Appointment of Mr Mark Jonathan White as a director on 2015-12-31
dot icon31/12/2015
Termination of appointment of Nigel Anthony Frederick Palmer as a director on 2015-12-31
dot icon02/10/2015
Appointment of Ms Kate Dunham as a director on 2015-09-30
dot icon02/10/2015
Termination of appointment of Sarah Jane Sergeant as a director on 2015-09-30
dot icon19/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon21/04/2015
Memorandum and Articles of Association
dot icon17/04/2015
Annual return made up to 2015-03-31 no member list
dot icon30/03/2015
Certificate of change of name
dot icon30/03/2015
Change of name notice
dot icon02/04/2014
Annual return made up to 2014-03-31 no member list
dot icon21/11/2013
Termination of appointment of David Brassington as a director
dot icon21/11/2013
Appointment of Mrs Sarah Jane Sergeant as a director
dot icon11/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon14/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon04/04/2013
Annual return made up to 2013-03-31 no member list
dot icon10/04/2012
Annual return made up to 2012-03-31 no member list
dot icon12/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon27/04/2011
Annual return made up to 2011-03-31 no member list
dot icon03/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/04/2010
Annual return made up to 2010-03-31 no member list
dot icon31/03/2010
Director's details changed for David John Brassington on 2010-03-30
dot icon09/03/2010
Full accounts made up to 2009-09-30
dot icon22/12/2009
Director's details changed for Christopher Justin Besley on 2009-12-02
dot icon23/11/2009
Director's details changed for Mr Nigel Anthony Frederick Palmer on 2009-10-01
dot icon07/07/2009
Director's change of particulars / nigel palmer / 27/05/2009
dot icon24/04/2009
Annual return made up to 31/03/09
dot icon12/02/2009
Full accounts made up to 2008-09-30
dot icon30/10/2008
Secretary appointed compass secretaries LIMITED
dot icon16/10/2008
Appointment terminated secretary andrew derham
dot icon14/10/2008
Resolutions
dot icon29/05/2008
Full accounts made up to 2007-09-30
dot icon12/05/2008
Annual return made up to 31/03/08
dot icon08/05/2008
Director's change of particulars / david brassington / 31/03/2008
dot icon08/05/2008
Director's change of particulars / christopher besley / 31/03/2008
dot icon18/06/2007
Full accounts made up to 2006-09-30
dot icon21/04/2007
Annual return made up to 31/03/07
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon21/04/2006
Annual return made up to 31/03/06
dot icon08/08/2005
Full accounts made up to 2004-09-30
dot icon29/04/2005
Annual return made up to 31/03/05
dot icon21/01/2005
Annual return made up to 05/12/04
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon19/04/2004
Secretary resigned;director resigned
dot icon19/04/2004
Director resigned
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon02/04/2004
Registered office changed on 02/04/04 from:\cowley house, guildford street, chertsey, surrey KT16 9BA
dot icon01/04/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon25/03/2004
Registered office changed on 25/03/04 from:\1 mitchell lane, bristol, BS1 6BU
dot icon25/03/2004
New secretary appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon05/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boucher, Brendan James
Director
11/12/2020 - Present
34
Brassington, David John
Director
11/12/2020 - Present
45
Yapp, Alison Rebecca
Director
01/09/2018 - Present
9
Sergeant, Sarah Jane
Director
01/09/2018 - 11/12/2020
334

Persons with Significant Control

0

No PSC data available.

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 GROUP FINANCE NO.5 LIMITED

COMPASS GROUP FINANCE NO.5 LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at Compass House, Guildford Street, Chertsey, Surrey KT16 9BQ. There are currently 3 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 GROUP FINANCE NO.5 LIMITED?

toggle

COMPASS GROUP FINANCE NO.5 LIMITED is currently Active. It was registered on 05/12/2003 .

Where is COMPASS GROUP FINANCE NO.5 LIMITED located?

toggle

COMPASS GROUP FINANCE NO.5 LIMITED is registered at Compass House, Guildford Street, Chertsey, Surrey KT16 9BQ.

What does COMPASS GROUP FINANCE NO.5 LIMITED do?

toggle

COMPASS GROUP FINANCE NO.5 LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for COMPASS GROUP FINANCE NO.5 LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.