COMPASS MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

COMPASS MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04991067

Incorporation date

10/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

38 High Street, Steyning, East Sussex BN44 3YECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2003)
dot icon22/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-10 with updates
dot icon30/12/2024
Change of details for Mr Dean Victor Haysom as a person with significant control on 2024-12-10
dot icon30/12/2024
Secretary's details changed for Mr Dean Victor Haysom on 2024-12-10
dot icon30/12/2024
Director's details changed for Mr Dean Victor Haysom on 2024-12-10
dot icon05/07/2024
Micro company accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/07/2023
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 38 High Street Steyning East Sussex BN44 3YE on 2023-07-19
dot icon19/07/2023
Change of details for Mr Dean Victor Haysom as a person with significant control on 2023-01-30
dot icon19/07/2023
Director's details changed for Mr Dean Victor Haysom on 2023-01-30
dot icon06/04/2023
Registered office address changed from The Old Market House 72 High Street Steyning West Sussex BN44 3rd to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2023-04-06
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Director's details changed for Mr Dean Victor Haysom on 2022-04-06
dot icon06/04/2022
Secretary's details changed for Mr Dean Victor Haysom on 2022-04-06
dot icon06/04/2022
Change of details for Mr Dean Victor Haysom as a person with significant control on 2022-04-06
dot icon24/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon15/08/2017
Micro company accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon08/12/2016
Director's details changed for Mr Dean Victor Haysom on 2016-12-01
dot icon08/12/2016
Secretary's details changed for Mr Dean Victor Haysom on 2016-12-01
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon23/12/2013
Secretary's details changed for Mr Dean Victor Haysom on 2013-12-01
dot icon23/12/2013
Director's details changed for Mr Dean Victor Haysom on 2013-12-01
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Dean Victor Haysom on 2009-10-01
dot icon09/02/2010
Director's details changed for Dean Victor Haysom on 2009-10-01
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Appointment terminated director joanne haysom
dot icon05/02/2009
Return made up to 10/12/08; full list of members
dot icon09/06/2008
Ad 19/05/08\gbp si 2@1=2\gbp ic 2/4\
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 10/12/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 10/12/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/04/2006
Registered office changed on 06/04/06 from: becket chambers 12 littlehampton road worthing west sussex BN13 1QE
dot icon20/12/2005
Return made up to 10/12/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 10/12/04; full list of members
dot icon03/02/2004
Registered office changed on 03/02/04 from: 59 hills road steyning west sussex BN44 3QG
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New secretary appointed;new director appointed
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
Director resigned
dot icon10/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
43.75K
-
0.00
-
-
2022
6
12.55K
-
0.00
-
-
2022
6
12.55K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

12.55K £Descended-71.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/12/2003 - 10/12/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/12/2003 - 10/12/2003
36021
Mr Dean Victor Haysom
Director
10/12/2003 - Present
-
Haysom, Joanne
Director
10/12/2003 - 01/08/2009
-
Haysom, Dean Victor
Secretary
10/12/2003 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COMPASS MORTGAGES LIMITED

COMPASS MORTGAGES LIMITED is an(a) Active company incorporated on 10/12/2003 with the registered office located at 38 High Street, Steyning, East Sussex BN44 3YE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS MORTGAGES LIMITED?

toggle

COMPASS MORTGAGES LIMITED is currently Active. It was registered on 10/12/2003 .

Where is COMPASS MORTGAGES LIMITED located?

toggle

COMPASS MORTGAGES LIMITED is registered at 38 High Street, Steyning, East Sussex BN44 3YE.

What does COMPASS MORTGAGES LIMITED do?

toggle

COMPASS MORTGAGES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does COMPASS MORTGAGES LIMITED have?

toggle

COMPASS MORTGAGES LIMITED had 6 employees in 2022.

What is the latest filing for COMPASS MORTGAGES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-10 with updates.