COMPASS SEA SCHOOL LIMITED

Register to unlock more data on OkredoRegister

COMPASS SEA SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05748333

Incorporation date

20/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon02/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon24/03/2026
Appointment of Mrs Katherine Helen Scott as a director on 2026-03-24
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon14/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon29/10/2023
Micro company accounts made up to 2023-03-31
dot icon02/06/2023
Registered office address changed from 8 Juniper Rise Macclesfield SK10 4XT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-06-02
dot icon02/06/2023
Director's details changed for Jacques Scott on 2023-06-02
dot icon02/06/2023
Secretary's details changed for Mrs Katherine Helen Scott on 2023-06-02
dot icon06/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon04/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/09/2021
Secretary's details changed for Mrs Katherine Helen Scott on 2021-09-14
dot icon15/09/2021
Director's details changed for Jacques Scott on 2021-09-10
dot icon15/09/2021
Change of details for Mr Jacques Bruneton Scott as a person with significant control on 2021-05-17
dot icon09/08/2021
Registered office address changed from Albright and Wilson Building Newfoundland Way Portishead Bristol BS20 7DF England to 8 Juniper Rise Macclesfield SK10 4XT on 2021-08-09
dot icon24/07/2021
Compulsory strike-off action has been discontinued
dot icon23/07/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon09/07/2020
Registered office address changed from Unit 23 Pure Offices Harbour Road Portishead Bristol BS20 7AN England to Albright and Wilson Building Newfoundland Way Portishead Bristol BS20 7DF on 2020-07-09
dot icon03/07/2020
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon02/10/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon28/10/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon13/01/2018
Registered office address changed from Unit 17 Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to Unit 23 Pure Offices Harbour Road Portishead Bristol BS20 7AN on 2018-01-13
dot icon12/09/2017
Micro company accounts made up to 2017-03-31
dot icon23/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Registered office address changed from Unit 17 Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to Unit 17 Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 2016-04-05
dot icon05/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon05/04/2016
Registered office address changed from Unit 1 Harbour Road Trading Estate Portishead Bristol North Somerset BS20 7BL to Unit 17 Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 2016-04-05
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon06/04/2014
Director's details changed for Jacques Scott on 2014-04-01
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Appointment of Mrs Katherine Helen Scott as a secretary
dot icon08/04/2011
Termination of appointment of Carol Dawe as a director
dot icon29/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/05/2010
Director's details changed for Jacques Scott on 2010-05-27
dot icon28/05/2010
Termination of appointment of Julie Scott as a director
dot icon28/05/2010
Termination of appointment of Julie Scott as a secretary
dot icon08/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/05/2010
Director's details changed for Jacques Scott on 2010-03-20
dot icon08/05/2010
Director's details changed for Julie Scott on 2010-03-20
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/11/2009
Appointment of Carol Ann Dawe as a director
dot icon13/04/2009
Return made up to 20/03/09; full list of members
dot icon12/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/07/2008
Registered office changed on 24/07/2008 from 21 rawlins avenue weston-super-mare somerset BS22 7FN
dot icon03/04/2008
Return made up to 20/03/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 20/03/07; full list of members
dot icon20/03/2006
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
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.34K
-
0.00
-
-
2022
0
59.25K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jacques
Director
20/03/2006 - Present
-
Scott, Katherine Helen
Director
24/03/2026 - Present
4
Scott, Katherine Helen
Secretary
07/04/2011 - 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+
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 SEA SCHOOL LIMITED

COMPASS SEA SCHOOL LIMITED is an(a) Active company incorporated on 20/03/2006 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 SEA SCHOOL LIMITED?

toggle

COMPASS SEA SCHOOL LIMITED is currently Active. It was registered on 20/03/2006 .

Where is COMPASS SEA SCHOOL LIMITED located?

toggle

COMPASS SEA SCHOOL LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does COMPASS SEA SCHOOL LIMITED do?

toggle

COMPASS SEA SCHOOL LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for COMPASS SEA SCHOOL LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-20 with no updates.