COMPASS SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

COMPASS SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04084587

Incorporation date

02/10/2000

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 02/10/2000)
dot icon07/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon06/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon08/12/2025
Director's details changed for Mr James Zdzislaw Kachel on 2025-10-26
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/04/2025
Confirmation statement made on 2025-03-30 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 2024-03-30 with no updates
dot icon17/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/04/2023
Confirmation statement made on 2023-03-30 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 2022-03-30 with no updates
dot icon02/08/2021
Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31
dot icon10/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon13/05/2021
Appointment of Mr James Zdzislaw Kachel as a director on 2021-05-13
dot icon13/05/2021
Termination of appointment of Stuart Kenneth Pain as a director on 2021-04-30
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon25/11/2020
Director's details changed for Stuart Kenneth Pain on 2020-11-25
dot icon02/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon03/02/2020
Termination of appointment of Kate Dunham as a director on 2020-01-31
dot icon12/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon09/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon01/03/2019
Termination of appointment of Alison Jane Henriksen as a director on 2019-02-01
dot icon01/03/2019
Appointment of Kate Dunham as a director on 2019-02-01
dot icon23/11/2018
Termination of appointment of Laura Elizabeth Carr as a director on 2018-11-20
dot icon13/09/2018
Appointment of Jodi Lea as a director on 2018-09-03
dot icon12/09/2018
Termination of appointment of Michael James Owen as a director on 2018-09-03
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 icon18/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/05/2018
Termination of appointment of Roger Arthur Downing as a director on 2018-04-30
dot icon08/05/2018
Appointment of Mr Michael James Owen as a director on 2018-05-01
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon08/01/2018
Appointment of Alison Jane Henriksen as a director on 2017-12-30
dot icon05/01/2018
Termination of appointment of Paul Anthony Galvin as a director on 2017-12-30
dot icon31/05/2017
Termination of appointment of Kate Dunham as a director on 2017-05-31
dot icon22/05/2017
Appointment of Mrs Laura Elizabeth Carr as a director on 2017-05-18
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon08/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/06/2016
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 icon06/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon31/12/2015
Termination of appointment of Nigel Anthony Frederick Palmer as a director on 2015-12-31
dot icon31/12/2015
Appointment of Ms Kate Dunham as a director on 2015-12-31
dot icon08/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon28/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon01/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon11/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon07/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon04/02/2013
Director's details changed for Mr Paul Anthony Galvin on 2013-02-04
dot icon10/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon12/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon11/01/2012
Termination of appointment of Peter Maguire as a director
dot icon10/01/2012
Appointment of Mr Roger Arthur Downing as a director
dot icon28/12/2011
Termination of appointment of Peter Maguire as a director
dot icon28/12/2011
Appointment of Mr Roger Arthur Downing as a director
dot icon09/05/2011
Appointment of Stuart Kenneth Pain as a director
dot icon27/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon04/04/2011
Termination of appointment of James Hodges as a director
dot icon03/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/02/2011
Appointment of Paul Anthony Galvin as a director
dot icon17/01/2011
Termination of appointment of Neil Smith as a director
dot icon15/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/06/2010
Resolutions
dot icon22/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr James Edward Hodges on 2010-04-01
dot icon24/11/2009
Director's details changed for Mr Nigel Anthony Frederick Palmer on 2009-10-01
dot icon12/11/2009
Director's details changed for Mr Mark Jonathan White on 2009-10-01
dot icon07/07/2009
Director's change of particulars / nigel palmer / 27/05/2009
dot icon20/04/2009
Return made up to 30/03/09; full list of members
dot icon16/02/2009
Director appointed mr peter john maguire
dot icon16/02/2009
Director appointed mr neil reynolds smith
dot icon14/11/2008
Director appointed mr james edward hodges
dot icon30/10/2008
Secretary appointed compass secretaries LIMITED
dot icon28/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon17/10/2008
Memorandum and Articles of Association
dot icon16/10/2008
Appointment terminated secretary andrew derham
dot icon14/10/2008
Resolutions
dot icon09/10/2008
Certificate of change of name
dot icon22/04/2008
Return made up to 30/03/08; full list of members
dot icon19/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon25/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon11/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon30/03/2007
Return made up to 30/03/07; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon18/04/2006
Return made up to 30/03/06; full list of members
dot icon21/10/2005
Director resigned
dot icon05/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon03/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon16/06/2005
Director resigned
dot icon29/04/2005
Return made up to 30/03/05; full list of members
dot icon14/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon20/04/2004
Return made up to 30/03/04; full list of members
dot icon09/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon18/04/2003
Return made up to 30/03/03; full list of members
dot icon24/01/2003
Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA
dot icon04/11/2002
Return made up to 02/10/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
Secretary resigned
dot icon25/10/2001
Return made up to 02/10/01; full list of members
dot icon21/08/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon11/10/2000
New secretary appointed;new director appointed
dot icon11/10/2000
New director appointed
dot icon06/10/2000
Secretary resigned
dot icon06/10/2000
Director resigned
dot icon02/10/2000
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
30/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lea, Jodi
Director
03/09/2018 - Present
168
Maguire, Peter John
Director
24/12/2008 - 24/12/2011
107
Kachel, James Zdzislaw
Director
13/05/2021 - Present
1
Sergeant, Sarah Jane
Director
01/09/2018 - 31/07/2021
334
Yapp, Alison Rebecca
Director
01/09/2018 - Present
9

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 SECRETARIES LIMITED

COMPASS SECRETARIES LIMITED is an(a) Active company incorporated on 02/10/2000 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 SECRETARIES LIMITED?

toggle

COMPASS SECRETARIES LIMITED is currently Active. It was registered on 02/10/2000 .

Where is COMPASS SECRETARIES LIMITED located?

toggle

COMPASS SECRETARIES LIMITED is registered at Compass House, Guildford Street, Chertsey, Surrey KT16 9BQ.

What does COMPASS SECRETARIES LIMITED do?

toggle

COMPASS SECRETARIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMPASS SECRETARIES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-30 with no updates.