COMPASS SECURITY OLDCO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMPASS SECURITY OLDCO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05382414

Incorporation date

03/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Parklands Court 24 Birmingham Great Park, Rednal, West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2005)
dot icon05/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon07/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/05/2025
Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon04/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/04/2022
Director's details changed for Mr Robin Ronald Mills on 2022-04-20
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon07/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon03/11/2021
Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02
dot icon02/08/2021
Appointment of Jodi Lea as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31
dot icon10/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon07/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/02/2020
Termination of appointment of Kate Dunham as a director on 2020-01-31
dot icon04/12/2019
Appointment of Mrs Sarah Jane Sergeant as a director on 2019-12-01
dot icon29/11/2019
Appointment of Robin Ronald Mills as a director on 2019-11-25
dot icon29/11/2019
Termination of appointment of Christopher John Garside as a director on 2019-11-25
dot icon24/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with 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 icon03/01/2019
Change of details for Vsg Investments Limited as a person with significant control on 2018-11-06
dot icon06/11/2018
Resolutions
dot icon06/11/2018
Change of name notice
dot icon17/09/2018
Termination of appointment of Robert Keith Lindsay Francis as a director on 2018-07-20
dot icon03/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/03/2018
Confirmation statement made on 2018-03-08 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 icon02/01/2018
Appointment of Christopher John Garside as a director on 2018-01-02
dot icon15/12/2017
Termination of appointment of Dennis Moulton Hogan as a director on 2017-10-01
dot icon09/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon09/08/2016
Director's details changed for Robert Keith Lindsay Francis on 2016-08-09
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon06/05/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon30/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon28/01/2015
Termination of appointment of a director
dot icon15/12/2014
Termination of appointment of Stephen John Davies as a director on 2014-11-26
dot icon03/12/2014
Termination of appointment of Stephen John Davies as a director on 2014-11-26
dot icon03/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Robert Jones as a director
dot icon11/02/2014
Appointment of Mr Dennis Moulton Hogan as a director
dot icon07/02/2014
Termination of appointment of Ian Sarson as a director
dot icon03/09/2013
Termination of appointment of Leon Barwell as a director
dot icon16/05/2013
Termination of appointment of Jason Leek as a director
dot icon11/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon04/02/2013
Director's details changed for Mr Paul Anthony Galvin on 2013-02-04
dot icon19/06/2012
Full accounts made up to 2011-09-30
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Neil Smith as a director
dot icon16/05/2011
Appointment of Mr Neil Reynolds Smith as a director
dot icon15/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/04/2011
Appointment of Paul Anthony Galvin as a director
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/09/2010
Sub-division of shares on 2010-09-10
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Statement of company's objects
dot icon22/09/2010
Change of share class name or designation
dot icon22/09/2010
Particulars of variation of rights attached to shares
dot icon22/09/2010
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon22/09/2010
Appointment of Compass Secretaries Limited as a secretary
dot icon22/09/2010
Registered office address changed from 650 Pavilion Drive Northampton Business Park Brackmills Northampton Northamptonshire NN4 7SL on 2010-09-22
dot icon22/09/2010
Termination of appointment of Robert Jones as a secretary
dot icon22/09/2010
Termination of appointment of William Muskin as a director
dot icon22/09/2010
Appointment of Stephen John Davies as a director
dot icon22/09/2010
Appointment of Jason Charles Leek as a director
dot icon22/09/2010
Appointment of Ian James Sarson as a director
dot icon29/06/2010
Full accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/07/2009
Full accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon05/03/2009
Director's change of particulars / leon barwell / 24/01/2009
dot icon02/07/2008
Full accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 01/03/08; full list of members
dot icon12/03/2008
Director's change of particulars / robert francis / 28/10/2007
dot icon08/11/2007
Auditor's resignation
dot icon10/10/2007
Particulars of mortgage/charge
dot icon22/09/2007
Memorandum and Articles of Association
dot icon22/09/2007
Resolutions
dot icon22/09/2007
Resolutions
dot icon22/09/2007
Resolutions
dot icon13/09/2007
Declaration of assistance for shares acquisition
dot icon13/09/2007
Declaration of assistance for shares acquisition
dot icon13/09/2007
Declaration of assistance for shares acquisition
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Declaration of assistance for shares acquisition
dot icon11/09/2007
Particulars of mortgage/charge
dot icon18/07/2007
Auditor's resignation
dot icon26/06/2007
Group of companies' accounts made up to 2007-03-31
dot icon25/03/2007
Return made up to 01/03/07; full list of members
dot icon25/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 01/03/06; full list of members
dot icon01/03/2006
Director's particulars changed
dot icon19/09/2005
Ad 11/04/05--------- £ si [email protected]=99 £ si 4600000@1=4600000 £ ic 1/4600100
dot icon19/09/2005
Nc inc already adjusted 11/04/05
dot icon19/09/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
Director resigned
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New secretary appointed;new director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Registered office changed on 07/04/05 from: 16 churchill way cardiff CF10 2DX
dot icon03/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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

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
Mills, Robin Ronald
Director
25/11/2019 - Present
178
Sharpe, Gareth Jonathan
Director
02/11/2021 - Present
176
Lea, Jodi
Director
31/07/2021 - Present
168
Sergeant, Sarah Jane
Director
01/12/2019 - 31/07/2021
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 SECURITY OLDCO HOLDINGS LIMITED

COMPASS SECURITY OLDCO HOLDINGS LIMITED is an(a) Active company incorporated on 03/03/2005 with the registered office located at Parklands Court 24 Birmingham Great Park, Rednal, West Midlands B45 9PZ. 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 SECURITY OLDCO HOLDINGS LIMITED?

toggle

COMPASS SECURITY OLDCO HOLDINGS LIMITED is currently Active. It was registered on 03/03/2005 .

Where is COMPASS SECURITY OLDCO HOLDINGS LIMITED located?

toggle

COMPASS SECURITY OLDCO HOLDINGS LIMITED is registered at Parklands Court 24 Birmingham Great Park, Rednal, West Midlands B45 9PZ.

What does COMPASS SECURITY OLDCO HOLDINGS LIMITED do?

toggle

COMPASS SECURITY OLDCO HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMPASS SECURITY OLDCO HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-01 with no updates.