COMPASS SERVICES (U.K.) LIMITED

Register to unlock more data on OkredoRegister

COMPASS SERVICES (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01790863

Incorporation date

10/02/1984

Size

Full

Contacts

Registered address

Registered address

Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1984)
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon09/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon01/05/2025
Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30
dot icon10/04/2025
Appointment of Miss Michelle Mary Sanders as a director on 2025-03-31
dot icon10/04/2025
Appointment of Sophie Caroline Oona Smith as a director on 2025-03-25
dot icon01/08/2024
Termination of appointment of Carol Yvonne Sommerville as a director on 2024-08-01
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon10/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon24/01/2024
Appointment of Carol Yvonne Sommerville as a director on 2023-11-06
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon09/12/2022
Termination of appointment of Donna Lisa Catley as a director on 2022-12-09
dot icon04/07/2022
Full accounts made up to 2021-09-30
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon20/04/2022
Director's details changed for Mr Robin Ronald Mills on 2022-04-20
dot icon01/04/2022
Termination of appointment of Steven Robert Cenci as a director on 2022-04-01
dot icon29/03/2022
Termination of appointment of Ian Christopher Murphy as a director on 2022-03-28
dot icon03/11/2021
Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02
dot icon02/08/2021
Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31
dot icon12/07/2021
Full accounts made up to 2020-09-30
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon26/06/2020
Full accounts made up to 2019-09-30
dot icon12/05/2020
Confirmation statement made on 2020-05-07 with no updates
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 icon05/07/2019
Full accounts made up to 2018-09-30
dot icon09/05/2019
Confirmation statement made on 2019-05-07 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 icon25/01/2019
Director's details changed for Ms Donna Lisa Catley on 2019-01-25
dot icon03/01/2019
Appointment of Ian Christopher Murphy as a director on 2019-01-01
dot icon03/01/2019
Termination of appointment of Oliver William Francis Cock as a director on 2019-01-01
dot icon13/09/2018
Appointment of Jodi Lea as a director on 2018-09-03
dot icon11/09/2018
Termination of appointment of Michael James Owen as a director on 2018-09-03
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon10/05/2018
Appointment of Mr Michael James Owen as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Roger Arthur Downing as a director on 2018-04-30
dot icon28/03/2018
Termination of appointment of James Boyle as a director on 2018-03-28
dot icon05/01/2018
Termination of appointment of Paul Anthony Galvin as a director on 2017-12-30
dot icon18/12/2017
Appointment of Ms Donna Lisa Catley as a director on 2017-12-01
dot icon15/12/2017
Termination of appointment of Dennis Moulton Hogan as a director on 2017-10-01
dot icon05/10/2017
Termination of appointment of Andrew Barry as a director on 2017-10-01
dot icon05/10/2017
Appointment of Mr Roger Arthur Downing as a director on 2015-05-08
dot icon04/10/2017
Appointment of Alison Jane Henriksen as a director on 2017-10-01
dot icon04/10/2017
Termination of appointment of Colin Geoffrey Bailey as a director on 2017-10-01
dot icon25/06/2017
Full accounts made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon08/06/2017
Termination of appointment of Fiona Michelle Ryland as a director on 2017-04-21
dot icon07/09/2016
Termination of appointment of Robin Ronald Mills as a director on 2015-10-31
dot icon09/08/2016
Director's details changed for Christopher John Garside on 2016-08-09
dot icon09/08/2016
Director's details changed for Mr Oliver William Francis Cock on 2016-08-09
dot icon09/08/2016
Director's details changed for Steven Robert Cenci on 2016-08-09
dot icon09/08/2016
Director's details changed for Andrew Barry on 2016-08-09
dot icon09/08/2016
Director's details changed for Robin Ronald Mills on 2016-08-09
dot icon09/08/2016
Termination of appointment of Caron Naylor as a director on 2016-02-29
dot icon08/08/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon08/08/2016
Secretary's details changed for Compass Secretaries Limited on 2016-05-01
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon04/06/2015
Full accounts made up to 2014-09-30
dot icon29/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Andrew John Harris as a director on 2014-08-01
dot icon30/01/2015
Termination of appointment of Stephen John Davies as a director on 2015-01-01
dot icon20/11/2014
Appointment of Mr James Boyle as a director on 2014-07-28
dot icon27/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-09-30
dot icon25/04/2014
Auditor's resignation
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 icon22/05/2013
Termination of appointment of Jason Leek as a director
dot icon22/05/2013
Termination of appointment of Robert Francis as a director
dot icon22/05/2013
Termination of appointment of Andrew Richards as a director
dot icon22/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Graeme Tomkins as a director
dot icon16/05/2013
Appointment of Caron Naylor as a director
dot icon08/05/2013
Termination of appointment of Matthew Thompson as a director
dot icon08/05/2013
Appointment of Colin Geoffrey Bailey as a director
dot icon11/04/2013
Full accounts made up to 2012-09-30
dot icon28/03/2013
Appointment of Fiona Michelle Ryland as a director
dot icon04/02/2013
Director's details changed for Mr Paul Anthony Galvin on 2013-02-04
dot icon09/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-09-30
dot icon01/12/2011
Appointment of Robert Keith Lindsay Francis as a director
dot icon01/12/2011
Appointment of Mr Stephen John Davies as a director
dot icon01/12/2011
Appointment of Andrew Barry as a director
dot icon05/08/2011
Director's details changed for Andrew Ian Richards on 2011-05-31
dot icon06/06/2011
Appointment of Andrew Ian Richards as a director
dot icon06/06/2011
Appointment of Graeme John Tomkins as a director
dot icon06/06/2011
Appointment of Mr Oliver William Francis Cock as a director
dot icon06/06/2011
Termination of appointment of Michael Walden as a director
dot icon16/05/2011
Termination of appointment of Antony Byrne as a director
dot icon10/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-09-30
dot icon13/01/2011
Appointment of Paul Anthony Galvin as a director
dot icon12/01/2011
Termination of appointment of Neil Smith as a director
dot icon01/10/2010
Appointment of Christopher John Garside as a director
dot icon08/09/2010
Appointment of Steven Robert Cenci as a director
dot icon08/09/2010
Appointment of Antony Paul Byrne as a director
dot icon08/09/2010
Termination of appointment of John Pain as a director
dot icon26/05/2010
Full accounts made up to 2009-09-30
dot icon07/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon06/04/2010
Termination of appointment of Ian El-Mokadem as a director
dot icon12/03/2010
Director's details changed for Mr Neil Reynolds Smith on 2010-01-05
dot icon07/10/2009
Termination of appointment of Graham Sims as a director
dot icon12/08/2009
Director appointed robin ronald mills
dot icon29/05/2009
Full accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 07/05/09; full list of members
dot icon05/05/2009
Director appointed ian james sarson
dot icon19/02/2009
Secretary appointed compass secretaries LIMITED
dot icon18/02/2009
Appointment terminated director and secretary timothy mason
dot icon16/10/2008
Director appointed john pain
dot icon03/10/2008
Resolutions
dot icon08/07/2008
Director appointed neil reynolds smith
dot icon08/07/2008
Director appointed matthew longstreth thompson
dot icon18/06/2008
Full accounts made up to 2007-09-30
dot icon02/06/2008
Director appointed andrew john harris
dot icon02/06/2008
Director appointed michael john walden
dot icon13/05/2008
Return made up to 07/05/08; full list of members
dot icon24/04/2008
Director appointed ian ramsey safwat el-mokadem
dot icon23/04/2008
Appointment terminated director ian sarson
dot icon23/04/2008
Appointment terminated director ian el mokadem
dot icon25/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon28/08/2007
Director's particulars changed
dot icon06/07/2007
Director resigned
dot icon25/06/2007
Full accounts made up to 2006-09-30
dot icon20/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon21/05/2007
Return made up to 07/05/07; full list of members
dot icon03/05/2007
Director resigned
dot icon17/10/2006
Director resigned
dot icon11/07/2006
Full accounts made up to 2005-09-30
dot icon11/05/2006
Return made up to 07/05/06; full list of members
dot icon06/02/2006
Memorandum and Articles of Association
dot icon06/02/2006
Resolutions
dot icon14/12/2005
Director resigned
dot icon06/12/2005
New director appointed
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon01/06/2005
Return made up to 07/05/05; full list of members
dot icon02/08/2004
Full accounts made up to 2003-09-30
dot icon07/06/2004
Return made up to 07/05/04; full list of members
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/08/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon28/05/2003
Return made up to 07/05/03; full list of members
dot icon18/10/2002
New director appointed
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon01/08/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon19/07/2002
New director appointed
dot icon10/07/2002
Director resigned
dot icon16/05/2002
Return made up to 07/05/02; full list of members
dot icon15/03/2002
Director's particulars changed
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon25/09/2001
Registered office changed on 25/09/01 from: queen's wharf queen caroline street london W6 9RJ
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon01/08/2001
Return made up to 22/06/01; full list of members
dot icon07/03/2001
New director appointed
dot icon24/08/2000
Director's particulars changed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon27/06/2000
Return made up to 22/06/00; full list of members
dot icon20/04/2000
Location of register of directors' interests
dot icon20/04/2000
Location of register of members
dot icon16/04/2000
Director resigned
dot icon08/11/1999
Director's particulars changed
dot icon27/07/1999
Full accounts made up to 1998-09-27
dot icon29/06/1999
Return made up to 22/06/99; full list of members
dot icon28/07/1998
Location of debenture register
dot icon28/07/1998
Secretary's particulars changed
dot icon06/07/1998
Return made up to 22/06/98; full list of members
dot icon08/06/1998
Full accounts made up to 1997-09-28
dot icon18/02/1998
Director resigned
dot icon05/09/1997
Location of register of members
dot icon05/09/1997
Location of register of directors' interests
dot icon08/08/1997
New director appointed
dot icon08/08/1997
Director resigned
dot icon30/07/1997
Full accounts made up to 1996-09-29
dot icon10/07/1997
Return made up to 22/06/97; full list of members
dot icon03/08/1996
Full accounts made up to 1995-10-01
dot icon19/07/1996
Return made up to 22/06/96; full list of members
dot icon03/11/1995
Director resigned
dot icon20/07/1995
Full accounts made up to 1994-10-02
dot icon29/06/1995
Return made up to 22/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Director resigned;new director appointed
dot icon12/07/1994
Director resigned;new director appointed
dot icon12/07/1994
Return made up to 22/06/94; no change of members
dot icon30/06/1994
Director resigned;new director appointed
dot icon30/06/1994
Full accounts made up to 1993-09-26
dot icon05/06/1994
Director resigned;new director appointed
dot icon29/09/1993
Declaration of satisfaction of mortgage/charge
dot icon20/07/1993
Return made up to 22/06/93; full list of members
dot icon21/05/1993
Director's particulars changed
dot icon29/04/1993
Full accounts made up to 1992-09-27
dot icon22/12/1992
Director's particulars changed
dot icon27/07/1992
Return made up to 22/06/92; no change of members
dot icon21/07/1992
Director resigned
dot icon10/07/1992
Full accounts made up to 1991-09-29
dot icon24/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon05/01/1992
Director resigned;new director appointed
dot icon17/12/1991
Director resigned;new director appointed
dot icon05/08/1991
Director resigned
dot icon30/07/1991
Full accounts made up to 1990-09-30
dot icon10/07/1991
Return made up to 22/06/91; no change of members
dot icon15/03/1991
Director resigned
dot icon18/10/1990
Director resigned
dot icon20/09/1990
New director appointed
dot icon25/07/1990
Return made up to 22/06/90; full list of members
dot icon20/07/1990
Full accounts made up to 1989-10-01
dot icon24/04/1990
New director appointed
dot icon04/07/1989
Full accounts made up to 1988-09-25
dot icon03/05/1989
Return made up to 23/03/89; full list of members
dot icon14/04/1989
Director resigned
dot icon25/07/1988
Full accounts made up to 1987-09-27
dot icon05/07/1988
New director appointed
dot icon05/05/1988
Director resigned
dot icon26/04/1988
Return made up to 17/03/88; full list of members
dot icon13/04/1988
New director appointed
dot icon22/03/1988
Director resigned
dot icon10/03/1988
Director resigned
dot icon21/01/1988
New director appointed
dot icon26/11/1987
Auditor's resignation
dot icon22/09/1987
New director appointed
dot icon17/09/1987
Resolutions
dot icon06/09/1987
Director resigned
dot icon25/08/1987
Memorandum and Articles of Association
dot icon21/08/1987
Declaration of assistance for shares acquisition
dot icon21/08/1987
Declaration of assistance for shares acquisition
dot icon21/08/1987
Declaration of assistance for shares acquisition
dot icon21/08/1987
Declaration of assistance for shares acquisition
dot icon18/08/1987
Particulars of mortgage/charge
dot icon13/08/1987
Particulars of mortgage/charge
dot icon05/08/1987
Particulars of mortgage/charge
dot icon08/05/1987
Return made up to 17/03/87; full list of members
dot icon15/04/1987
Full accounts made up to 1986-09-28
dot icon15/10/1986
New director appointed
dot icon15/09/1986
Director resigned
dot icon10/09/1986
Director resigned;new director appointed
dot icon28/08/1986
New director appointed
dot icon17/07/1986
New director appointed
dot icon26/06/1986
Secretary resigned;new secretary appointed
dot icon10/02/1984
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
07/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

14
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
03/09/2018 - Present
168
El Mokadem, Ian Ramsey Safwat
Director
14/04/2008 - 31/03/2010
35
El Mokadem, Ian Ramsey Safwat
Director
01/08/2007 - 02/11/2007
35

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 SERVICES (U.K.) LIMITED

COMPASS SERVICES (U.K.) LIMITED is an(a) Active company incorporated on 10/02/1984 with the registered office located at Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands B45 9PZ. There are currently 5 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 SERVICES (U.K.) LIMITED?

toggle

COMPASS SERVICES (U.K.) LIMITED is currently Active. It was registered on 10/02/1984 .

Where is COMPASS SERVICES (U.K.) LIMITED located?

toggle

COMPASS SERVICES (U.K.) LIMITED is registered at Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands B45 9PZ.

What does COMPASS SERVICES (U.K.) LIMITED do?

toggle

COMPASS SERVICES (U.K.) LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for COMPASS SERVICES (U.K.) LIMITED?

toggle

The latest filing was on 07/07/2025: Full accounts made up to 2024-09-30.