COMPASS SNI LIMITED

Register to unlock more data on OkredoRegister

COMPASS SNI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07981676

Incorporation date

08/03/2012

Size

Full

Contacts

Registered address

Registered address

Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9UYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2012)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon27/09/2024
Application to strike the company off the register
dot icon13/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon26/09/2023
Termination of appointment of David Charles Eveleigh as a secretary on 2023-09-15
dot icon26/09/2023
Appointment of Nickesha Graham-Burrell as a secretary on 2023-09-15
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Appointment of Mr Mark Lee Whittaker as a director on 2023-06-14
dot icon15/06/2023
Termination of appointment of Heath Bradley Chapple as a director on 2023-01-31
dot icon20/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon07/10/2022
Appointment of Mr John Michael Heron as a director on 2022-09-28
dot icon07/10/2022
Termination of appointment of Gillian Rosarie Conneely as a director on 2022-09-28
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon09/07/2022
Termination of appointment of Stuart John Haydon as a secretary on 2022-06-25
dot icon09/07/2022
Appointment of Mr David Charles Eveleigh as a secretary on 2022-06-25
dot icon12/04/2022
Confirmation statement made on 2022-03-08 with updates
dot icon22/10/2021
Appointment of Mr Stuart John Haydon as a secretary on 2021-10-08
dot icon22/10/2021
Termination of appointment of Serco Corporate Services Limited as a secretary on 2021-10-08
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Appointment of Mr Heath Bradley Chapple as a director on 2020-06-01
dot icon28/05/2020
Register(s) moved to registered inspection location Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
dot icon20/05/2020
Register inspection address has been changed to Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
dot icon07/04/2020
Termination of appointment of Julia Rogers as a director on 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon06/03/2019
Cessation of Orchard & Shipman Group Plc as a person with significant control on 2016-11-30
dot icon05/03/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon05/03/2019
Notification of Orchard & Shipman Group Plc as a person with significant control on 2016-04-06
dot icon02/10/2018
Full accounts made up to 2017-09-30
dot icon06/07/2018
Appointment of Gillian Rosarie Conneely as a director on 2018-07-04
dot icon06/07/2018
Termination of appointment of Guy Robert Smith as a director on 2018-07-03
dot icon13/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon01/06/2017
Full accounts made up to 2016-09-30
dot icon30/03/2017
Resolutions
dot icon20/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon14/12/2016
Termination of appointment of Lee Richards as a secretary on 2016-11-30
dot icon14/12/2016
Registered office address changed from Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ to Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY on 2016-12-14
dot icon14/12/2016
Appointment of Mr Guy Robert Smith as a director on 2016-11-30
dot icon14/12/2016
Appointment of Ms Julia Rogers as a director on 2016-11-30
dot icon14/12/2016
Appointment of Serco Corporate Services Limited as a secretary on 2016-11-30
dot icon14/12/2016
Termination of appointment of Christopher Shipman as a director on 2016-11-30
dot icon14/12/2016
Termination of appointment of Lee Richards as a director on 2016-11-30
dot icon07/07/2016
Full accounts made up to 2015-09-30
dot icon20/05/2016
Appointment of Mr Lee Richards as a director on 2016-05-20
dot icon20/05/2016
Termination of appointment of Shane Richard Spiers as a director on 2016-05-11
dot icon20/05/2016
Appointment of Mr Lee Richards as a secretary on 2016-05-20
dot icon20/05/2016
Termination of appointment of Andrew Cook as a secretary on 2016-05-20
dot icon23/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon08/12/2015
Appointment of Mr Andrew Cook as a secretary on 2015-09-04
dot icon08/12/2015
Termination of appointment of Raymond Gary Gentleman as a secretary on 2015-09-04
dot icon05/11/2015
Appointment of Mr Shane Richard Spiers as a director on 2015-11-04
dot icon26/06/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon16/04/2015
Auditor's resignation
dot icon11/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon19/01/2015
Full accounts made up to 2014-03-31
dot icon09/07/2014
Compulsory strike-off action has been discontinued
dot icon08/07/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon08/07/2014
Appointment of Mr Raymond Gary Gentleman as a secretary
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon05/11/2013
Termination of appointment of Adrian Gillooly as a director
dot icon05/11/2013
Termination of appointment of Adrian Gillooly as a secretary
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon01/10/2012
Appointment of Mr Christopher Shipman as a director
dot icon01/10/2012
Termination of appointment of John Taylor as a director
dot icon21/06/2012
Resolutions
dot icon26/04/2012
Director's details changed for Mr John Kenneth Taylor on 2012-03-09
dot icon08/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillooly, Adrian Michael
Director
08/03/2012 - 05/11/2013
77
Chapple, Heath Bradley
Director
01/06/2020 - 31/01/2023
1
Conneely, Gillian Rosarie
Director
04/07/2018 - 28/09/2022
8
Whittaker, Mark Lee
Director
14/06/2023 - Present
2
Eveleigh, David Charles
Secretary
25/06/2022 - 15/09/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPASS SNI LIMITED

COMPASS SNI LIMITED is an(a) Dissolved company incorporated on 08/03/2012 with the registered office located at Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9UY. There are currently 2 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 SNI LIMITED?

toggle

COMPASS SNI LIMITED is currently Dissolved. It was registered on 08/03/2012 and dissolved on 24/12/2024.

Where is COMPASS SNI LIMITED located?

toggle

COMPASS SNI LIMITED is registered at Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9UY.

What does COMPASS SNI LIMITED do?

toggle

COMPASS SNI LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COMPASS SNI LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.