COMPAYNET LTD.

Register to unlock more data on OkredoRegister

COMPAYNET LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10373566

Incorporation date

13/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2016)
dot icon17/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/09/2024
Second filing of Confirmation Statement dated 2024-07-10
dot icon16/08/2024
Statement of capital following an allotment of shares on 2023-07-11
dot icon16/08/2024
Appointment of Zenaan Thoth Harkness as a director on 2023-07-11
dot icon16/08/2024
Notification of Zenaan Thoth Harkness as a person with significant control on 2023-07-11
dot icon16/08/2024
Change of details for Barry David King as a person with significant control on 2023-07-11
dot icon13/08/2024
Termination of appointment of Barry David King as a director on 2024-08-01
dot icon13/08/2024
Appointment of Mr Michael Robert Smith as a director on 2024-08-01
dot icon26/07/2024
Resolutions
dot icon24/07/2024
Statement of capital following an allotment of shares on 2023-07-11
dot icon24/07/2024
10/07/24 Statement of Capital gbp 797165
dot icon07/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon29/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon14/11/2022
Resolutions
dot icon11/11/2022
Statement of capital following an allotment of shares on 2022-11-04
dot icon21/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon07/07/2022
Termination of appointment of Northwestern Management Services Limited as a secretary on 2022-07-07
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/09/2021
Confirmation statement made on 2021-07-10 with updates
dot icon20/07/2021
Resolutions
dot icon08/07/2021
Micro company accounts made up to 2020-09-30
dot icon09/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon02/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/09/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon01/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon23/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon23/07/2019
Change of details for Barry David King as a person with significant control on 2019-07-08
dot icon28/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon10/08/2018
Micro company accounts made up to 2017-09-30
dot icon23/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon20/10/2017
Registered office address changed from 233 - 237 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2017-10-20
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon10/07/2017
Appointment of Mr Barry David King as a director on 2017-07-10
dot icon10/07/2017
Termination of appointment of Veronique Jane Bibi as a director on 2017-06-10
dot icon22/02/2017
Resolutions
dot icon17/02/2017
Registered office address changed from Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ England to 233 - 237 Old Marylebone Road London NW1 5QT on 2017-02-17
dot icon13/09/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.74K
-
0.00
21.14K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
King, Barry David
Director
10/07/2017 - 01/08/2024
2
Smith, Michael Robert
Director
01/08/2024 - Present
-
Zenaan Thoth Harkness
Director
11/07/2023 - Present
-

Persons with Significant Control

2
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 COMPAYNET LTD.

COMPAYNET LTD. is an(a) Active company incorporated on 13/09/2016 with the registered office located at 1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN. 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 COMPAYNET LTD.?

toggle

COMPAYNET LTD. is currently Active. It was registered on 13/09/2016 .

Where is COMPAYNET LTD. located?

toggle

COMPAYNET LTD. is registered at 1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN.

What does COMPAYNET LTD. do?

toggle

COMPAYNET LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMPAYNET LTD.?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-09-30.