COMPCON LIMITED

Register to unlock more data on OkredoRegister

COMPCON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06832966

Incorporation date

02/03/2009

Size

Dormant

Contacts

Registered address

Registered address

10 - 11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon21/02/2025
Application to strike the company off the register
dot icon18/02/2025
Termination of appointment of Richard James Davies as a director on 2025-02-18
dot icon18/02/2025
Termination of appointment of Alessandro Lala as a director on 2025-02-18
dot icon18/02/2025
Termination of appointment of Matthew O'connor as a director on 2025-02-18
dot icon18/02/2025
Appointment of Ms Lauren Orr as a director on 2025-02-18
dot icon18/02/2025
Appointment of Mr John Morrison as a director on 2025-02-18
dot icon17/01/2025
Cessation of Pneumatic Services Limited as a person with significant control on 2024-10-29
dot icon17/01/2025
Notification of R&G Fluid Power Group Limited as a person with significant control on 2024-10-29
dot icon09/07/2024
Termination of appointment of Ian Harrison as a director on 2024-06-30
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon03/10/2022
Appointment of Mr Alessandro Lala as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Barbara Gibbes as a director on 2022-09-30
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon11/04/2022
Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 2022-04-11
dot icon08/04/2022
Appointment of John Morrison as a secretary on 2022-04-06
dot icon08/04/2022
Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08
dot icon08/04/2022
Appointment of Mrs Barbara Gibbes as a director on 2022-04-06
dot icon08/04/2022
Termination of appointment of Christopher Frank Ford as a director on 2022-04-06
dot icon07/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon26/11/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon09/09/2021
Cessation of David Michael Beer as a person with significant control on 2021-09-07
dot icon09/09/2021
Notification of Pneumatic Services Limited as a person with significant control on 2021-09-07
dot icon09/09/2021
Termination of appointment of David Michael Beer as a director on 2021-09-07
dot icon09/09/2021
Termination of appointment of Catherine Yvonne Beer as a secretary on 2021-09-07
dot icon09/09/2021
Appointment of Mr Matthew O'connor as a director on 2021-09-07
dot icon09/09/2021
Appointment of Mr Ian Harrison as a director on 2021-09-07
dot icon09/09/2021
Appointment of Mr Christopher Frank Ford as a director on 2021-09-07
dot icon09/09/2021
Appointment of Mr Richard James Davies as a director on 2021-09-07
dot icon09/09/2021
Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 2021-09-09
dot icon21/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Change of details for Mr David Michael Beer as a person with significant control on 2020-08-28
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon02/03/2021
Director's details changed for David Michael Beer on 2021-01-20
dot icon20/01/2021
Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW to 18 st. Christophers Way Pride Park Derby DE24 8JY on 2021-01-20
dot icon14/10/2020
Appointment of Mrs Catherine Yvonne Beer as a secretary on 2020-09-01
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Purchase of own shares.
dot icon02/10/2020
Cancellation of shares. Statement of capital on 2020-08-28
dot icon24/09/2020
Termination of appointment of Andrew Conners as a director on 2020-09-04
dot icon24/09/2020
Cessation of Andrew Conners as a person with significant control on 2020-09-04
dot icon04/09/2020
Change of details for Mr David Michael Beer as a person with significant control on 2020-09-04
dot icon19/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon19/03/2020
Change of details for Mr Andrew Conners as a person with significant control on 2016-04-06
dot icon19/03/2020
Change of details for Mr David Michael Beer as a person with significant control on 2016-04-06
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Andrew Conners on 2011-03-30
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr Andrew Conners on 2010-03-02
dot icon31/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon31/12/2009
Appointment of David Michael Beer as a director
dot icon02/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£86,262.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
645.80K
-
0.00
86.26K
-
2021
6
645.80K
-
0.00
86.26K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

645.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, John
Director
18/02/2025 - Present
49
Harrison, Ian
Director
07/09/2021 - 30/06/2024
8
Lala, Alessandro
Director
01/10/2022 - 18/02/2025
56
O'connor, Matthew
Director
07/09/2021 - 18/02/2025
6
Davies, Richard James
Director
07/09/2021 - 18/02/2025
84

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMPCON LIMITED

COMPCON LIMITED is an(a) Dissolved company incorporated on 02/03/2009 with the registered office located at 10 - 11 Charterhouse Square, London EC1M 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPCON LIMITED?

toggle

COMPCON LIMITED is currently Dissolved. It was registered on 02/03/2009 and dissolved on 20/05/2025.

Where is COMPCON LIMITED located?

toggle

COMPCON LIMITED is registered at 10 - 11 Charterhouse Square, London EC1M 6EE.

What does COMPCON LIMITED do?

toggle

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

How many employees does COMPCON LIMITED have?

toggle

COMPCON LIMITED had 6 employees in 2021.

What is the latest filing for COMPCON LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.