COMPELLO AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

COMPELLO AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07830198

Incorporation date

01/11/2011

Size

Small

Contacts

Registered address

Registered address

1934 The Yard, Exploration Drive, Leicester LE4 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2011)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon31/10/2023
Accounts for a small company made up to 2022-12-31
dot icon20/09/2023
Director's details changed for Mr Frederick William Measom on 2023-09-20
dot icon21/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon31/10/2022
Accounts for a small company made up to 2021-12-31
dot icon04/05/2022
Appointment of Ms Solaise Grace Elizabeth Measom as a director on 2022-05-04
dot icon04/05/2022
Appointment of Mr Frederick William Measom as a director on 2022-05-04
dot icon30/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Registration of charge 078301980001, created on 2021-05-27
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-01 with updates
dot icon06/11/2020
Registered office address changed from 1934 the Yard Exploration Drive Leicester LE4 5JD LE4 5JD England to 1934 the Yard Exploration Drive Leicester LE4 5JD on 2020-11-06
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-11-01 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Director's details changed for Mr Andrew Richard Measom on 2016-08-24
dot icon24/08/2016
Secretary's details changed for Vaughan Cooper on 2016-08-24
dot icon22/08/2016
Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 1934 the Yard Exploration Drive Leicester LE4 5JD LE4 5JD on 2016-08-22
dot icon29/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon10/08/2015
Registered office address changed from 1st Floor Kimberley House Vaughan Way Leicester LE1 4SG to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-08-10
dot icon01/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon05/11/2014
Certificate of change of name
dot icon05/11/2014
Change of name notice
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon28/02/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon14/11/2011
Appointment of Vaughan Cooper as a secretary
dot icon14/11/2011
Appointment of Andrew Richard Measom as a director
dot icon03/11/2011
Termination of appointment of Clifford Wing as a director
dot icon01/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£254,832.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
154.55K
-
0.00
254.83K
-
2021
9
154.55K
-
0.00
254.83K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

154.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

254.83K £Ascended- *

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
Measom, Andrew Richard
Director
02/11/2011 - Present
51
Measom, Solaise Grace Elizabeth
Director
04/05/2022 - Present
24
Measom, Frederick William
Director
04/05/2022 - Present
22

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 COMPELLO AUTOMOTIVE LIMITED

COMPELLO AUTOMOTIVE LIMITED is an(a) Active company incorporated on 01/11/2011 with the registered office located at 1934 The Yard, Exploration Drive, Leicester LE4 5JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPELLO AUTOMOTIVE LIMITED?

toggle

COMPELLO AUTOMOTIVE LIMITED is currently Active. It was registered on 01/11/2011 .

Where is COMPELLO AUTOMOTIVE LIMITED located?

toggle

COMPELLO AUTOMOTIVE LIMITED is registered at 1934 The Yard, Exploration Drive, Leicester LE4 5JD.

What does COMPELLO AUTOMOTIVE LIMITED do?

toggle

COMPELLO AUTOMOTIVE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does COMPELLO AUTOMOTIVE LIMITED have?

toggle

COMPELLO AUTOMOTIVE LIMITED had 9 employees in 2021.

What is the latest filing for COMPELLO AUTOMOTIVE LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with updates.