COMPELLO CARD SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMPELLO CARD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04695476

Incorporation date

12/03/2003

Size

Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon14/04/2026
Final Gazette dissolved following liquidation
dot icon14/01/2026
Return of final meeting in a members' voluntary winding up
dot icon09/10/2025
Liquidators' statement of receipts and payments to 2025-08-10
dot icon09/10/2024
Liquidators' statement of receipts and payments to 2024-08-10
dot icon13/09/2023
Liquidators' statement of receipts and payments to 2023-08-10
dot icon25/08/2022
Appointment of a voluntary liquidator
dot icon19/08/2022
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon09/05/2016
Final Gazette dissolved following liquidation
dot icon09/02/2016
Return of final meeting in a members' voluntary winding up
dot icon30/07/2015
Liquidators' statement of receipts and payments to 2015-05-22
dot icon31/07/2014
Liquidators' statement of receipts and payments to 2014-05-22
dot icon04/06/2013
Registered office address changed from Fleming House Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom on 2013-06-04
dot icon04/06/2013
Declaration of solvency
dot icon04/06/2013
Appointment of a voluntary liquidator
dot icon04/06/2013
Resolutions
dot icon23/05/2013
Termination of appointment of James Clark as a director
dot icon30/08/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/01/2012
Registered office address changed from Tradepro House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2012-01-03
dot icon09/11/2011
Certificate of change of name
dot icon09/11/2011
Appointment of Ms Sarah Lambert as a secretary
dot icon09/11/2011
Appointment of Ms Sarah Lambert as a director
dot icon09/11/2011
Termination of appointment of Craig Allan as a director
dot icon09/11/2011
Termination of appointment of Craig Allan as a secretary
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon05/02/2010
Termination of appointment of Christopher Sales as a director
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Director's details changed for James Roy Clark on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Craig Mcleod Allan on 2009-10-08
dot icon25/03/2009
Return made up to 12/03/09; full list of members
dot icon25/03/2009
Registered office changed on 25/03/2009 from tradepro house seebeck place knowlhill milton keynes buckinghamshire MK5 8FR
dot icon25/03/2009
Director and secretary's change of particulars / craig allan / 24/03/2009
dot icon18/03/2009
Appointment terminate, director david graham bloom logged form
dot icon11/02/2009
Appointment terminated director richard mcdougall
dot icon11/02/2009
Appointment terminated director and secretary david bloom
dot icon01/02/2009
Director and secretary appointed craig mcleod allan
dot icon02/05/2008
Return made up to 12/03/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Full accounts made up to 2006-12-31
dot icon11/12/2007
Particulars of mortgage/charge
dot icon10/09/2007
New director appointed
dot icon30/08/2007
Registered office changed on 30/08/07 from: trade pro house 2-4 meadow close ise valley industrial estate finedon road wellingborough northamptonshire NN8 4BH
dot icon30/05/2007
Return made up to 12/03/07; full list of members
dot icon20/11/2006
Director resigned
dot icon15/11/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 12/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Secretary's particulars changed;director's particulars changed
dot icon24/05/2005
Return made up to 12/03/05; full list of members
dot icon11/05/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
New director appointed
dot icon08/07/2004
Particulars of mortgage/charge
dot icon29/04/2004
Return made up to 12/03/04; full list of members
dot icon17/03/2004
Director resigned
dot icon19/12/2003
Particulars of mortgage/charge
dot icon16/07/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon01/07/2003
Registered office changed on 01/07/03 from: camel house 2-4 meadow close ise valley industrial estate finedon road wellingborough northamptonshire NN8 4BH
dot icon26/06/2003
Certificate of change of name
dot icon16/06/2003
Registered office changed on 16/06/03 from: 52-60 sanders road wellingborough northamptonshire NN8 4BX
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon19/05/2003
Secretary resigned
dot icon19/05/2003
New secretary appointed
dot icon06/04/2003
New secretary appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
Director resigned
dot icon06/04/2003
Secretary resigned
dot icon01/04/2003
Registered office changed on 01/04/03 from: 1 park row leeds LS1 5AB
dot icon28/03/2003
Certificate of change of name
dot icon26/03/2003
Certificate of change of name
dot icon12/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
12/03/2017
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
30/06/2012
dot iconNext due on
31/03/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weatherby, Roger Nicholas
Director
24/03/2003 - 30/11/2004
40
Albinson, Steven Joseph
Director
24/03/2003 - 01/03/2005
19
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
12/03/2003 - 24/03/2003
807
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
12/03/2003 - 24/03/2003
1710
Clark, James Roy
Director
06/06/2003 - 28/06/2012
61

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 COMPELLO CARD SERVICES LIMITED

COMPELLO CARD SERVICES LIMITED is an(a) Dissolved company incorporated on 12/03/2003 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 COMPELLO CARD SERVICES LIMITED?

toggle

COMPELLO CARD SERVICES LIMITED is currently Dissolved. It was registered on 12/03/2003 and dissolved on 14/04/2026.

Where is COMPELLO CARD SERVICES LIMITED located?

toggle

COMPELLO CARD SERVICES LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does COMPELLO CARD SERVICES LIMITED do?

toggle

COMPELLO CARD SERVICES LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for COMPELLO CARD SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved following liquidation.