COMPELO LIMITED

Register to unlock more data on OkredoRegister

COMPELO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06383326

Incorporation date

27/09/2007

Size

Dormant

Contacts

Registered address

Registered address

Studio 5 Salters House, 156 High Street, Hull HU1 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2007)
dot icon20/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon28/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon23/03/2021
Registered office address changed from John Carpenter House John Carpenter Street London EC4Y 0AN England to Studio 5 Salters House 156 High Street Hull HU1 1NQ on 2021-03-23
dot icon10/02/2021
Resolutions
dot icon20/11/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon14/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/12/2019
Compulsory strike-off action has been discontinued
dot icon23/12/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon23/12/2019
Registered office address changed from C/O Mark Moore John Carpenter House John Carpenter Street London EC4Y 0AN to John Carpenter House John Carpenter Street London EC4Y 0AN on 2019-12-23
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon31/10/2017
Termination of appointment of Simon John Pyper as a director on 2017-10-31
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon06/01/2017
Confirmation statement made on 2016-09-27 with updates
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon29/09/2014
Registered office address changed from Ben Holden John Carpenter House John Carpenter Street London EC4Y 0AN to C/O Mark Moore John Carpenter House John Carpenter Street London EC4Y 0AN on 2014-09-29
dot icon01/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon01/11/2013
Registered office address changed from C/O N Alexandrou John Carpenter House John Carpenter Street EC4Y 0AN EC4Y 0AN United Kingdom on 2013-11-01
dot icon01/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/08/2013
Termination of appointment of Nick Alexandrou as a secretary
dot icon21/08/2013
Termination of appointment of Nick Alexandrou as a director
dot icon06/03/2013
Compulsory strike-off action has been discontinued
dot icon05/03/2013
Annual return made up to 2012-09-27 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2011-12-31
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon22/08/2012
Appointment of Mr Peter John Danson as a director
dot icon22/08/2012
Termination of appointment of Michael Danson as a director
dot icon04/01/2012
Annual return made up to 2011-09-27 with full list of shareholders
dot icon04/01/2012
Registered office address changed from C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN England on 2012-01-04
dot icon03/01/2012
Appointment of Mr Nick Paul Alexandrou as a director
dot icon03/01/2012
Termination of appointment of Kenneth Appiah as a director
dot icon03/01/2012
Appointment of Mr Nick Paul Alexandrou as a secretary
dot icon03/01/2012
Termination of appointment of Kenneth Appiah as a secretary
dot icon17/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon29/04/2010
Appointment of Mr Michael Thomas Danson as a director
dot icon29/04/2010
Appointment of Mr Simon John Pyper as a director
dot icon29/04/2010
Appointment of Mr Kenneth Kurankyi Appiah as a director
dot icon29/04/2010
Appointment of Mr Kenneth Kurankyi Appiah as a secretary
dot icon29/04/2010
Termination of appointment of Peter Danson as a director
dot icon29/04/2010
Registered office address changed from 6 the Woodlands, Lostock Bolton Lancashire BL6 4JD on 2010-04-29
dot icon29/04/2010
Termination of appointment of Lesley Danson as a secretary
dot icon13/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon01/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/10/2008
Return made up to 27/09/08; full list of members
dot icon27/09/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danson, Michael Thomas
Director
29/03/2010 - 22/08/2012
273
Danson, Peter John
Director
27/09/2007 - 29/03/2010
104
Danson, Peter John
Director
22/08/2012 - Present
104
Appiah, Kenneth
Director
29/03/2010 - 03/01/2012
112
Pyper, Simon John
Director
29/03/2010 - 31/10/2017
167

Persons with Significant Control

1
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 COMPELO LIMITED

COMPELO LIMITED is an(a) Active company incorporated on 27/09/2007 with the registered office located at Studio 5 Salters House, 156 High Street, Hull HU1 1NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPELO LIMITED?

toggle

COMPELO LIMITED is currently Active. It was registered on 27/09/2007 .

Where is COMPELO LIMITED located?

toggle

COMPELO LIMITED is registered at Studio 5 Salters House, 156 High Street, Hull HU1 1NQ.

What does COMPELO LIMITED do?

toggle

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

What is the latest filing for COMPELO LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-09-16 with no updates.