COMPLIANCE ONLINE LIMITED

Register to unlock more data on OkredoRegister

COMPLIANCE ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05706431

Incorporation date

13/02/2006

Size

Full

Contacts

Registered address

Registered address

7th Floor, St Clare House, 30 Minories, London EC3N 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon26/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Registration of charge 057064310003, created on 2024-06-28
dot icon03/07/2024
Satisfaction of charge 057064310002 in full
dot icon08/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon26/01/2024
Appointment of Mr Nicholas Daniel Spencer Yeates as a director on 2023-12-11
dot icon22/01/2024
Termination of appointment of Quentin Mark Brocklebank as a director on 2023-10-30
dot icon20/06/2023
Full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon12/05/2021
Accounts for a small company made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-02-13 with updates
dot icon22/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon04/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/02/2020
Statement of capital following an allotment of shares on 2019-08-01
dot icon20/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon18/11/2019
Appointment of Quentin Mark Brocklebank as a director on 2019-11-13
dot icon14/10/2019
Registration of charge 057064310002, created on 2019-10-08
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Resolutions
dot icon15/08/2019
Notification of Cava Bidco Limited as a person with significant control on 2019-08-01
dot icon15/08/2019
Cessation of David Owen Morgan as a person with significant control on 2019-08-01
dot icon14/08/2019
Termination of appointment of David Owen Morgan as a director on 2019-08-01
dot icon14/08/2019
Termination of appointment of Richard Kilsby as a director on 2019-08-01
dot icon14/08/2019
Appointment of Michael James Douglas Woolfrey as a director on 2019-08-01
dot icon14/08/2019
Termination of appointment of David Morgan as a secretary on 2019-08-01
dot icon26/07/2019
Satisfaction of charge 057064310001 in full
dot icon19/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Appointment of Mr David Morgan as a secretary on 2017-09-15
dot icon28/09/2017
Termination of appointment of Daryl Marc Paton as a secretary on 2017-09-15
dot icon28/07/2017
Registered office address changed from 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR England to 7th Floor, St Clare House 30 Minories London EC3N 1DD on 2017-07-28
dot icon27/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon15/11/2016
Director's details changed for Mr David Owen Morgan on 2014-01-25
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon16/02/2016
Appointment of Mr Richard Kilsby as a director on 2015-05-28
dot icon24/11/2015
Registered office address changed from 91 Waterloo Road London SE1 8RT to 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 2015-11-24
dot icon28/09/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Termination of appointment of Newmedia Spark Directors Limited as a director on 2015-05-28
dot icon13/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon04/11/2014
Certificate of change of name
dot icon29/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon25/11/2013
Appointment of Mr David Owen Morgan as a director
dot icon11/11/2013
Termination of appointment of Greg Kilminster as a director
dot icon26/09/2013
Resolutions
dot icon03/09/2013
Termination of appointment of David Gilbertson as a director
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2013
Registration of charge 057064310001
dot icon24/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Direct Limited as a secretary
dot icon23/04/2013
Appointment of Mr Daryl Marc Paton as a secretary
dot icon23/04/2013
Director's details changed for Mr David Glbertson on 2013-01-01
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon28/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Appointment of Mr David Glbertson as a director
dot icon23/05/2011
Appointment of Direct Control Limited as a secretary
dot icon13/04/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon13/04/2011
Termination of appointment of David Morgan as a director
dot icon25/02/2011
Statement of capital following an allotment of shares on 2010-11-05
dot icon25/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon24/01/2011
Appointment of Mr Greg John Edward Kilminster as a director
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon01/04/2010
Director's details changed for David Owen Morgan on 2010-03-01
dot icon01/04/2010
Director's details changed for Newmedia Spark Directors Limited on 2010-03-01
dot icon22/01/2010
Termination of appointment of Leading Ways Ltd as a secretary
dot icon22/01/2010
Registered office address changed from 2Nd Floor 7-9 Ferdinand Street London NW1 8ES on 2010-01-22
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Ad 26/03/09\gbp si 776@1=776\gbp ic 14250/15026\
dot icon08/04/2009
Ad 26/03/09-26/03/09\gbp si 776@1=776\gbp ic 13474/14250\
dot icon08/04/2009
Capitals not rolled up
dot icon04/04/2009
Secretary appointed leading ways LTD
dot icon03/04/2009
Return made up to 13/02/09; full list of members
dot icon03/04/2009
Appointment terminated secretary direct control LIMITED
dot icon31/03/2009
Registered office changed on 31/03/2009 from marvic house bishops road london SW6 7AD
dot icon08/01/2009
Capitals not rolled up
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Capitals not rolled up
dot icon19/08/2008
Ad 14/05/08\gbp si 888@1=888\gbp ic 12586/13474\
dot icon25/07/2008
Ad 14/05/08-14/05/08\gbp si 128@1=128\gbp ic 12458/12586\
dot icon19/03/2008
Return made up to 13/02/08; full list of members
dot icon05/02/2008
Amended accounts made up to 2007-03-31
dot icon07/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/11/2007
Ad 20/09/07-20/09/07 £ si 2460@1=2460 £ ic 10099/12559
dot icon26/06/2007
New director appointed
dot icon10/04/2007
Ad 12/01/07-12/01/07 £ si 1509@1=1509
dot icon10/04/2007
Ad 12/01/07-12/01/07 £ si 943@1=943
dot icon10/04/2007
Ad 12/01/07-12/01/07 £ si 943@1=943
dot icon10/04/2007
Ad 12/01/07-12/01/07 £ si 6604@1=6604
dot icon10/04/2007
Nc inc already adjusted 12/01/07
dot icon10/04/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon10/04/2007
Return made up to 13/02/07; full list of members
dot icon09/03/2007
Secretary resigned
dot icon17/02/2007
Registered office changed on 17/02/07 from: 309 lonsdale road, barnes, london, SW13 9PY
dot icon17/02/2007
New secretary appointed
dot icon05/12/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New secretary appointed
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
Director's particulars changed
dot icon27/07/2006
Certificate of change of name
dot icon21/03/2006
Secretary's particulars changed
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
New director appointed
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Secretary resigned
dot icon13/02/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

50
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,210,322.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
50
2.19M
-
0.00
1.21M
-
2021
50
2.19M
-
0.00
1.21M
-

Employees

2021

Employees

50 Ascended- *

Net Assets(GBP)

2.19M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbertson, David Stuart
Director
09/12/2011 - 30/08/2013
204
Brocklebank, Quentin Mark
Director
13/11/2019 - 30/10/2023
29
Yeates, Nicholas Daniel Spencer
Director
11/12/2023 - Present
8
Woolfrey, Michael James Douglas
Director
01/08/2019 - Present
13

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About COMPLIANCE ONLINE LIMITED

COMPLIANCE ONLINE LIMITED is an(a) Active company incorporated on 13/02/2006 with the registered office located at 7th Floor, St Clare House, 30 Minories, London EC3N 1DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLIANCE ONLINE LIMITED?

toggle

COMPLIANCE ONLINE LIMITED is currently Active. It was registered on 13/02/2006 .

Where is COMPLIANCE ONLINE LIMITED located?

toggle

COMPLIANCE ONLINE LIMITED is registered at 7th Floor, St Clare House, 30 Minories, London EC3N 1DD.

What does COMPLIANCE ONLINE LIMITED do?

toggle

COMPLIANCE ONLINE LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does COMPLIANCE ONLINE LIMITED have?

toggle

COMPLIANCE ONLINE LIMITED had 50 employees in 2021.

What is the latest filing for COMPLIANCE ONLINE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-13 with no updates.