COMPLIANCE PROFESSIONALS LTD

Register to unlock more data on OkredoRegister

COMPLIANCE PROFESSIONALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04716120

Incorporation date

28/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azuki Accounts Ltd Office 231, Epworth House, 25 City Road, London EC1Y 1AACopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon09/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon19/02/2026
Registered office address changed from Unit 6, Bradbury's Court Lyon Road Harrow HA1 2BY England to Azuki Accounts Ltd Office 231, Epworth House 25 City Road London EC1Y 1AA on 2026-02-19
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon17/03/2025
Termination of appointment of Margaret Ann Courtney as a secretary on 2025-03-13
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon09/09/2020
Registered office address changed from Office 16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ England to Unit 6, Bradbury's Court Lyon Road Harrow HA1 2BY on 2020-09-09
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon29/11/2017
Registered office address changed from 79 Azuki Accounts College Road Harrow HA1 1BD England to Office 16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 2017-11-29
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 79 Azuki Accounts College Road Harrow HA1 1BD on 2017-05-17
dot icon04/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mr Marcus James Courtney on 2016-04-07
dot icon04/05/2016
Secretary's details changed for Margaret Ann Courtney on 2016-04-07
dot icon07/04/2016
Registered office address changed from C/O Avant-Garde Business Consult Llp, Admirals Offices, Main Gate Road, the Historic Dockyard Chatham Kent ME4 4TZ to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 2016-04-07
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon07/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon24/04/2014
Statement of capital following an allotment of shares on 2003-03-28
dot icon24/04/2014
Resolutions
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon29/03/2010
Director's details changed for Marcus James Courtney on 2009-10-01
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 28/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Director's change of particulars / marcus courtney / 01/06/2008
dot icon19/06/2008
Return made up to 28/03/08; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/04/2007
Registered office changed on 26/04/07 from: c/o avant garde business consult LLP, admirals offices, main gate road, the historic dockyard chatham ME4 4TZ
dot icon26/04/2007
Return made up to 28/03/07; full list of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: navis agere beaufort house beaufort court sir thomas longle rochester kent ME2 4FB
dot icon15/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 28/03/06; full list of members
dot icon21/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 28/03/05; full list of members
dot icon27/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/07/2004
Registered office changed on 14/07/04 from: 10 fenchurch avenue london EC3M 5BN
dot icon21/04/2004
Return made up to 28/03/04; full list of members
dot icon10/04/2003
New secretary appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
Registered office changed on 10/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Secretary resigned
dot icon28/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

23
2023
change arrow icon-34.01 % *

* during past year

Cash in Bank

£1,150,350.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.97M
-
0.00
1.60M
-
2022
10
2.52M
-
0.00
1.74M
-
2023
23
1.95M
-
0.00
1.15M
-
2023
23
1.95M
-
0.00
1.15M
-

Employees

2023

Employees

23 Ascended130 % *

Net Assets(GBP)

1.95M £Descended-22.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15M £Descended-34.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Courtney, Marcus James Matthew
Director
28/03/2003 - Present
3
Courtney, Margaret Ann
Secretary
28/03/2003 - 13/03/2025
1

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COMPLIANCE PROFESSIONALS LTD

COMPLIANCE PROFESSIONALS LTD is an(a) Active company incorporated on 28/03/2003 with the registered office located at Azuki Accounts Ltd Office 231, Epworth House, 25 City Road, London EC1Y 1AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLIANCE PROFESSIONALS LTD?

toggle

COMPLIANCE PROFESSIONALS LTD is currently Active. It was registered on 28/03/2003 .

Where is COMPLIANCE PROFESSIONALS LTD located?

toggle

COMPLIANCE PROFESSIONALS LTD is registered at Azuki Accounts Ltd Office 231, Epworth House, 25 City Road, London EC1Y 1AA.

What does COMPLIANCE PROFESSIONALS LTD do?

toggle

COMPLIANCE PROFESSIONALS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does COMPLIANCE PROFESSIONALS LTD have?

toggle

COMPLIANCE PROFESSIONALS LTD had 23 employees in 2023.

What is the latest filing for COMPLIANCE PROFESSIONALS LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-28 with no updates.