COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED

Register to unlock more data on OkredoRegister

COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06516356

Incorporation date

27/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 4 St. Paul's Churchyard, London EC4M 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon31/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon23/12/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon11/08/2025
Satisfaction of charge 065163560001 in full
dot icon02/06/2025
Registration of charge 065163560001, created on 2025-05-30
dot icon23/05/2025
Termination of appointment of Frederick Crosby Winston as a director on 2025-03-01
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon31/12/2024
Micro company accounts made up to 2023-12-31
dot icon25/04/2024
Micro company accounts made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/04/2022
Termination of appointment of Robert Edward Kelly Iii as a director on 2022-04-07
dot icon21/04/2022
Termination of appointment of John Paul Lee as a director on 2022-04-07
dot icon21/04/2022
Appointment of Mr Frederick Crosby Winston as a director on 2022-04-07
dot icon21/04/2022
Appointment of Mr Mark Stephen Evans as a director on 2022-04-07
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon17/11/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Accounts for a small company made up to 2019-12-31
dot icon10/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon14/10/2020
Certificate of change of name
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/05/2019
Registered office address changed from 200 Aldersgate Aldersgate Street London EC1A 4HD England to 4th Floor 4 st. Paul's Churchyard London EC4M 8AY on 2019-05-29
dot icon11/03/2019
Second filing for the appointment of Robert Edward Kelly Iii as a director
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon15/02/2019
Termination of appointment of Paul Anthony Fawsitt as a secretary on 2019-02-14
dot icon15/02/2019
Termination of appointment of Paul Anthony Fawsitt as a director on 2019-02-14
dot icon30/01/2019
Appointment of Mr John Paul Lee as a director on 2018-11-19
dot icon30/01/2019
Termination of appointment of Conor Smyth as a director on 2018-11-19
dot icon30/01/2019
Appointment of Mr Robert Edward Kelly Iii as a director on 2019-01-19
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon28/02/2018
Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 200 Aldersgate Aldersgate Street London EC1A 4HD on 2018-02-28
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon29/11/2017
Accounts for a small company made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon23/03/2016
Registered office address changed from No 1 Royal Exchange London Royal Exchange Avenue London EC3V 3LT to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2016-03-23
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon13/03/2015
Registered office address changed from , Liverpool Street 55 Old Broad Street, London, EC2M 1RX to No 1 Royal Exchange London Royal Exchange Avenue London EC3V 3LT on 2015-03-13
dot icon19/08/2014
Accounts for a small company made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon21/10/2013
Accounts for a small company made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon08/08/2012
Accounts for a small company made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon17/05/2010
Director's details changed for Conor Smyth on 2010-02-22
dot icon17/05/2010
Director's details changed for Paul Anthony Fawsitt on 2010-02-27
dot icon02/09/2009
Accounts for a small company made up to 2008-12-31
dot icon02/09/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon02/04/2009
Return made up to 27/02/09; full list of members
dot icon02/05/2008
Appointment terminated director slc corporate services LIMITED
dot icon02/05/2008
Appointment terminated secretary slc registrars LIMITED
dot icon15/04/2008
Director appointed conor james smyth
dot icon15/04/2008
Director and secretary appointed paul anthony fawsitt
dot icon27/02/2008
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
31/12/2023
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
126.09K
-
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
SLC REGISTRARS LIMITED
Corporate Secretary
27/02/2008 - 27/02/2008
568
SLC CORPORATE SERVICES LIMITED
Corporate Director
27/02/2008 - 27/02/2008
426
Lee, John Paul
Director
19/11/2018 - 07/04/2022
11
Evans, Mark Stephen
Director
07/04/2022 - Present
15
Winston, Frederick Crosby
Director
07/04/2022 - 01/03/2025
11

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 COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED

COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at 4th Floor 4 St. Paul's Churchyard, London EC4M 8AY. 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 COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED?

toggle

COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED is currently Active. It was registered on 27/02/2008 .

Where is COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED located?

toggle

COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED is registered at 4th Floor 4 St. Paul's Churchyard, London EC4M 8AY.

What does COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED do?

toggle

COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-27 with updates.