COMPLINET USA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMPLINET USA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04084660

Incorporation date

02/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Five Canada Square, Canary Wharf, London E14 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon06/10/2025
Appointment of Mr Wayne David Rowell as a director on 2025-10-02
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/08/2025
Termination of appointment of Barbara Abena Boateng as a director on 2025-08-20
dot icon30/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Change of details for Complinet Limited as a person with significant control on 2020-02-14
dot icon28/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-06-22 with updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
Confirmation statement made on 2021-06-22 with updates
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon22/06/2021
Statement by Directors
dot icon22/06/2021
Statement of capital on 2021-06-22
dot icon22/06/2021
Solvency Statement dated 11/06/21
dot icon22/06/2021
Resolutions
dot icon03/03/2021
Director's details changed for Mrs Kimberley Major on 2020-12-04
dot icon24/12/2020
Compulsory strike-off action has been discontinued
dot icon23/12/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/02/2020
Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 2020-02-14
dot icon09/09/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon20/08/2019
Appointment of Ms Barbara Abena Boateng as a director on 2019-06-28
dot icon22/07/2019
Termination of appointment of Stuart Nicholas Corbin as a director on 2019-06-28
dot icon17/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/10/2018
Termination of appointment of David Martin Mitchley as a director on 2018-09-14
dot icon23/10/2018
Appointment of Mrs Kimberley Major as a director on 2018-10-01
dot icon23/10/2018
Termination of appointment of Peter Thorn as a director on 2018-10-01
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon21/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 2016-12-19
dot icon12/12/2016
Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 2016-12-12
dot icon18/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon02/05/2016
Termination of appointment of Susan Louise Jenner as a director on 2016-03-11
dot icon02/05/2016
Termination of appointment of Susan Louise Jenner as a secretary on 2016-03-11
dot icon02/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/08/2015
Director's details changed for Mr Stuart Nicholas Corbin on 2015-03-01
dot icon10/06/2015
Director's details changed for Mr Peter Thorn on 2015-03-01
dot icon29/04/2015
Secretary's details changed for Ms Susan Louise Jenner on 2015-03-01
dot icon29/04/2015
Director's details changed for Ms Susan Louise Jenner on 2015-03-01
dot icon10/04/2015
Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2015-04-10
dot icon13/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/11/2013
Termination of appointment of Darryl Clarke as a director
dot icon12/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon13/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/11/2011
Secretary's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon15/11/2011
Director's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon04/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Director's details changed for Mr Stuart Nicholas Corbin on 2011-07-12
dot icon13/01/2011
Appointment of Peter Thorn as a director
dot icon13/01/2011
Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 2011-01-13
dot icon13/01/2011
Appointment of Mr Darryl John Clarke as a director
dot icon13/01/2011
Termination of appointment of Christopher Pilling as a director
dot icon13/01/2011
Termination of appointment of Haydar Shawkat as a director
dot icon13/01/2011
Termination of appointment of David Craig as a director
dot icon13/01/2011
Appointment of Stuart Nicholas Corbin as a director
dot icon13/01/2011
Appointment of Ms Susan Louise Jenner as a director
dot icon13/01/2011
Termination of appointment of James Henricus Leason as a secretary
dot icon13/01/2011
Appointment of Ms Susan Louise Jenner as a secretary
dot icon24/11/2010
Termination of appointment of Daryl Paton as a director
dot icon23/11/2010
Appointment of James Henricus Leason as a secretary
dot icon23/11/2010
Termination of appointment of Daryl Paton as a secretary
dot icon05/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon27/08/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon27/08/2010
Statement of company's objects
dot icon27/08/2010
Resolutions
dot icon14/07/2010
Appointment of David William Ian Craig as a director
dot icon12/07/2010
Full accounts made up to 2010-03-31
dot icon25/06/2010
Appointment of Mr David Martin Mitchley as a director
dot icon25/06/2010
Appointment of Haydar Suham Shawkat as a director
dot icon23/03/2010
Termination of appointment of Alex Viall as a director
dot icon14/01/2010
Auditor's resignation
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon27/11/2009
Termination of appointment of a director
dot icon16/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon16/10/2009
Secretary's details changed for Mr Daryl Marc Paton on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Christopher Charles Pilling on 2009-10-16
dot icon16/10/2009
Director's details changed for Alex John Viall on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Daryl Marc Paton on 2009-10-16
dot icon07/10/2009
Director's details changed for Mr Christopher Charles Pilling on 2009-08-21
dot icon22/05/2009
Director and secretary's change of particulars / daryl paton / 20/05/2009
dot icon05/05/2009
Memorandum and Articles of Association
dot icon05/05/2009
Resolutions
dot icon28/04/2009
Director appointed daryl paton
dot icon04/02/2009
Director's change of particulars / christopher pilling / 13/01/2009
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon04/11/2008
Appointment terminated secretary anthony widdowson
dot icon04/11/2008
Secretary appointed daryl paton
dot icon30/10/2008
Return made up to 02/10/08; full list of members
dot icon03/10/2007
Return made up to 02/10/07; full list of members
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 02/10/06; full list of members
dot icon16/08/2006
Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX
dot icon11/01/2006
Director's particulars changed
dot icon11/01/2006
Location of register of directors' interests
dot icon11/01/2006
Location of register of members
dot icon05/01/2006
Return made up to 02/10/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Location of register of members
dot icon09/09/2005
Full accounts made up to 2005-03-31
dot icon04/10/2004
Accounts for a small company made up to 2004-03-31
dot icon28/09/2004
Return made up to 02/10/04; full list of members
dot icon22/10/2003
Return made up to 02/10/03; full list of members
dot icon19/10/2003
Accounts for a small company made up to 2003-03-31
dot icon31/10/2002
Accounts for a small company made up to 2002-03-31
dot icon15/10/2002
Return made up to 02/10/02; full list of members
dot icon15/10/2001
Return made up to 02/10/01; full list of members
dot icon18/07/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon12/01/2001
Secretary resigned
dot icon05/01/2001
New director appointed
dot icon20/12/2000
New secretary appointed;new director appointed
dot icon20/12/2000
Ad 01/11/00--------- £ si 49999@1=49999 £ ic 1/50000
dot icon03/10/2000
Secretary resigned
dot icon02/10/2000
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
22/06/2026
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
0
29.37M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boateng, Barbara Abena
Director
28/06/2019 - 20/08/2025
36
Major, Kimberley
Director
01/10/2018 - Present
79
Rowell, Wayne David
Director
02/10/2025 - Present
72
Harper, Stephen John
Secretary
02/10/2000 - 03/10/2000
-

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 COMPLINET USA HOLDINGS LIMITED

COMPLINET USA HOLDINGS LIMITED is an(a) Active company incorporated on 02/10/2000 with the registered office located at Five Canada Square, Canary Wharf, London E14 5AQ. 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 COMPLINET USA HOLDINGS LIMITED?

toggle

COMPLINET USA HOLDINGS LIMITED is currently Active. It was registered on 02/10/2000 .

Where is COMPLINET USA HOLDINGS LIMITED located?

toggle

COMPLINET USA HOLDINGS LIMITED is registered at Five Canada Square, Canary Wharf, London E14 5AQ.

What does COMPLINET USA HOLDINGS LIMITED do?

toggle

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

What is the latest filing for COMPLINET USA HOLDINGS LIMITED?

toggle

The latest filing was on 06/10/2025: Appointment of Mr Wayne David Rowell as a director on 2025-10-02.