COMPLYPORT LIMITED

Register to unlock more data on OkredoRegister

COMPLYPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333584

Incorporation date

04/12/2001

Size

Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon23/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon15/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon08/10/2025
Notification of Complymap Group Ltd as a person with significant control on 2024-07-15
dot icon08/10/2025
Cessation of S.Platis Holdings Limited as a person with significant control on 2024-07-15
dot icon27/01/2025
Full accounts made up to 2023-12-31
dot icon22/01/2025
Full accounts made up to 2023-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon13/09/2024
Change of details for Complymap Group Limited as a person with significant control on 2024-09-08
dot icon15/12/2023
Full accounts made up to 2022-12-31
dot icon08/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon10/01/2023
Full accounts made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon02/09/2022
Appointment of Ms Alla Konnikov Mashensky as a secretary on 2022-09-02
dot icon02/09/2022
Termination of appointment of Kyriacos Petrides as a secretary on 2022-09-02
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon07/10/2021
Cessation of Stylianos Platis as a person with significant control on 2021-04-27
dot icon07/10/2021
Notification of Complymap Group Limited as a person with significant control on 2021-04-27
dot icon08/07/2021
Termination of appointment of Paul Anthony Scott as a director on 2021-06-30
dot icon29/04/2021
Appointment of Mr Paul Anthony Scott as a director on 2021-04-21
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon06/10/2020
Appointment of Mr Kyriacos Petrides as a secretary on 2020-09-30
dot icon06/10/2020
Termination of appointment of Josine Elizabeth Baines as a director on 2020-09-30
dot icon06/10/2020
Termination of appointment of Josine Elizabeth Baines as a secretary on 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon24/12/2019
Change of details for Dr Stylianos Platis as a person with significant control on 2019-12-23
dot icon23/12/2019
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 1 Kings Avenue London N21 3NA on 2019-12-23
dot icon12/12/2019
Registration of charge 043335840001, created on 2019-11-29
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon25/11/2019
Notification of Stylianos Platis as a person with significant control on 2019-11-21
dot icon22/11/2019
Withdrawal of a person with significant control statement on 2019-11-22
dot icon20/11/2019
Appointment of Mr Demetris Taxitaris as a director on 2019-11-19
dot icon20/11/2019
Appointment of Ms Alla Konnikov Mashensky as a director on 2019-11-19
dot icon20/11/2019
Appointment of Dr Stylianos Platis as a director on 2019-11-19
dot icon20/11/2019
Termination of appointment of Rasheed Alessa as a director on 2019-11-13
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Secretary's details changed for Mrs Josine Elizabeth Baines on 2019-07-02
dot icon15/04/2019
Appointment of Mrs Josine Elizabeth Baines as a secretary on 2019-04-12
dot icon15/04/2019
Termination of appointment of Naomi Savage as a secretary on 2019-04-11
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2018-01-02
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Director's details changed for Rasheed Alessa on 2016-05-04
dot icon03/05/2016
Termination of appointment of Richard Eagle as a director on 2016-04-28
dot icon03/05/2016
Director's details changed for Mr Paul Timothy Grainger on 2016-05-01
dot icon29/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Hayder Seddiq Tawfik as a director on 2015-07-23
dot icon24/03/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/03/2015
Appointment of Mrs Josine Elizabeth Baines as a director on 2015-03-11
dot icon11/03/2015
Appointment of Miss Naomi Savage as a secretary on 2015-03-11
dot icon11/03/2015
Termination of appointment of Josine Baines as a secretary on 2015-03-11
dot icon03/02/2015
Appointment of Rasheed Alessa as a director on 2015-01-20
dot icon09/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Nayef Al Hajeri as a director on 2014-11-18
dot icon18/11/2014
Director's details changed for Mr Richard Eagle on 2014-10-31
dot icon12/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/05/2014
Appointment of Mr Richard Eagle as a director
dot icon02/05/2014
Appointment of Mr Paul Timothy Grainger as a director
dot icon07/03/2014
Appointment of Hayder Seddiq Tawfik as a director
dot icon26/02/2014
Termination of appointment of Oliver Wynne-James as a director
dot icon16/01/2014
Termination of appointment of Juliet Nunn as a secretary
dot icon16/01/2014
Appointment of Josine Baines as a secretary
dot icon20/12/2013
Termination of appointment of Mahmoud Zubaid as a director
dot icon17/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon09/08/2013
Termination of appointment of Martin Herriot as a director
dot icon17/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/03/2013
Termination of appointment of Peter Samengo-Turner as a director
dot icon28/02/2013
Appointment of Oliver Crosland Roden Wynne-James as a director
dot icon10/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon14/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/07/2012
Termination of appointment of Mohammed Abdel-Haq as a director
dot icon14/05/2012
Appointment of Mr Nayef Al Hajeri as a director
dot icon03/05/2012
Appointment of Mr Mahmoud Zubaid as a director
dot icon15/03/2012
Auditor's resignation
dot icon22/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon22/11/2011
Director's details changed for Martin Nicholas Herriot on 2011-11-20
dot icon22/11/2011
Secretary's details changed for Juliet Nunn on 2011-11-20
dot icon22/11/2011
Director's details changed for Peter Samengo-Turner on 2011-11-20
dot icon22/11/2011
Director's details changed for Dr Mohammed Kayed Abdel-Haq on 2011-11-20
dot icon10/11/2011
Director's details changed for Peter Samenco-Turner on 2011-11-09
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 2010-06-18
dot icon22/12/2009
Secretary's details changed for Juliet Nunn on 2009-11-30
dot icon22/12/2009
Director's details changed for Peter Samenco-Turner on 2009-11-30
dot icon22/12/2009
Director's details changed for Martin Herriot on 2009-11-30
dot icon22/12/2009
Director's details changed for Dr Mohammed Abdel-Haq on 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon26/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon26/11/2009
Director's details changed for Peter Samenco-Turner on 2009-10-01
dot icon26/11/2009
Director's details changed for Martin Herriot on 2009-10-01
dot icon26/11/2009
Director's details changed for Dr Mohammed Abdel-Haq on 2009-10-01
dot icon25/11/2009
Termination of appointment of Peter Samenco-Turner as a secretary
dot icon27/08/2009
Director appointed martin herriot
dot icon19/08/2009
Director and secretary appointed peter samenco-turner
dot icon20/07/2009
Appointment terminated director ron weekes
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Appointment terminated secretary mohammed abdel-haq
dot icon28/12/2008
Return made up to 19/11/08; full list of members
dot icon22/12/2008
Director's change of particulars / ron weekes / 30/09/2008
dot icon18/12/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon18/12/2008
Ad 30/09/08\gbp si [email protected]=28\gbp ic 100/128\
dot icon13/11/2008
Secretary appointed juliet nunn
dot icon06/11/2008
Appointment terminated secretary elaine weekes
dot icon06/11/2008
Registered office changed on 06/11/2008 from 32 brook street mayfair london W1K 5DH
dot icon04/11/2008
Director and secretary appointed dr mohammed abdel-haq
dot icon13/10/2008
Resolutions
dot icon13/08/2008
S-div
dot icon13/08/2008
Resolutions
dot icon21/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon10/12/2007
Return made up to 19/11/07; full list of members
dot icon27/06/2007
Registered office changed on 27/06/07 from: 58 grosvenor street mayfair london
dot icon28/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/12/2006
Return made up to 19/11/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/01/2006
Director resigned
dot icon15/12/2005
Return made up to 19/11/05; full list of members
dot icon21/09/2005
Registered office changed on 21/09/05 from: 5 london road farningham kent DA4 0JP
dot icon24/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon24/12/2004
Return made up to 19/11/04; full list of members
dot icon29/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon25/11/2003
Return made up to 19/11/03; full list of members
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/04/2003
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon20/12/2002
Return made up to 04/12/02; full list of members
dot icon22/07/2002
Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/12/2001
New secretary appointed
dot icon17/12/2001
New director appointed
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
Director resigned
dot icon04/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Mohammed Kayed Abdel-Haq
Director
30/09/2008 - 24/07/2012
23
Taxitaris, Demetris
Director
19/11/2019 - Present
2
Grainger, Paul Timothy
Director
24/04/2014 - Present
13
Weekes, Ron Gareth
Director
05/12/2001 - 15/07/2009
19
Platis, Stylianos, Dr
Director
19/11/2019 - Present
35

Persons with Significant Control

5
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 COMPLYPORT LIMITED

COMPLYPORT LIMITED is an(a) Active company incorporated on 04/12/2001 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 4 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 COMPLYPORT LIMITED?

toggle

COMPLYPORT LIMITED is currently Active. It was registered on 04/12/2001 .

Where is COMPLYPORT LIMITED located?

toggle

COMPLYPORT LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does COMPLYPORT LIMITED do?

toggle

COMPLYPORT LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for COMPLYPORT LIMITED?

toggle

The latest filing was on 23/12/2025: Previous accounting period shortened from 2024-12-31 to 2024-12-30.