COMPOUND MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

COMPOUND MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07566142

Incorporation date

16/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Beaumont Mews, First Floor, London W1G 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2011)
dot icon18/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-16 with updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Termination of appointment of Andrew Philip Bradshaw as a director on 2023-11-23
dot icon23/11/2023
Cessation of Andrew Philip Bradshaw as a person with significant control on 2023-11-23
dot icon23/11/2023
Notification of James Morris as a person with significant control on 2023-11-23
dot icon23/11/2023
Appointment of Mr Arvind Makadia as a director on 2023-11-23
dot icon24/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Registered office address changed from 2nd Floor 47 Marylebone Lane London W1U 2NT United Kingdom to 23 Beaumont Mews First Floor London W1G 6EN on 2021-05-04
dot icon23/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-03-16 with updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon01/06/2018
Confirmation statement made on 2018-03-16 with updates
dot icon27/04/2018
Cessation of Sun Capital Partners Limited as a person with significant control on 2017-12-31
dot icon27/04/2018
Notification of Andrew Philip Bradshaw as a person with significant control on 2017-12-31
dot icon12/03/2018
Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 47 Marylebone Lane London W1U 2NT on 2018-03-12
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon03/01/2017
Satisfaction of charge 1 in full
dot icon17/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon27/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon18/03/2015
Registered office address changed from 4Th Floor 54 Baker Street London W1U 7BU to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 2015-03-18
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/05/2014
All of the property or undertaking has been released from charge 1
dot icon16/05/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon16/05/2014
Appointment of Mr James William Morris as a director
dot icon22/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/07/2013
Termination of appointment of Graydon Bellingan as a director
dot icon05/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon22/02/2013
Director's details changed for Mr Graydon Philip Bellingan on 2013-01-31
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/05/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon30/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon16/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
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
0
28.00
-
0.00
71.00
-
2022
0
28.00
-
0.00
-
-
2023
0
28.00
-
0.00
-
-
2023
0
28.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Andrew Philip
Director
16/03/2011 - 23/11/2023
77
Makadia, Arvind
Director
23/11/2023 - Present
22
Mr James William Morris
Director
01/09/2013 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPOUND MANAGEMENT (UK) LIMITED

COMPOUND MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 16/03/2011 with the registered office located at 23 Beaumont Mews, First Floor, London W1G 6EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPOUND MANAGEMENT (UK) LIMITED?

toggle

COMPOUND MANAGEMENT (UK) LIMITED is currently Active. It was registered on 16/03/2011 .

Where is COMPOUND MANAGEMENT (UK) LIMITED located?

toggle

COMPOUND MANAGEMENT (UK) LIMITED is registered at 23 Beaumont Mews, First Floor, London W1G 6EN.

What does COMPOUND MANAGEMENT (UK) LIMITED do?

toggle

COMPOUND MANAGEMENT (UK) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for COMPOUND MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-16 with no updates.