COMPRE SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

COMPRE SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01176727

Incorporation date

09/07/1974

Size

Full

Contacts

Registered address

Registered address

5th Floor 2 Seething Lane, London EC3N 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1974)
dot icon06/03/2026
Termination of appointment of Harsh Mittal as a director on 2026-02-20
dot icon21/01/2026
Appointment of Mr Zameer Ashakali Mitha as a director on 2026-01-16
dot icon09/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon08/10/2025
Termination of appointment of Nicholas John Steer as a director on 2025-08-29
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon04/09/2023
Termination of appointment of Zoe Michaela Claire Odusina as a director on 2023-08-25
dot icon28/06/2023
Appointment of Ms Marialuisa Petrella as a director on 2023-06-28
dot icon26/06/2023
Full accounts made up to 2022-12-31
dot icon05/02/2023
Appointment of Mr Harsh Mittal as a director on 2023-01-30
dot icon05/02/2023
Director's details changed for Mr Simon William Hawkins on 2023-01-30
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon04/10/2022
Director's details changed for Ms Zoe Michaela Claire Banks on 2022-09-23
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Termination of appointment of Richard Leslie Phinn as a director on 2022-07-20
dot icon27/01/2022
Director's details changed for Mr Richard Leslie Phinn on 2022-01-14
dot icon17/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon31/07/2021
Full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon23/12/2020
Second filing to change the details of Compre Holdings Limited as a person with significant control
dot icon04/11/2020
Change of details for Compre Holdings Limited as a person with significant control on 2020-11-04
dot icon06/10/2020
Termination of appointment of Rhydian Williams as a director on 2020-10-05
dot icon02/10/2020
Termination of appointment of William Angus Bridger as a director on 2020-10-02
dot icon02/10/2020
Termination of appointment of Mark Alistair Lawson as a director on 2020-10-02
dot icon23/09/2020
Appointment of Mr Richard Leslie Phinn as a director on 2020-09-22
dot icon23/09/2020
Appointment of Mr Davin Kirit Patel as a director on 2020-09-22
dot icon23/09/2020
Appointment of Ms Zoe Michaela Claire Banks as a director on 2020-09-22
dot icon07/08/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Change of details for Compre Holdings Limited as a person with significant control on 2020-07-01
dot icon01/07/2020
Director's details changed for Mr Nicholas John Steer on 2020-07-01
dot icon01/07/2020
Director's details changed for Mr Simon William Hawkins on 2020-07-01
dot icon01/07/2020
Registered office address changed from , C/O 4th Floor, St Clare House 30-33 Minories, London, EC3N 1DD to 5th Floor 2 Seething Lane London EC3N 4AT on 2020-07-01
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Director's details changed for Mr Nicholas John Steer on 2019-06-14
dot icon14/06/2019
Director's details changed for Mr William Angus Bridger on 2019-05-17
dot icon25/03/2019
Termination of appointment of Paul Dominic Matson as a director on 2018-12-31
dot icon25/03/2019
Appointment of Mr Simon William Hawkins as a director on 2019-01-28
dot icon20/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Appointment of Mr Mark Alistair Lawson as a director on 2018-05-01
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon03/08/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon15/12/2015
Appointment of Mr Paul Dominic Matson as a director on 2015-10-01
dot icon07/10/2015
Termination of appointment of Charles Wesley Singh as a director on 2015-09-25
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon23/04/2013
Director's details changed for Mr Nicholas John Steer on 2013-01-22
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon17/08/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Appointment of Mr Charles Wesley Singh as a director
dot icon05/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Graham Garwood as a secretary
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Director's details changed for Mr William Angus Bridger on 2011-04-01
dot icon17/05/2011
Registered office address changed from , 7th Floor, 110 Fenchurch Street, London, EC3M 5JT on 2011-05-17
dot icon20/04/2011
Termination of appointment of Anneli Olander as a director
dot icon20/04/2011
Termination of appointment of John Halls as a director
dot icon03/03/2011
Resolutions
dot icon03/03/2011
Termination of appointment of Mikko Sinko as a director
dot icon03/03/2011
Appointment of Mr Rhydian Williams as a director
dot icon03/03/2011
Appointment of Mr William Angus Bridger as a director
dot icon07/02/2011
Termination of appointment of Heikki Saalamo as a director
dot icon23/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon21/09/2010
Termination of appointment of Timothy Fitzgerald-O'connor as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Appointment of Mrs Anneli Olander as a director
dot icon10/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon09/12/2009
Director's details changed for Heikki Antero Saalamo on 2009-12-01
dot icon09/12/2009
Director's details changed for Timothy Luke Fitzgerald-O'connor on 2009-12-01
dot icon09/12/2009
Director's details changed for Mr John Halls on 2009-12-01
dot icon09/12/2009
Director's details changed for Mr Mikko Martti Sinko on 2009-12-01
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Memorandum and Articles of Association
dot icon20/03/2009
Certificate of change of name
dot icon16/12/2008
Return made up to 07/12/08; full list of members
dot icon16/12/2008
Director's change of particulars / mikko sinko / 01/01/2008
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Director appointed mr john halls
dot icon10/12/2007
Return made up to 07/12/07; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
Director resigned
dot icon18/12/2006
Return made up to 07/12/06; full list of members
dot icon08/12/2006
Auditor's resignation
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
New director appointed
dot icon03/01/2006
Return made up to 07/12/05; full list of members
dot icon03/01/2006
Director resigned
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Registered office changed on 11/05/05 from:\120 middlesex street, london, E1 7HY
dot icon11/05/2005
New director appointed
dot icon29/12/2004
Return made up to 07/12/04; full list of members
dot icon24/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 07/12/03; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 07/12/02; full list of members
dot icon13/09/2002
Full accounts made up to 2001-12-31
dot icon18/02/2002
New director appointed
dot icon28/12/2001
Return made up to 07/12/01; full list of members
dot icon28/12/2001
Resolutions
dot icon28/12/2001
£ nc 1000000/1900000 18/09/01
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Ad 21/11/01--------- £ si 300000@1=300000 £ ic 100000/400000
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Nc inc already adjusted 18/09/01
dot icon24/09/2001
Resolutions
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon19/05/2001
Declaration of mortgage charge released/ceased
dot icon22/02/2001
Director resigned
dot icon13/12/2000
Return made up to 07/12/00; full list of members
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
New director appointed
dot icon10/12/1999
Return made up to 07/12/99; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
Return made up to 07/12/98; no change of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon05/06/1998
Director resigned
dot icon31/12/1997
Return made up to 07/12/97; no change of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Return made up to 07/12/96; full list of members
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon05/01/1996
Return made up to 07/12/95; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon22/02/1995
Secretary resigned;new secretary appointed
dot icon07/01/1995
Return made up to 07/12/94; full list of members
dot icon08/09/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
Director resigned
dot icon17/04/1994
Director resigned
dot icon12/01/1994
Return made up to 07/12/93; no change of members
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon11/01/1993
Return made up to 07/12/92; no change of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon15/07/1992
Particulars of mortgage/charge
dot icon20/12/1991
Return made up to 07/12/91; full list of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon24/07/1991
Resolutions
dot icon18/01/1991
Return made up to 07/12/90; no change of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon05/01/1990
Return made up to 07/12/89; full list of members
dot icon05/01/1990
Ad 23/11/89--------- £ si 99500@1=99500 £ ic 500/100000
dot icon05/01/1990
Nc inc already adjusted 23/11/89
dot icon05/01/1990
Resolutions
dot icon03/01/1990
Certificate of change of name
dot icon03/01/1990
Certificate of change of name
dot icon19/12/1989
Director resigned
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon10/01/1989
Return made up to 17/11/88; full list of members
dot icon21/11/1988
Full accounts made up to 1987-12-31
dot icon07/03/1988
Director resigned;new director appointed
dot icon07/03/1988
Return made up to 26/11/87; full list of members
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon26/08/1987
Director resigned;new director appointed
dot icon11/04/1987
Return made up to 25/12/86; full list of members
dot icon24/11/1986
Full accounts made up to 1985-10-31
dot icon09/07/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phinn, Richard Leslie
Director
22/09/2020 - 20/07/2022
13
Hawkins, Simon William
Director
28/01/2019 - Present
5
Mittal, Harsh
Director
30/01/2023 - 20/02/2026
-
Petrella, Marialuisa
Director
28/06/2023 - Present
-
Odusina, Zoe Michaela Claire
Director
22/09/2020 - 25/08/2023
-

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 COMPRE SERVICES (UK) LIMITED

COMPRE SERVICES (UK) LIMITED is an(a) Active company incorporated on 09/07/1974 with the registered office located at 5th Floor 2 Seething Lane, London EC3N 4AT. 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 COMPRE SERVICES (UK) LIMITED?

toggle

COMPRE SERVICES (UK) LIMITED is currently Active. It was registered on 09/07/1974 .

Where is COMPRE SERVICES (UK) LIMITED located?

toggle

COMPRE SERVICES (UK) LIMITED is registered at 5th Floor 2 Seething Lane, London EC3N 4AT.

What does COMPRE SERVICES (UK) LIMITED do?

toggle

COMPRE SERVICES (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMPRE SERVICES (UK) LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Harsh Mittal as a director on 2026-02-20.