DOWNING COMPLIANCE LIMITED

Register to unlock more data on OkredoRegister

DOWNING COMPLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03222303

Incorporation date

09/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Invision House, Wilbury Way, Hitchin, Hertfordshire SG4 0TWCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1996)
dot icon25/03/2026
Certificate of change of name
dot icon29/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon07/07/2025
Certificate of change of name
dot icon22/01/2025
Satisfaction of charge 032223030005 in full
dot icon09/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon11/11/2024
Termination of appointment of Michael John Park as a director on 2024-10-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Registration of charge 032223030005, created on 2024-08-29
dot icon20/05/2024
Registration of charge 032223030004, created on 2024-05-17
dot icon17/05/2024
Satisfaction of charge 032223030003 in full
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Appointment of Mr Michael John Park as a director on 2023-01-13
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon08/11/2022
Termination of appointment of Vladimir Pakhomov as a director on 2022-11-08
dot icon12/05/2022
Termination of appointment of Julija Ward as a director on 2022-04-29
dot icon09/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Appointment of Mrs Julija Ward as a director on 2020-08-03
dot icon10/08/2020
Director's details changed for Mr Vladimir Pakhomov on 2017-08-01
dot icon01/07/2020
Notification of Emmanuel Isaac Hayeem Cohen as a person with significant control on 2020-06-30
dot icon01/07/2020
Cessation of The Armadillo Group Ltd as a person with significant control on 2020-06-30
dot icon10/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/10/2019
Termination of appointment of Julija Kangere as a director on 2019-09-27
dot icon17/05/2019
Satisfaction of charge 2 in full
dot icon11/04/2019
Registration of charge 032223030003, created on 2019-04-09
dot icon10/01/2019
Secretary's details changed for Braithway Lombard Secretaries Limited on 2019-01-09
dot icon19/12/2018
Secretary's details changed for Buckthorn Secretaries Limited on 2018-12-18
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon12/12/2018
Secretary's details changed for Rm Registrars Limited on 2018-12-12
dot icon18/10/2018
Second filing of Confirmation Statement dated 09/07/2018
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/10/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon17/07/2018
Notification of The Armadillo Group Ltd as a person with significant control on 2018-07-16
dot icon17/07/2018
Cessation of Emmanuel Isaac Hayeem Cohen as a person with significant control on 2018-07-16
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Termination of appointment of Ian Nigel Dickinson as a director on 2017-09-08
dot icon12/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon04/04/2017
Director's details changed for Ms Julia Kanger on 2017-01-17
dot icon23/03/2017
Appointment of Mr Vladimir Pakhomov as a director on 2017-03-13
dot icon08/02/2017
Resolutions
dot icon02/02/2017
Resolutions
dot icon02/02/2017
Change of name notice
dot icon20/01/2017
Appointment of Ms Julia Kanger as a director on 2017-01-17
dot icon18/01/2017
Appointment of Mr Ian Nigel Dickinson as a director on 2017-01-16
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon12/07/2016
Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 2016-07-12
dot icon12/07/2016
Director's details changed for Mrs Julia Bernadette Coe on 2016-07-12
dot icon17/06/2016
Appointment of Rm Registrars Limited as a secretary on 2016-06-10
dot icon16/06/2016
Termination of appointment of Rm Company Services Limited as a secretary on 2016-06-10
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/10/2015
Termination of appointment of John Francis Saunders as a director on 2015-10-01
dot icon13/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Paul Henry Charmatz as a director on 2014-12-05
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr Paul Henry Charmatz on 2013-12-01
dot icon13/01/2014
Termination of appointment of Nissim Cohen as a director
dot icon13/01/2014
Termination of appointment of Nissim Cohen as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon22/04/2013
Appointment of Mr John Francis Saunders as a director
dot icon22/04/2013
Appointment of Mr Paul Henry Charmatz as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Termination of appointment of Teodoro De Regibus as a director
dot icon11/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon13/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon12/07/2010
Secretary's details changed for Rm Company Services Limited on 2009-10-01
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/10/2009
Director's details changed for Mrs Julia Bernadette Coe on 2009-10-01
dot icon08/10/2009
Director's details changed for Teodoro De Regibus on 2009-10-01
dot icon08/10/2009
Director's details changed for Nissim Hai Cohen on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Julia Bernadette Coe on 2009-10-01
dot icon10/07/2009
Return made up to 09/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Director appointed nissim hai cohen
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 09/07/08; full list of members
dot icon23/01/2008
New director appointed
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 09/07/07; full list of members
dot icon10/07/2007
Director's particulars changed
dot icon10/07/2007
Director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 09/07/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Total exemption small company accounts made up to 2003-12-31
dot icon15/07/2005
Return made up to 09/07/05; full list of members
dot icon27/09/2004
Director resigned
dot icon20/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Return made up to 09/07/04; full list of members
dot icon23/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/02/2004
Accounts for a small company made up to 2002-12-31
dot icon02/09/2003
Return made up to 09/07/03; full list of members
dot icon20/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/01/2003
Registered office changed on 07/01/03 from: 2ND floor 80 great eastern street london EC2A 3RX
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon23/08/2002
Director resigned
dot icon02/08/2002
Director resigned
dot icon08/07/2002
Return made up to 09/07/02; full list of members
dot icon27/10/2001
Accounts for a small company made up to 2000-12-31
dot icon24/07/2001
Return made up to 09/07/01; full list of members
dot icon13/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/07/2000
Return made up to 09/07/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon09/09/1999
Registered office changed on 09/09/99 from: 2ND floor 80 great eastern street london EC2A 3JL
dot icon06/08/1999
Return made up to 09/07/99; no change of members
dot icon29/07/1999
Particulars of mortgage/charge
dot icon15/07/1998
Return made up to 09/07/98; full list of members
dot icon13/05/1998
Secretary resigned
dot icon13/05/1998
Director resigned
dot icon13/05/1998
New secretary appointed
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon28/01/1998
Registered office changed on 28/01/98 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon02/10/1997
Nc inc already adjusted 15/09/97
dot icon02/10/1997
Resolutions
dot icon02/10/1997
Ad 01/08/97--------- £ si 908@1=908 £ ic 2/910
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon28/07/1997
Return made up to 09/07/97; full list of members
dot icon27/06/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon07/05/1997
Certificate of change of name
dot icon09/07/1996
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
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.07M
-
0.00
20.39K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Emmanuel
Director
17/07/1997 - Present
159
Pakhomov, Vladimir
Director
13/03/2017 - 08/11/2022
2
BARRINGTON COMPANY SECRETARIES LIMITED
Corporate Secretary
10/06/2016 - Present
1
RM COMPANY SERVICES LIMITED
Corporate Secretary
17/07/1997 - 10/06/2016
4
RM NOMINEES LIMITED
Nominee Director
09/07/1996 - 17/07/1997
2323

Persons with Significant Control

2
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 DOWNING COMPLIANCE LIMITED

DOWNING COMPLIANCE LIMITED is an(a) Active company incorporated on 09/07/1996 with the registered office located at Invision House, Wilbury Way, Hitchin, Hertfordshire SG4 0TW. There are currently 3 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 DOWNING COMPLIANCE LIMITED?

toggle

DOWNING COMPLIANCE LIMITED is currently Active. It was registered on 09/07/1996 .

Where is DOWNING COMPLIANCE LIMITED located?

toggle

DOWNING COMPLIANCE LIMITED is registered at Invision House, Wilbury Way, Hitchin, Hertfordshire SG4 0TW.

What does DOWNING COMPLIANCE LIMITED do?

toggle

DOWNING COMPLIANCE LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DOWNING COMPLIANCE LIMITED?

toggle

The latest filing was on 25/03/2026: Certificate of change of name.