Background WavePink WaveYellow Wave

COMPASS CLEANING SERVICES LIMITED (00222271)

COMPASS CLEANING SERVICES LIMITED (00222271) is an active UK company. incorporated on 1 June 1927. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COMPASS CLEANING SERVICES LIMITED has been registered for 98 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
00222271
Status
active
Type
ltd
Incorporated
1 June 1927
Age
98 years
Address
Parklands Court 24 Parklands, Birmingham, B45 9PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS CLEANING SERVICES LIMITED

COMPASS CLEANING SERVICES LIMITED is an active company incorporated on 1 June 1927 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COMPASS CLEANING SERVICES LIMITED was registered 98 years ago.(SIC: 74990)

Status

active

Active since 98 years ago

Company No

00222271

LTD Company

Age

98 Years

Incorporated 1 June 1927

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

HOURTAB LTD
From: 25 September 1989To: 29 August 2002
GRANADA TRAVEL PLC
From: 30 September 1988To: 25 September 1989
WSL HOLDINGS PLC
From: 7 August 1985To: 30 September 1988
WOLVERHAMPTON STEAM LAUNDRY P. L. C.(THE)
From: 1 June 1927To: 7 August 1985
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Timeline

17 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, BirminghamB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

DERHAM, Andrew Vincent

Resigned
24 Chicory Close, ReadingRG6 5GS
Secretary
Appointed 10 Jan 1995
Resigned 29 Sept 2000

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 29 Sept 2000
Resigned 10 Mar 2006

PARROTT, Graham Joseph

Resigned
30 Kings Road, BarnetEN5 4EE
Secretary
Appointed N/A
Resigned 10 Jan 1995

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

AYRES, Andrew John

Resigned
9 Camelot Way, NorthamptonNN5 4BG
Born March 1959
Director
Appointed N/A
Resigned 31 Dec 1996

BUESDEN, Stephen Charles

Resigned
1 Dean Grove, WokinghamRG40 1WD
Born December 1955
Director
Appointed 01 Apr 1997
Resigned 19 Apr 1999

DAVENPORT, Donald Andrew

Resigned
Ramsbury House 23 Badgers Hill, Virginia WaterGU25 4SA
Born August 1943
Director
Appointed 29 Sept 2000
Resigned 10 Jul 2002

DERHAM, Andrew Vincent

Resigned
24 Chicory Close, ReadingRG6 5GS
Born July 1953
Director
Appointed 19 Apr 1999
Resigned 29 Sept 2000

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

JONES, Nigel Richard Ifor

Resigned
123 Windingbrook Lane, NorthamptonNN4 0XN
Born January 1958
Director
Appointed 31 May 2007
Resigned 31 Jan 2008

KERNAGHAN, Jackie

Resigned
3 Devonshire Mews South, LondonW1N 1LA
Born April 1951
Director
Appointed 16 Mar 1998
Resigned 19 Apr 1999

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 24 Dec 2008
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 09 Mar 2006
Resigned 24 Dec 2008

MAVITY, Harold Roger Wallis

Resigned
187 Hammersmith Grove, LondonLU6 0NP
Born May 1943
Director
Appointed N/A
Resigned 01 Apr 1997

MORTIMER, David Grant

Resigned
86 Frenchay Road, OxfordOX2 6TF
Born May 1953
Director
Appointed 29 Sept 2000
Resigned 31 May 2007

OWEN, Michael James

Resigned
Parklands Court 24 Parklands, BirminghamB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

PARROTT, Graham Joseph

Resigned
Flat 1 27 Redington Road, LondonNW3 7QY
Born August 1949
Director
Appointed N/A
Resigned 19 Mar 1999

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2010

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Born June 1963
Director
Appointed 19 Apr 1999
Resigned 29 Sept 2000

VAN EIJK, Alfred Thomas

Resigned
Holland House 56 Dartnell Park Road, West ByfleetKT14 6DX
Born September 1962
Director
Appointed 01 Apr 1996
Resigned 16 Mar 1998

Persons with significant control

1

Guildford Street, ChertseyKT16 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363aAnnual Return
Legacy
23 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
4 March 2003
363aAnnual Return
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
363aAnnual Return
Legacy
25 March 2002
363(353)363(353)
Legacy
11 February 2002
353353
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
24 April 2001
287Change of Registered Office
Legacy
26 February 2001
363aAnnual Return
Legacy
9 February 2001
288cChange of Particulars
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
17 July 2000
CERT10CERT10
Re Registration Memorandum Articles
17 July 2000
MARMAR
Legacy
17 July 2000
5353
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
23 February 2000
363aAnnual Return
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
363aAnnual Return
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
363aAnnual Return
Legacy
28 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
363aAnnual Return
Legacy
9 April 1997
363(353)363(353)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
13 March 1996
287Change of Registered Office
Legacy
20 February 1996
363x363x
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
10 February 1995
363x363x
Legacy
18 January 1995
288288
Legacy
1 June 1994
288288
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
25 February 1994
363x363x
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
1 March 1993
363x363x
Legacy
7 December 1992
288288
Legacy
1 December 1992
288288
Legacy
17 November 1992
288288
Legacy
20 October 1992
288288
Legacy
12 June 1992
287Change of Registered Office
Legacy
8 June 1992
288288
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
31 March 1992
363x363x
Statement Of Affairs
28 November 1991
SASA
Legacy
28 November 1991
PUC3OPUC3O
Statement Of Affairs
28 November 1991
SASA
Legacy
28 November 1991
PUC3OPUC3O
Statement Of Affairs
14 June 1991
SASA
Statement Of Affairs
14 June 1991
SASA
Legacy
14 June 1991
PUC3OPUC3O
Legacy
14 June 1991
PUC3OPUC3O
Legacy
14 June 1991
PUC3OPUC3O
Legacy
17 April 1991
363x363x
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
6 November 1990
403aParticulars of Charge Subject to s859A
Legacy
17 October 1990
403aParticulars of Charge Subject to s859A
Legacy
17 October 1990
403aParticulars of Charge Subject to s859A
Legacy
15 May 1990
363363
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
7 November 1989
88(2)R88(2)R
Legacy
7 November 1989
PUC 2PUC 2
Statement Of Affairs
7 November 1989
SASA
Legacy
7 November 1989
PUC3OPUC3O
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Certificate Change Of Name Company
27 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1989
363363
Legacy
8 May 1989
288288
Auditors Resignation Company
14 April 1989
AUDAUD
Legacy
7 April 1989
288288
Legacy
22 March 1989
288288
Legacy
15 March 1989
225(2)225(2)
Legacy
8 March 1989
288288
Legacy
17 November 1988
288288
Legacy
11 November 1988
288288
Certificate Change Of Name Company
4 October 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 September 1988
RESOLUTIONSResolutions
Legacy
27 June 1988
363363
Legacy
27 June 1988
363363
Legacy
27 June 1988
288288
Legacy
3 June 1988
288288
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
27 January 1988
288288
Resolution
27 January 1988
RESOLUTIONSResolutions
Legacy
13 November 1987
288288
Legacy
9 November 1987
PUC 2PUC 2
Legacy
23 October 1987
288288
Legacy
9 October 1987
288288
Legacy
28 September 1987
288288
Legacy
28 September 1987
288288
Legacy
21 September 1987
287Change of Registered Office
Legacy
21 August 1987
288288
Accounts With Accounts Type Full Group
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Legacy
13 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
288288
Legacy
27 June 1986
PUC(U)PUC(U)
Memorandum Articles
18 July 1985
MEM/ARTSMEM/ARTS