Background WavePink WaveYellow Wave

COMPASS SITE SERVICES LIMITED (00694384)

COMPASS SITE SERVICES LIMITED (00694384) is an active UK company. incorporated on 2 June 1961. with registered office in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMPASS SITE SERVICES LIMITED has been registered for 64 years. Current directors include BOUCHER, Brendan James, BRASSINGTON, David John.

Company Number
00694384
Status
active
Type
ltd
Incorporated
2 June 1961
Age
64 years
Address
Compass House, Chertsey, KT16 9BQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOUCHER, Brendan James, BRASSINGTON, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS SITE SERVICES LIMITED

COMPASS SITE SERVICES LIMITED is an active company incorporated on 2 June 1961 with the registered office located in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMPASS SITE SERVICES LIMITED was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00694384

LTD Company

Age

64 Years

Incorporated 2 June 1961

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GIS INTERNATIONAL SITE SERVICES LIMITED
From: 27 September 1984To: 12 September 1990
GRANDMET INTERNATIONAL SITE SERVICES LIMITED
From: 31 December 1978To: 27 September 1984
PARKERS (CATERERS) NORTH EAST LIMITED
From: 2 June 1961To: 31 December 1978
Contact
Address

Compass House Guildford Street Chertsey, KT16 9BQ,

Timeline

14 key events • 2015 - 2021

Funding Officers Ownership
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
May 17
Director Left
May 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 14 Oct 2008

BOUCHER, Brendan James

Active
Compass House, ChertseyKT16 9BQ
Born April 1969
Director
Appointed 11 Dec 2020

BRASSINGTON, David John

Active
Compass House, ChertseyKT16 9BQ
Born March 1965
Director
Appointed 11 Dec 2020

DERHAM, Andrew Vincent

Resigned
24 Chicory Close, ReadingRG6 5GS
Secretary
Appointed 27 May 2002
Resigned 14 Oct 2008

MORLEY, Ronald Martin

Resigned
8 Pinewood Close, Iver HeathSL0 0QT
Secretary
Appointed N/A
Resigned 27 May 2002

CARR, Laura Elizabeth

Resigned
Guildford Street, ChertseyKT16 9BQ
Born June 1975
Director
Appointed 18 May 2017
Resigned 20 Nov 2018

DEMBECK, Sandra

Resigned
Compass House, ChertseyKT16 9BQ
Born March 1974
Director
Appointed 11 Dec 2020
Resigned 20 Dec 2021

DUNHAM, Kate

Resigned
Guildford Street, ChertseyKT16 9BQ
Born May 1970
Director
Appointed 31 Dec 2015
Resigned 31 May 2017

GODINO ESCOLAR, Mariano Jesus

Resigned
Guildford Street, ChertseyKT16 9BQ
Born December 1978
Director
Appointed 27 Feb 2019
Resigned 11 Dec 2020

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 19 Sept 2005
Resigned 01 Jun 2007

MORLEY, Ronald Martin

Resigned
8 Pinewood Close, Iver HeathSL0 0QT
Born August 1952
Director
Appointed N/A
Resigned 30 Sept 2005

PALMER, Nigel Anthony Frederick

Resigned
Compass House, ChertseyKT16 9BQ
Born July 1953
Director
Appointed 19 Sept 2005
Resigned 31 Dec 2015

SERGEANT, Sarah Jane

Resigned
Compass House, ChertseyKT16 9BQ
Born May 1973
Director
Appointed 01 Sept 2018
Resigned 11 Dec 2020

STARK, John Robert Nicolas

Resigned
Treetops 26 Courts Mount Road, HaslemereGU27 2PP
Born December 1950
Director
Appointed N/A
Resigned 19 Sept 2005

WHITE, Mark Jonathan

Resigned
Compass House, ChertseyKT16 9BQ
Born June 1960
Director
Appointed 01 Jun 2007
Resigned 31 Aug 2018

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

129

Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Resolution
15 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
7 July 2009
288cChange of Particulars
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Legacy
4 February 2003
363aAnnual Return
Legacy
24 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Legacy
3 October 1990
288288
Certificate Change Of Name Company
13 September 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
21 July 1989
288288
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
6 October 1988
288288
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Memorandum Articles
16 September 1987
MEM/ARTSMEM/ARTS
Resolution
16 September 1987
RESOLUTIONSResolutions
Legacy
18 August 1987
395Particulars of Mortgage or Charge
Legacy
25 March 1987
363363
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
26 February 1987
288288
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
288288
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Accounts With Made Up Date
8 July 1982
AAAnnual Accounts
Accounts With Made Up Date
22 July 1980
AAAnnual Accounts