Background WavePink WaveYellow Wave

COMPASS COMPUTER SYSTEMS LIMITED (00845759)

COMPASS COMPUTER SYSTEMS LIMITED (00845759) is an active UK company. incorporated on 14 April 1965. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. COMPASS COMPUTER SYSTEMS LIMITED has been registered for 60 years. Current directors include DE, Anita, Ms., DE, Ina Rita, Mrs., DE, Ingrid.

Company Number
00845759
Status
active
Type
ltd
Incorporated
14 April 1965
Age
60 years
Address
24 Meadowbank, London, NW3 3AY
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
DE, Anita, Ms., DE, Ina Rita, Mrs., DE, Ingrid
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS COMPUTER SYSTEMS LIMITED

COMPASS COMPUTER SYSTEMS LIMITED is an active company incorporated on 14 April 1965 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. COMPASS COMPUTER SYSTEMS LIMITED was registered 60 years ago.(SIC: 64991)

Status

active

Active since 60 years ago

Company No

00845759

LTD Company

Age

60 Years

Incorporated 14 April 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

24 Meadowbank London, NW3 3AY,

Previous Addresses

C/O De Susman & Co Hyde House the Hyde London NW9 6LH
From: 14 April 1965To: 10 April 2012
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 13
Loan Cleared
Jan 14
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DE, Ingrid

Active
Meadowbank, LondonNW3 3AY
Secretary
Appointed 01 Jul 2013

DE, Anita, Ms.

Active
Meadowbank, LondonNW3 3AY
Born July 1969
Director
Appointed 31 Mar 2012

DE, Ina Rita, Mrs.

Active
Meadowbank, LondonNW3 3AY
Born July 1965
Director
Appointed 31 Mar 2012

DE, Ingrid

Active
24 Meadowbank, LondonNW3 3AY
Born June 1941
Director
Appointed N/A

DE, Debaprasad

Resigned
The Hyde, LondonNW9 6LH
Secretary
Appointed 16 Jul 1999
Resigned 01 Jul 2013

DONE, Leslie Robert

Resigned
Fieldside, Chilmark SalisburySP3 5AU
Secretary
Appointed N/A
Resigned 11 Aug 1999

DE, Amit

Resigned
24 Meadowbank, LondonNW3 3AY
Born March 1933
Director
Appointed N/A
Resigned 12 Apr 2025

DE, Debaprasad

Resigned
The Hyde, LondonNW9 6LH
Born November 1927
Director
Appointed 16 Jul 1999
Resigned 01 Jul 2013

DONE, Leslie Robert

Resigned
Fieldside, Chilmark SalisburySP3 5AU
Born June 1913
Director
Appointed N/A
Resigned 12 Nov 2005

Persons with significant control

3

2 Active
1 Ceased

Ms. Anita De

Active
Meadowbank, LondonNW3 3AY
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Dec 2016

Mrs. Ina Rita De

Active
Meadowbank, LondonNW3 3AY
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2016

Mr Amit De

Ceased
Meadowbank, LondonNW3 3AY
Born March 1933

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 12 Apr 2025
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
10 July 1997
287Change of Registered Office
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
5 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
7 November 1992
287Change of Registered Office
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Legacy
25 January 1991
88(2)R88(2)R
Resolution
13 January 1991
RESOLUTIONSResolutions
Legacy
13 January 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Accounts With Accounts Type Full
20 September 1988
AAAnnual Accounts
Legacy
20 September 1988
363363
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
18 February 1981
PUC 2PUC 2
Memorandum Articles
12 February 1973
MEM/ARTSMEM/ARTS