Background WavePink WaveYellow Wave

COMPASS MOBILE CATERING LIMITED (02070862)

COMPASS MOBILE CATERING LIMITED (02070862) is an active UK company. incorporated on 5 November 1986. with registered office in Rubery Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. COMPASS MOBILE CATERING LIMITED has been registered for 39 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
02070862
Status
active
Type
ltd
Incorporated
5 November 1986
Age
39 years
Address
Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS MOBILE CATERING LIMITED

COMPASS MOBILE CATERING LIMITED is an active company incorporated on 5 November 1986 with the registered office located in Rubery Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. COMPASS MOBILE CATERING LIMITED was registered 39 years ago.(SIC: 56210)

Status

active

Active since 39 years ago

Company No

02070862

LTD Company

Age

39 Years

Incorporated 5 November 1986

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 9 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

EXPRESS CAFES LIMITED
From: 17 August 2004To: 22 February 2011
AUSTIN BEDFORD CATERING LIMITED
From: 18 May 1993To: 17 August 2004
AUSTIN BEDFORD CATERING SERVICES LIMITED
From: 26 January 1987To: 18 May 1993
ROBSHALL LIMITED
From: 5 November 1986To: 26 January 1987
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 Joined
Dec 11
Director Left
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

35

4 Active
31 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, Rubery 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

BOMFORD, Helen

Resigned
Whiteway House, RodmellBN7 3EY
Secretary
Appointed 11 Nov 1992
Resigned 11 Aug 1994

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 26 Sept 1995
Resigned 10 Mar 2006

PEGG, Jane

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

RAWLIN, Miranda

Resigned
166 Astonville Street, LondonSW18 5AG
Secretary
Appointed 11 Aug 1994
Resigned 03 Mar 1995

REDFERN, Susan

Resigned
St Michaels Lodge Church Road, HorshamRH13 8JS
Secretary
Appointed N/A
Resigned 11 Nov 1992

SCOTT, Michael James

Resigned
Birchwood, Virginia WaterGU25 4PP
Secretary
Appointed 03 Mar 1995
Resigned 26 Sept 1995

ARMSTRONG, David James

Resigned
Matthouse Ockham Road North, LeatherheadKT24 6PX
Born December 1964
Director
Appointed 11 May 1999
Resigned 07 Apr 2000

BEDFORD, Michael John

Resigned
425 East 58th Street, New York 4013
Born May 1932
Director
Appointed N/A
Resigned 09 Mar 1992

BRODIE, Ian Gibson

Resigned
41 Hayes Road, BromleyBR2 9AF
Born November 1930
Director
Appointed N/A
Resigned 05 Nov 1994

CHADWICK, Leigh George

Resigned
215 Little Aston Road, WalsallWS9 0PA
Born June 1957
Director
Appointed 26 Sept 1995
Resigned 11 May 1999

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

DUNLOP, Nigel John

Resigned
20 Imperial Crescent, WeybridgeKT13 9ZE
Born February 1952
Director
Appointed 27 Jul 2000
Resigned 07 Sept 2007

GALVIN, Paul Anthony

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

GREENWOOD, John Robert

Resigned
84 Shortlands Road, BromleyBR2 0JP
Born June 1950
Director
Appointed 26 Sept 1995
Resigned 27 Jul 2000

HARVEY, Susan Gillian

Resigned
81 Amity Grove, LondonSW20 0LQ
Born June 1947
Director
Appointed 03 Mar 1995
Resigned 07 Sept 1995

HENRIKSEN, Alison Jane

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

HOLLANDER, Willem Frederick

Resigned
Park Arenberg 10, 37-31 Es De BiltFOREIGN
Born June 1944
Director
Appointed 03 Mar 1995
Resigned 26 Sept 1995

JONES, Nigel Richard Ifor

Resigned
123 Windingbrook Lane, NorthamptonNN4 0XN
Born January 1958
Director
Appointed 02 Jul 2001
Resigned 03 Jan 2006

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 18 Sept 2007
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 02 Jul 2001
Resigned 24 Dec 2008

OLDFIELD, Michael John

Resigned
5 Connolly Court, Virginia WaterGU25 4SR
Born January 1950
Director
Appointed 26 Sept 1995
Resigned 03 Jan 2006

OWEN, Michael James

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

RAWLIN, Miranda

Resigned
166 Astonville Street, LondonSW18 5AG
Born February 1963
Director
Appointed N/A
Resigned 03 Mar 1995

REDFERN, Philip

Resigned
St Michaels Lodge Church Road, HorshamRH13 8JS
Born December 1950
Director
Appointed N/A
Resigned 26 Sept 1995

REDFERN, Susan

Resigned
St Michaels Lodge Church Road, HorshamRH13 8JS
Born December 1958
Director
Appointed N/A
Resigned 03 Mar 1995

SCOTT, Michael James

Resigned
Birchwood, Virginia WaterGU25 4PP
Born December 1957
Director
Appointed 03 Mar 1995
Resigned 26 Sept 1995

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 Dec 2008
Resigned 31 Dec 2010

WALLACE, John Lee

Resigned
15 Barfreston Way, LondonSE20 8LT
Born July 1953
Director
Appointed 10 Feb 1993
Resigned 13 May 1994

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

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

179

Confirmation Statement With No Updates
9 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
24 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
7 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
4 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
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 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
21 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
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Resolution
21 January 2011
RESOLUTIONSResolutions
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
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
5 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
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
22 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
17 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
3 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
6 February 2002
363aAnnual Return
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Legacy
14 November 2001
363aAnnual Return
Legacy
4 October 2001
288cChange of Particulars
Legacy
25 September 2001
287Change of Registered Office
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
3 November 2000
363aAnnual Return
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
20 April 2000
325325
Legacy
20 April 2000
353353
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288cChange of Particulars
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
363aAnnual Return
Legacy
15 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
28 July 1998
288cChange of Particulars
Legacy
5 November 1997
363aAnnual Return
Legacy
5 September 1997
325325
Legacy
5 September 1997
353353
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
29 January 1997
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
363aAnnual Return
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
11 April 1996
287Change of Registered Office
Auditors Resignation Company
4 March 1996
AUDAUD
Legacy
17 November 1995
363x363x
Legacy
14 November 1995
225(1)225(1)
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
8 November 1995
288288
Legacy
21 September 1995
288288
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
23 March 1995
225(1)225(1)
Legacy
22 March 1995
287Change of Registered Office
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
11 December 1994
288288
Legacy
17 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Memorandum Articles
18 May 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
19 January 1993
363x363x
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
3 November 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Resolution
9 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363x363x
Legacy
6 June 1991
363363
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
17 April 1990
288288
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
20 January 1990
288288
Legacy
20 January 1990
88(2)R88(2)R
Legacy
3 November 1989
288288
Legacy
2 March 1989
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
31 March 1988
PUC 2PUC 2
Legacy
31 March 1988
122122
Legacy
31 March 1988
123Notice of Increase in Nominal Capital
Legacy
9 February 1988
288288
Legacy
12 January 1988
288288
Legacy
12 January 1988
288288
Legacy
5 November 1987
287Change of Registered Office
Legacy
19 February 1987
224224
Certificate Change Of Name Company
26 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1987
288288
Legacy
19 January 1987
287Change of Registered Office
Resolution
16 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
5 November 1986
CERTINCCertificate of Incorporation