Background WavePink WaveYellow Wave

COMPEX CERTIFICATION LIMITED (02336110)

COMPEX CERTIFICATION LIMITED (02336110) is an active UK company. incorporated on 17 January 1989. with registered office in Orpington. The company operates in the Education sector, engaged in technical and vocational secondary education. COMPEX CERTIFICATION LIMITED has been registered for 37 years. Current directors include BEMENT, John Michael Huw, BRATT, Stephen John, CLAYDON, Christopher John and 2 others.

Company Number
02336110
Status
active
Type
ltd
Incorporated
17 January 1989
Age
37 years
Address
Stafford House, Orpington, BR6 0JS
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BEMENT, John Michael Huw, BRATT, Stephen John, CLAYDON, Christopher John, ROWLEY, Colin Michael, SHAW, Iain Matthew
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPEX CERTIFICATION LIMITED

COMPEX CERTIFICATION LIMITED is an active company incorporated on 17 January 1989 with the registered office located in Orpington. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. COMPEX CERTIFICATION LIMITED was registered 37 years ago.(SIC: 85320)

Status

active

Active since 37 years ago

Company No

02336110

LTD Company

Age

37 Years

Incorporated 17 January 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

JT LIMITED
From: 2 April 1990To: 30 July 2021
J.I.B. TRAINING LIMITED
From: 17 January 1989To: 2 April 1990
Contact
Address

Stafford House 120-122 High Street Orpington, BR6 0JS,

Previous Addresses

Stafford House 120/122 House Orpington Kent BR6 0JS
From: 17 January 1989To: 11 April 2012
Timeline

55 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Dec 13
Loan Secured
May 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Loan Secured
Jul 20
Director Left
May 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Apr 24
Director Left
May 24
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BEMENT, John Michael Huw

Active
120-122 High Street, OrpingtonBR6 0JS
Born January 1971
Director
Appointed 16 Feb 2023

BRATT, Stephen John

Active
3 Thomas More Street, LondonE1W 1YZ
Born April 1964
Director
Appointed 04 Jan 2013

CLAYDON, Christopher John

Active
120-122 High Street, OrpingtonBR6 0JS
Born June 1964
Director
Appointed 16 Feb 2023

ROWLEY, Colin Michael

Active
120-122 High Street, OrpingtonBR6 0JS
Born May 1972
Director
Appointed 02 Apr 2024

SHAW, Iain Matthew

Active
12 Hall Road, LondonNW8 9RA
Born June 1968
Director
Appointed 15 Sept 2016

BURNLEY, Martyn James

Resigned
18 The Gardens, BeckenhamBR3 2PH
Secretary
Appointed N/A
Resigned 09 Sept 1992

POTTER, Kenneth James Frederick

Resigned
18 Brimstone Close, OrpingtonBR6 7ST
Secretary
Appointed 09 Sept 1992
Resigned 26 Aug 2010

TURNER, Caroline Anne

Resigned
120-122 High Street, OrpingtonBR6 0JS
Secretary
Appointed 27 Aug 2010
Resigned 25 Mar 2024

ADSHEAD, Arthur

Resigned
Roe Cross Green, HydeSK14 6LP
Born May 1945
Director
Appointed 09 Mar 2010
Resigned 10 Dec 2012

ALLOTT, John

Resigned
300 Barrow Road, SheffieldS9 1JQ
Born July 1962
Director
Appointed 01 Jan 2012
Resigned 24 Jun 2016

BAYLISS, Leslie Allen

Resigned
Harrowbond Road, HarlowCM17 9LZ
Born February 1953
Director
Appointed 09 Mar 2010
Resigned 27 Jan 2011

BEVAN, Wyn David

Resigned
1a Hebron Close, SwanseaSA6 5EG
Born June 1940
Director
Appointed N/A
Resigned 11 Sept 2003

BOLAND, John

Resigned
King Street, AberdeenAB24 5TJ
Born June 1964
Director
Appointed 26 Sept 2016
Resigned 15 May 2024

BURNLEY, Martyn James

Resigned
18 The Gardens, BeckenhamBR3 2PH
Born January 1953
Director
Appointed 13 Jun 1996
Resigned 19 Jun 2003

BUSH, Catherine Ruby

Resigned
Deer Park Avenue, TeignmouthTQ14 9HB
Born January 1957
Director
Appointed 07 Mar 2012
Resigned 20 Jun 2016

CARNELL, Ian Michael

Resigned
Blakedown Road, Leighton BuzzardLU7 2XJ
Born May 1957
Director
Appointed 07 Mar 2012
Resigned 07 Jun 2017

CLARKE, Richard Jeremy

Resigned
West Common Road, BromleyBR2 7AU
Born January 1972
Director
Appointed 24 Feb 2011
Resigned 20 Jun 2016

CORBY, Paul

Resigned
31 Shannon Drive, HuddersfieldHD3 3UL
Born November 1951
Director
Appointed 22 Feb 1996
Resigned 31 Aug 2005

DAVENPORT, Denis Michael

Resigned
145 Bucklesham Road, IpswichIP3 8UB
Born April 1943
Director
Appointed N/A
Resigned 01 Jun 1994

DAVIS, Anthony Barry

Resigned
12 Stoneycroft East, Newcastle Upon TyneNE12 0YU
Born February 1942
Director
Appointed N/A
Resigned 19 Jun 2003

FENTON, Christopher Victor

Resigned
120-122 High Street, OrpingtonBR6 0JS
Born March 1962
Director
Appointed 07 Jun 2017
Resigned 08 Nov 2022

FOSTER, Raymond John

Resigned
Park End, WoodstockOX20 1AQ
Born June 1944
Director
Appointed 09 Mar 2010
Resigned 23 Jun 2016

FURNESS, Charles Frederick

Resigned
90 Pendas Way, LeedsLS15 8HX
Born February 1948
Director
Appointed 01 Jun 1994
Resigned 31 Aug 2005

GALLAGHER, Paul

Resigned
11 Husseywell Crescent, BromleyBR2 7LN
Born October 1944
Director
Appointed N/A
Resigned 14 Sept 1995

GALLAGHER, Peter

Resigned
Tower 4, PO BOX 108269
Born December 1964
Director
Appointed 20 Sept 2016
Resigned 06 Jun 2017

GALLAGHER, Thomas Joseph

Resigned
17 Greenfarm Close, OrpingtonBR6 6DJ
Born March 1940
Director
Appointed 02 Nov 1994
Resigned 12 May 2000

GOMEZ, Robert Arthur

Resigned
62 Netherby Park, WeybridgeKT13 0AQ
Born June 1945
Director
Appointed 11 Mar 2004
Resigned 31 Aug 2005

GRAHAM, Jonathan Charles

Resigned
120-122 High Street, OrpingtonBR6 0JS
Born October 1963
Director
Appointed 07 Jul 2016
Resigned 31 May 2022

HALL, Greg

Resigned
Drayton Gardens, West DraytonUB7 7LQ
Born July 1967
Director
Appointed 09 Mar 2010
Resigned 22 Feb 2011

HARRIS, Ivor Robert

Resigned
West End Stanville Road, OxfordOX2 9JF
Born August 1938
Director
Appointed 11 Mar 2004
Resigned 10 Dec 2012

HOUSTON, James Dobbie

Resigned
Glendevon 11 Longlands Park, AyrKA7 4RJ
Born March 1922
Director
Appointed N/A
Resigned 31 Dec 1996

HOWARD, Roy

Resigned
The Towers Marsh Lane, Poulton Le FyldeFY6 9AW
Born August 1929
Director
Appointed 01 Jun 1994
Resigned 23 Aug 2002

HOWORTH, Jack Raymond

Resigned
189 Bolton Road, RochdaleOL11 3LR
Born June 1926
Director
Appointed N/A
Resigned 01 Jun 1994

JACKSON, Kenneth Joseph, Sir

Resigned
Hayes Court, BromleyBR2 7AU
Born March 1937
Director
Appointed 21 Sept 1995
Resigned 11 Sept 2003

JAMES, Trevor Anderson

Resigned
St. James Road, HarpendenAL5 4NY
Born September 1956
Director
Appointed 07 Mar 2012
Resigned 20 Jun 2016

Persons with significant control

1

Jtl

Active
120-122 High Street, OrpingtonBR6 0JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Auditors Resignation Company
7 October 2021
AUDAUD
Resolution
30 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Resolution
3 January 2019
RESOLUTIONSResolutions
Resolution
22 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Resolution
29 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Resolution
28 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Resolution
7 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Resolution
22 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Group
20 May 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2003
AAAnnual Accounts
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
26 September 2001
225Change of Accounting Reference Date
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
6 July 1999
287Change of Registered Office
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
21 July 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
13 October 1995
288288
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 December 1994
AAAnnual Accounts
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
12 May 1993
363x363x
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
23 September 1992
288288
Legacy
14 August 1992
288288
Legacy
14 May 1992
363x363x
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
15 November 1991
225(1)225(1)
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
5 July 1991
363x363x
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
225(2)225(2)
Legacy
23 July 1990
363363
Certificate Change Of Name Company
30 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1990
288288
Legacy
6 March 1990
287Change of Registered Office
Legacy
2 August 1989
288288
Legacy
31 May 1989
288288
Legacy
31 May 1989
288288
Legacy
31 May 1989
288288
Legacy
31 May 1989
288288
Legacy
31 May 1989
288288
Legacy
31 May 1989
288288
Legacy
31 May 1989
288288
Legacy
31 May 1989
288288
Legacy
14 February 1989
287Change of Registered Office
Legacy
14 February 1989
288288
Incorporation Company
17 January 1989
NEWINCIncorporation