Background WavePink WaveYellow Wave

COMPRESSED AIR CENTRE LIMITED (02712449)

COMPRESSED AIR CENTRE LIMITED (02712449) is an active UK company. incorporated on 6 May 1992. with registered office in Chessington. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). COMPRESSED AIR CENTRE LIMITED has been registered for 33 years. Current directors include DEDE, Mavis, SANTOS, Serge Marc, Dr.

Company Number
02712449
Status
active
Type
ltd
Incorporated
6 May 1992
Age
33 years
Address
104 Roebuck Road, Chessington, KT9 1EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
DEDE, Mavis, SANTOS, Serge Marc, Dr
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPRESSED AIR CENTRE LIMITED

COMPRESSED AIR CENTRE LIMITED is an active company incorporated on 6 May 1992 with the registered office located in Chessington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). COMPRESSED AIR CENTRE LIMITED was registered 33 years ago.(SIC: 33200)

Status

active

Active since 33 years ago

Company No

02712449

LTD Company

Age

33 Years

Incorporated 6 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

104 Roebuck Road Chessington, KT9 1EU,

Previous Addresses

104 Roebuck Road Chessington Surrey KT9 1JX
From: 6 May 1992To: 1 March 2018
Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Jan 18
Director Left
Dec 18
Director Joined
Apr 19
Funding Round
Sept 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DEDE, Mavis

Active
Roebuck Road, ChessingtonKT9 1EU
Born January 1976
Director
Appointed 03 Apr 2019

SANTOS, Serge Marc, Dr

Active
Roebuck Road, ChessingtonKT9 1EU
Born April 1968
Director
Appointed 12 Sept 2017

GRIMBLY, Nicola Clare

Resigned
104 Roebuck Road, SurreyKT9 1JX
Secretary
Appointed 28 Aug 2004
Resigned 12 Sept 2017

JOBSON, Timothy Akers

Resigned
Lavender Cottage, WolverhamptonWV10 7LY
Secretary
Appointed 02 Jul 2004
Resigned 28 Aug 2004

MITCHELL, Janice Patricia

Resigned
288 Worplesdon Road, GuildfordGU2 6XW
Secretary
Appointed N/A
Resigned 31 Dec 1997

RICHARDSON, Christina Ann

Resigned
Southover, ByworthGU28 0HN
Secretary
Appointed 31 Dec 1997
Resigned 02 Jul 2004

RICHARDSON, Christina Ann

Resigned
22 Castle Street, FleetGU13 9ST
Secretary
Appointed 06 May 1992
Resigned 04 Feb 1993

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 06 May 1992
Resigned 06 May 1992

REAVLEY, Christopher John

Resigned
Southover, PetworthGU28 0HN
Born November 1968
Director
Appointed 31 Dec 1997
Resigned 02 Jul 2004

RICHARDSON, Benjamin George

Resigned
Roebuck Road, ChessingtonKT9 1EU
Born October 1975
Director
Appointed 12 Sept 2017
Resigned 30 Nov 2018

RICHARDSON, Christina Ann

Resigned
Southover, ByworthGU28 0HN
Born October 1960
Director
Appointed 06 May 1992
Resigned 02 Jul 2004

RUMMENS, Neil Andrew

Resigned
104 Roebuck Road, SurreyKT9 1JX
Born June 1957
Director
Appointed 02 Jul 2004
Resigned 12 Sept 2017

ZAMMIT, Anthony Joseph

Resigned
40 Stanley Road, CarshaltonSM5 4LF
Born March 1945
Director
Appointed 06 May 1992
Resigned 04 Feb 1993

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 06 May 1992
Resigned 06 May 1992

Persons with significant control

2

1 Active
1 Ceased
Roebuck Road, ChessingtonKT9 1EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2017
Roebuck Road, ChessingtonKT9 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Memorandum Articles
5 September 2025
MAMA
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
14 October 2009
MG01MG01
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
11 May 2007
288cChange of Particulars
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Memorandum Articles
21 July 2004
MEM/ARTSMEM/ARTS
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
155(6)a155(6)a
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
287Change of Registered Office
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
287Change of Registered Office
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
22 October 1998
288cChange of Particulars
Legacy
22 October 1998
288cChange of Particulars
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Resolution
29 April 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
88(2)R88(2)R
Legacy
29 April 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
4 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 September 1994
287Change of Registered Office
Legacy
20 July 1994
88(2)R88(2)R
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
18 February 1993
395Particulars of Mortgage or Charge
Legacy
4 February 1993
224224
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Incorporation Company
6 May 1992
NEWINCIncorporation