Background WavePink WaveYellow Wave

COMPASS PURCHASING LIMITED (02963309)

COMPASS PURCHASING LIMITED (02963309) is an active UK company. incorporated on 30 August 1994. with registered office in Rubery, Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMPASS PURCHASING LIMITED has been registered for 31 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
02963309
Status
active
Type
ltd
Incorporated
30 August 1994
Age
31 years
Address
Parklands Court, 24 Parklands, Rubery, Birmingham, B45 9PZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS PURCHASING LIMITED

COMPASS PURCHASING LIMITED is an active company incorporated on 30 August 1994 with the registered office located in Rubery, Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMPASS PURCHASING LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02963309

LTD Company

Age

31 Years

Incorporated 30 August 1994

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: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

GRANADA PURCHASING LIMITED
From: 1 January 1996To: 6 October 2000
CATERING PURCHASES CONSORTIUM LIMITED
From: 7 April 1995To: 1 January 1996
SUTCLIFFE CATERING SUPPLIES LIMITED
From: 26 September 1994To: 7 April 1995
FROMATE LIMITED
From: 30 August 1994To: 26 September 1994
Contact
Address

Parklands Court, 24 Parklands Birmingham Great Park Rubery, Birmingham, B45 9PZ,

Timeline

18 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
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
Director Left
Mar 22
Director Joined
May 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 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 19 May 2022

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

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 30 Aug 1994
Resigned 13 Sept 1994

DERHAM, Andrew Vincent

Resigned
24 Chicory Close, ReadingRG6 5GS
Secretary
Appointed 04 Dec 2002
Resigned 02 Jan 2007

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 02 Jan 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 29 Sept 2000
Resigned 04 Dec 2002

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 17 Mar 1999
Resigned 29 Sept 2000

TIWANA, Sukh

Resigned
44 St Marys Avenue, SouthallUB2 4LT
Secretary
Appointed 13 Sept 1994
Resigned 17 Mar 1999

ADEY, Paul Alan

Resigned
33 The Orchards, DunstableLY6 2DD
Born April 1972
Director
Appointed 02 Jan 2007
Resigned 24 Dec 2008

BUCKNALL, Christopher David

Resigned
51 Brackendale Road, CamberleyGU15 2JS
Born February 1950
Director
Appointed 31 May 1999
Resigned 02 Jan 2007

COCK, Oliver William Francis

Resigned
24 Parklands, RuberyB45 9PZ
Born January 1966
Director
Appointed 31 May 2011
Resigned 01 Jan 2019

COPNER, Christopher Charles James

Resigned
Brackenwood, AscotSL5 9AZ
Born September 1956
Director
Appointed 13 Sept 1994
Resigned 02 Feb 1998

DAVENPORT, Donald Andrew

Resigned
Haywards The Avenue, ReadingRG7 6NA
Born August 1943
Director
Appointed 13 Sept 1994
Resigned 01 May 1996

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

GALVIN, Paul Anthony

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

GRIMES, Paul Anthony

Resigned
8 Primrose Drive, BicesterOX26 3WP
Born September 1961
Director
Appointed 10 Oct 2003
Resigned 02 Jan 2007

GRIMES, Paul Anthony

Resigned
8 Primrose Drive, BicesterOX26 3WP
Born September 1961
Director
Appointed 31 May 1999
Resigned 10 Oct 2003

HENRIKSEN, Alison Jane

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

HILL, Anthony John

Resigned
9 Forest Way, AshteadKT21 1JN
Born July 1943
Director
Appointed 01 Sept 1995
Resigned 31 Aug 1999

HILLIER, Richard Donald

Resigned
Hillside Cottage, TwyfordRG10 9BH
Born February 1953
Director
Appointed 06 Nov 2000
Resigned 02 Jan 2007

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 30 Aug 1994
Resigned 13 Sept 1994

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 11 Oct 2007
Resigned 24 Dec 2008

MURPHY, Ian Christopher, Mr.

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1982
Director
Appointed 01 Jan 2019
Resigned 28 Mar 2022

PAGE, John Edward

Resigned
The Magnolias 2 Acacia Avenue, StainesTW19 5HD
Born December 1948
Director
Appointed 01 May 1996
Resigned 29 Jan 1999

PAYNE, Michael John

Resigned
15 Broadwells Crescent, CoventryCV4 8JD
Born November 1965
Director
Appointed 24 Oct 2000
Resigned 02 Jan 2007

READ, David Scott

Resigned
15 South Street, DaventryNN11 3RF
Born May 1954
Director
Appointed 01 May 1996
Resigned 12 Dec 1997

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

THOMAS, Nicholas Edward Heale, Mr.

Resigned
32 Frenchay Road, OxfordOX2 6TG
Born October 1962
Director
Appointed 02 Jan 2007
Resigned 30 Nov 2007

TIWANA, Sukjander Singh

Resigned
44 St Marys Avenue, SouthallUB2 4LT
Born May 1965
Director
Appointed 01 May 1996
Resigned 18 Aug 2005

WALDEN, Michael John

Resigned
14 The Avenue, CrowthorneRG45 6PD
Born December 1970
Director
Appointed 24 Dec 2008
Resigned 31 May 2011

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

156

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
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 Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 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 Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Auditors Resignation Company
25 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
244244
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
20 April 2004
363aAnnual Return
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
3 May 2003
363aAnnual Return
Legacy
24 January 2003
287Change of Registered Office
Legacy
23 December 2002
287Change of Registered Office
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
9 April 2002
363aAnnual Return
Legacy
14 November 2001
363aAnnual Return
Legacy
24 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
24 April 2001
287Change of Registered Office
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
363aAnnual Return
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
22 October 1999
363aAnnual Return
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
363aAnnual Return
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
287Change of Registered Office
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
24 March 1999
353353
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
5 February 1999
288bResignation of Director or Secretary
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
13 August 1997
AUDAUD
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
30 May 1996
287Change of Registered Office
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1995
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 January 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
4 November 1994
RESOLUTIONSResolutions
Legacy
26 October 1994
224224
Legacy
26 October 1994
287Change of Registered Office
Certificate Change Of Name Company
23 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Incorporation Company
30 August 1994
NEWINCIncorporation