Background WavePink WaveYellow Wave

COMPASS UNDERWRITING LIMITED (03332314)

COMPASS UNDERWRITING LIMITED (03332314) is an active UK company. incorporated on 12 March 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. COMPASS UNDERWRITING LIMITED has been registered for 29 years. Current directors include BARNES, Ortho Thomas David.

Company Number
03332314
Status
active
Type
ltd
Incorporated
12 March 1997
Age
29 years
Address
71-75 Shelton Street, London, WC2H 9JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARNES, Ortho Thomas David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS UNDERWRITING LIMITED

COMPASS UNDERWRITING LIMITED is an active company incorporated on 12 March 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. COMPASS UNDERWRITING LIMITED was registered 29 years ago.(SIC: 66220)

Status

active

Active since 29 years ago

Company No

03332314

LTD Company

Age

29 Years

Incorporated 12 March 1997

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

COMPASS CERTIFICATE SCHEME LIMITED
From: 8 April 1997To: 26 January 1999
PCO 173 LIMITED
From: 12 March 1997To: 8 April 1997
Contact
Address

71-75 Shelton Street London, WC2H 9JG,

Previous Addresses

71-75 Shelton Street London WC2H 9JG England
From: 13 January 2026To: 13 January 2026
71-75 Langley Street London WC2H 9JG England
From: 30 August 2023To: 13 January 2026
Brierly Place New London Road Chelmsford Essex CM2 0AP
From: 12 March 1997To: 30 August 2023
Timeline

33 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Funding Round
Nov 13
Funding Round
Aug 14
Funding Round
Nov 14
Funding Round
Mar 15
Funding Round
May 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Jan 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Aug 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Oct 19
Loan Cleared
Nov 19
Funding Round
Dec 19
Funding Round
Apr 20
Funding Round
Aug 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Jul 21
Funding Round
Jan 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Jan 23
28
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BARNES, Ortho Thomas David

Active
Dukes Place, LondonEC3A 7LP
Born January 1964
Director
Appointed 01 Sept 2003

HORN, Kevin Patrick

Resigned
3 Manvers Grove, NottinghamNG12 2FT
Secretary
Appointed 04 Apr 1997
Resigned 01 Sept 2003

YANAI, Kari

Resigned
New London Road, ChelmsfordCM2 0AP
Secretary
Appointed 07 Sept 2015
Resigned 10 Jan 2023

BIRKETTS NOMINEES LIMITED

Resigned
New London Road, ChelmsfordCM2 0AP
Corporate secretary
Appointed 01 Sept 2003
Resigned 04 Sept 2023

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor Bouverie House, LondonEC4A 2DQ
Corporate nominee secretary
Appointed 12 Mar 1997
Resigned 04 Apr 1997

BEACH, Craig

Resigned
Dukes Place, LondonEC3A 7LP
Born October 1970
Director
Appointed 01 Jun 2008
Resigned 07 Nov 2022

BRIANT, Andrew Edmund Christian

Resigned
Dukes Place, LondonEC3A 7LP
Born June 1966
Director
Appointed 04 Apr 1997
Resigned 07 Nov 2022

KROPMAN, Jonathan Ronald

Resigned
54 Howitt Road, LondonNW3 4LJ
Born September 1957
Nominee director
Appointed 12 Mar 1997
Resigned 04 Apr 1997

LEVIN, John Anthony

Resigned
Top Flat, LondonW9 1DW
Born November 1963
Director
Appointed 04 Apr 1997
Resigned 01 Sept 2003

NUTTING, Cecilia Hester Marie Louise Constance

Resigned
North Breache Manor, SurreyGU6 7SN
Born October 1942
Director
Appointed 15 Dec 1999
Resigned 01 Sept 2003

NUTTING, Peter Robert

Resigned
North Breache Manor, EwhurstGU6 7SN
Born October 1935
Director
Appointed 15 Dec 1999
Resigned 01 Sept 2003

WARDELL, Keith William

Resigned
17 Bradgate Drive, Sutton ColdfieldB74 4XG
Born May 1957
Director
Appointed 15 Dec 1999
Resigned 20 Jan 2003

WESTWOOD, Ronald

Resigned
8 Vicarage Road West, DudleyDY1 4NN
Born March 1959
Director
Appointed 15 Dec 1999
Resigned 01 Sept 2003

Persons with significant control

2

1 Active
1 Ceased

Kari Yanai

Ceased
Mark Lane, LondonEC3R 7QR
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2023

Mr Ortho Thomas David Barnes

Active
Mark Lane, LondonEC3R 7QR
Born January 1964

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

170

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
1 April 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Resolution
13 August 2020
RESOLUTIONSResolutions
Memorandum Articles
13 August 2020
MAMA
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Resolution
2 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Resolution
21 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Resolution
2 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
28 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2016
AD02Notification of Single Alternative Inspection Location
Resolution
22 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Memorandum Articles
9 November 2015
MAMA
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 March 2015
CH04Change of Corporate Secretary Details
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Resolution
8 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Legacy
16 December 2010
MG02MG02
Legacy
4 November 2010
MG02MG02
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company
18 February 2010
CH01Change of Director Details
Change Person Director Company
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
2 May 2006
288cChange of Particulars
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
11 September 2003
287Change of Registered Office
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
23 July 2002
287Change of Registered Office
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
88(2)R88(2)R
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Memorandum Articles
22 April 1997
MEM/ARTSMEM/ARTS
Legacy
14 April 1997
287Change of Registered Office
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1997
NEWINCIncorporation