Background WavePink WaveYellow Wave

CORRECT COMPLIANCE LIMITED (03650561)

CORRECT COMPLIANCE LIMITED (03650561) is an active UK company. incorporated on 15 October 1998. with registered office in Beverley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORRECT COMPLIANCE LIMITED has been registered for 27 years. Current directors include BARKER, Alison, BELLOTTI, Paul Anthony, JUKES, Matthew Scott and 1 others.

Company Number
03650561
Status
active
Type
ltd
Incorporated
15 October 1998
Age
27 years
Address
County Hall, Beverley, HU17 9BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARKER, Alison, BELLOTTI, Paul Anthony, JUKES, Matthew Scott, WROOT, Sharon Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRECT COMPLIANCE LIMITED

CORRECT COMPLIANCE LIMITED is an active company incorporated on 15 October 1998 with the registered office located in Beverley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORRECT COMPLIANCE LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03650561

LTD Company

Age

27 Years

Incorporated 15 October 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

County Hall Beverley, HU17 9BA,

Previous Addresses

Dla Piper Uk Llp Princes Exchange Princes Square Leeds LS1 4BY
From: 11 November 2015To: 10 May 2022
Dla Piper Uk Llp Princes Exchange Princes Square Leeds West Yorkshire LS1 4BY
From: 15 October 1998To: 11 November 2015
Timeline

20 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Aug 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BARKER, Alison

Active
30-40 High Street, ScunthorpeDN15 6NL
Born March 1969
Director
Appointed 18 Apr 2024

BELLOTTI, Paul Anthony

Active
Cross Street, BeverleyHU17 9BA
Born July 1966
Director
Appointed 23 Feb 2026

JUKES, Matthew Scott

Active
Guildhall, HullHU1 2AA
Born August 1971
Director
Appointed 01 Nov 2016

WROOT, Sharon Elizabeth

Active
Town Hall Square, GrimsbyDN31 1HU
Born December 1968
Director
Appointed 01 Jun 2025

LACEY, Caroline Susan

Resigned
County Hall, BeverleyHU17 9BA
Secretary
Appointed 31 Mar 2017
Resigned 18 Apr 2024

PEARSON, Nigel

Resigned
Keldgate Bar, BeverleyHU17 8AS
Secretary
Appointed 27 May 1999
Resigned 31 Mar 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Oct 1998
Resigned 27 May 1999

ARNOLD, Brendan

Resigned
Princes Exchange, LeedsLS1 4BY
Born May 1964
Director
Appointed 07 Aug 2013
Resigned 14 Oct 2016

BOLTON, Ian

Resigned
54 Chichester Road, CleethorpesDN35 0HZ
Born April 1948
Director
Appointed 09 Jun 1999
Resigned 30 Apr 2004

DRIVER, Simon Charles

Resigned
35 Flixborough Road, ScunthorpeDN15 9HB
Born March 1959
Director
Appointed 27 May 1999
Resigned 30 Sept 2016

HUDSON, Michael William

Resigned
Leicester Road, OldhamM35 0GN
Born January 1970
Director
Appointed 03 Mar 2008
Resigned 09 Jul 2013

HYDE, Denise Mary

Resigned
Civic Centre, ScunthorpeDN16 1AB
Born June 1962
Director
Appointed 01 Nov 2016
Resigned 31 Mar 2017

LACEY, Caroline Susan

Resigned
County Hall, BeverleyHU17 9BA
Born August 1964
Director
Appointed 31 Mar 2017
Resigned 18 Apr 2024

MCINTYRE, Rebecca

Resigned
Civic Centre, ScunthorpeDN16 1AB
Born July 1970
Director
Appointed 31 Mar 2017
Resigned 31 Aug 2023

MENZIES, Alan Stuart

Resigned
Cross Street, BeverleyHU17 9BA
Born November 1958
Director
Appointed 18 Apr 2024
Resigned 03 Nov 2025

MULGROVE, James Sydney

Resigned
54 Burbage Avenue, HullHU8 0EG
Born August 1926
Director
Appointed 09 Jun 1999
Resigned 03 Nov 2003

ORMONDROYD, Janet Evelynne

Resigned
15 St James Court Fishermans Wharf, HullHU9 1QJ
Born September 1954
Director
Appointed 18 Nov 2007
Resigned 03 Mar 2008

PEARSON, Nigel

Resigned
Keldgate Bar, BeverleyHU17 8AS
Born June 1955
Director
Appointed 27 May 1999
Resigned 31 Mar 2017

SNOWDEN, Andy

Resigned
49 Anchorage Mews, Stockton On TeesTS17 6BG
Born May 1951
Director
Appointed 15 Jan 2004
Resigned 25 Jan 2006

WALSH, Robert Gerald

Resigned
Town Hall Square, GrimsbyDN31 1HU
Born October 1968
Director
Appointed 18 Apr 2024
Resigned 31 May 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Oct 1998
Resigned 27 May 1999

Persons with significant control

4

East Riding Of Yorkshire Council

Active
Cross Street, BeverleyHU17 9BA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Kingston Upon Hull City Council

Active
Alfred Gelder Street, HullHU1 2AA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

North East Lincolnshire Borough Council

Active
Town Hall Square, GrimsbyDN31 1HU

Nature of Control

Significant influence or control
Notified 06 Apr 2016

North Lincolnshire Borough Council

Active
Ashby Road, ScunthorpeDN16 1AB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 November 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
17 November 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 November 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
2 November 2008
363aAnnual Return
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2006
AAAnnual Accounts
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 November 2002
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
10 December 2000
287Change of Registered Office
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
5 December 1999
287Change of Registered Office
Resolution
5 December 1999
RESOLUTIONSResolutions
Resolution
5 December 1999
RESOLUTIONSResolutions
Resolution
5 December 1999
RESOLUTIONSResolutions
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
12 July 1999
88(2)R88(2)R
Legacy
30 June 1999
88(2)R88(2)R
Legacy
30 June 1999
225Change of Accounting Reference Date
Legacy
30 June 1999
88(2)R88(2)R
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
123Notice of Increase in Nominal Capital
Legacy
26 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
122122
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
287Change of Registered Office
Incorporation Company
15 October 1998
NEWINCIncorporation