Background WavePink WaveYellow Wave

COMPILATOR LTD (04120590)

COMPILATOR LTD (04120590) is an active UK company. incorporated on 7 December 2000. with registered office in Hungerford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COMPILATOR LTD has been registered for 25 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
04120590
Status
active
Type
ltd
Incorporated
7 December 2000
Age
25 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPILATOR LTD

COMPILATOR LTD is an active company incorporated on 7 December 2000 with the registered office located in Hungerford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COMPILATOR LTD was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

04120590

LTD Company

Age

25 Years

Incorporated 7 December 2000

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 8 July 2025 (8 months ago)
Period: 1 May 2023 - 30 September 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

TEAM SYSTEMS LIMITED
From: 7 December 2000To: 9 July 2018
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU England
From: 13 November 2023To: 5 November 2025
Plymouth Science Park Davy Road Derriford Plymouth Devon PL6 8BX England
From: 2 March 2017To: 13 November 2023
28 Glanville Road Tavistock Devon PL19 0EB
From: 7 December 2000To: 2 March 2017
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 29 Jun 2023

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 21 Mar 2024

GREATREX, Stephen Paul

Resigned
Polvellan, YelvertonPL20 6DZ
Secretary
Appointed 07 Dec 2000
Resigned 30 Apr 2003

HARRIS, David John

Resigned
Rockview 28 Glanville Road, TavistockPL19 0EB
Secretary
Appointed 30 Apr 2003
Resigned 31 Dec 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Dec 2000
Resigned 07 Dec 2000

BEDFORD, Nigel Jonathan

Resigned
Herongate, HungerfordRG17 0YU
Born February 1963
Director
Appointed 29 Jun 2023
Resigned 21 Mar 2024

GREATREX, Fiona Louise

Resigned
Polvellan, YelvertonPL20 6DZ
Born April 1961
Director
Appointed 07 Dec 2000
Resigned 31 Mar 2003

GREATREX, Stephen Paul

Resigned
12 Beechwood Rise, PlymouthPL6 8AP
Born December 1959
Director
Appointed 07 Dec 2000
Resigned 12 Sept 2016

PAULCEN, Anders

Resigned
MalmoSE 211 34
Born July 1969
Director
Appointed 12 Sept 2016
Resigned 28 Apr 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 07 Dec 2000
Resigned 07 Dec 2000

Persons with significant control

4

1 Active
3 Ceased
Cygnet Way, HungerfordRG17 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2026

Mr Anders Paulcen

Ceased
Davy Road, PlymouthPL6 8BX
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2016
Ceased 29 Jun 2023
MalmoSE 211 34

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 2016
Ceased 12 Sept 2016

Mr Stephen Paul Greatrex

Ceased
12 Beechwood Rise, PlymouthPL6 8AP
Born December 1959

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
Ceased 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 January 2026
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Resolution
9 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
13 March 2008
288cChange of Particulars
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Incorporation Company
7 December 2000
NEWINCIncorporation