Background WavePink WaveYellow Wave

COMPLYPAK LIMITED (04164355)

COMPLYPAK LIMITED (04164355) is an active UK company. incorporated on 20 February 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities and 1 other business activities. COMPLYPAK LIMITED has been registered for 25 years. Current directors include REDMAYNE, John Brewis.

Company Number
04164355
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Barley Mow Centre 10 Barley Mow Passage, London, W4 4PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
REDMAYNE, John Brewis
SIC Codes
82920, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLYPAK LIMITED

COMPLYPAK LIMITED is an active company incorporated on 20 February 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities and 1 other business activity. COMPLYPAK LIMITED was registered 25 years ago.(SIC: 82920, 94110)

Status

active

Active since 25 years ago

Company No

04164355

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BISWELL 2008 LIMITED
From: 20 February 2001To: 9 August 2001
Contact
Address

Barley Mow Centre 10 Barley Mow Passage Chiswick London, W4 4PH,

Previous Addresses

Chinley House Orchard Road Pratts Bottom Orpington Kent BR6 7NS England
From: 20 August 2019To: 14 November 2024
Ludo Hose, Clarence Court Rushmore Hill Pratts Bottom Kent BR6 7LZ
From: 20 February 2001To: 20 August 2019
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

REDMAYNE, John Brewis

Active
10 Barley Bow Passage, LondonW4 4PH
Born August 1963
Director
Appointed 31 Jul 2024

COCHRANE, Jennifer Jane

Resigned
42 Algiers Road, LondonSE13 7JE
Secretary
Appointed 20 Feb 2001
Resigned 16 Aug 2001

JACKSON, Adrian

Resigned
64 Goddington Lane, OrpingtonBR6 9DY
Secretary
Appointed 09 Aug 2001
Resigned 10 Sept 2001

JACKSON, Lesley Margaret

Resigned
Chinley House, Pratts BottomBR6 7NS
Secretary
Appointed 14 Aug 2001
Resigned 31 Jul 2024

FRANCIS, Andrew Michael

Resigned
63 Elphinstone Road, HastingsTN34 2EG
Born September 1966
Director
Appointed 10 Sept 2001
Resigned 31 Jul 2024

JACKSON, Adrian

Resigned
Chinley House, Pratts BottomBR6 7NS
Born June 1953
Director
Appointed 09 Aug 2001
Resigned 31 Jul 2024

WILLIAMS, Richard John

Resigned
3 Gloucester Circus, LondonSE10 8RX
Born July 1953
Director
Appointed 20 Feb 2001
Resigned 09 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
10 Barley Mow Passage, LondonW4 4PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Adrian Jackson

Ceased
10 Barley Mow Passage, LondonW4 4PH
Born June 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

81

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Capital Name Of Class Of Shares
8 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
2 December 2004
287Change of Registered Office
Legacy
2 December 2004
288cChange of Particulars
Legacy
2 December 2004
288cChange of Particulars
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288cChange of Particulars
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
88(2)R88(2)R
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
18 September 2001
287Change of Registered Office
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2001
NEWINCIncorporation