Background WavePink WaveYellow Wave

COMPLYPORT LIMITED (04333584)

COMPLYPORT LIMITED (04333584) is an active UK company. incorporated on 4 December 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. COMPLYPORT LIMITED has been registered for 24 years. Current directors include GRAINGER, Paul Timothy, MASHENSKY, Alla Konnikov, PLATIS, Stylianos, Dr and 1 others.

Company Number
04333584
Status
active
Type
ltd
Incorporated
4 December 2001
Age
24 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GRAINGER, Paul Timothy, MASHENSKY, Alla Konnikov, PLATIS, Stylianos, Dr, TAXITARIS, Demetris
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLYPORT LIMITED

COMPLYPORT LIMITED is an active company incorporated on 4 December 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. COMPLYPORT LIMITED was registered 24 years ago.(SIC: 66190)

Status

active

Active since 24 years ago

Company No

04333584

LTD Company

Age

24 Years

Incorporated 4 December 2001

Size

N/A

Accounts

ARD: 30/12

Overdue

25 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 2 January 2018To: 23 December 2019
Devonshire House 1 Devonshire Street London W1W 5DR
From: 18 June 2010To: 2 January 2018
66 Lincoln's Inn Fields London WC2A 3LH
From: 4 December 2001To: 18 June 2010
Timeline

28 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Aug 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Jul 15
Director Left
May 16
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Loan Secured
Dec 19
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Jul 21
Owner Exit
Oct 21
Owner Exit
Oct 25
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

MASHENSKY, Alla Konnikov

Active
LondonN21 3NA
Secretary
Appointed 02 Sept 2022

GRAINGER, Paul Timothy

Active
LondonN21 3NA
Born September 1958
Director
Appointed 24 Apr 2014

MASHENSKY, Alla Konnikov

Active
LondonN21 3NA
Born November 1973
Director
Appointed 19 Nov 2019

PLATIS, Stylianos, Dr

Active
LondonN21 3NA
Born October 1973
Director
Appointed 19 Nov 2019

TAXITARIS, Demetris

Active
LondonN21 3NA
Born May 1974
Director
Appointed 19 Nov 2019

ABDEL-HAQ, Mohammed Kayed, Dr

Resigned
2 Bishops Wood, OxfordOX44 9HA
Secretary
Appointed 30 Sept 2008
Resigned 05 Jan 2009

BAINES, Josine Elizabeth

Resigned
LondonN21 3NA
Secretary
Appointed 12 Apr 2019
Resigned 30 Sept 2020

BAINES, Josine

Resigned
Millbank, LondonSW1P 3JA
Secretary
Appointed 14 Jan 2014
Resigned 11 Mar 2015

NUNN, Juliet

Resigned
Millbank, LondonSW1P 3JA
Secretary
Appointed 30 Sept 2008
Resigned 15 Jan 2014

PETRIDES, Kyriacos

Resigned
LondonN21 3NA
Secretary
Appointed 30 Sept 2020
Resigned 02 Sept 2022

SAMENCO-TURNER, Peter

Resigned
Grandison Road, LondonSW11 6LT
Secretary
Appointed 13 Aug 2009
Resigned 13 Aug 2009

SAVAGE, Naomi

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 11 Mar 2015
Resigned 11 Apr 2019

WEEKES, Elaine Carol

Resigned
La Verte Rue, JerseyJE3 3DA
Secretary
Appointed 05 Dec 2001
Resigned 30 Sept 2008

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 04 Dec 2001
Resigned 05 Dec 2001

ABDEL-HAQ, Mohammed Kayed, Dr

Resigned
Millbank, LondonSW1P 3JA
Born April 1964
Director
Appointed 30 Sept 2008
Resigned 24 Jul 2012

AL HAJERI, Nayef

Resigned
Millbank, LondonSW1P 3JA
Born September 1966
Director
Appointed 26 Apr 2012
Resigned 18 Nov 2014

ALESSA, Rasheed

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born January 1983
Director
Appointed 20 Jan 2015
Resigned 13 Nov 2019

BAINES, Josine Elizabeth

Resigned
LondonN21 3NA
Born October 1970
Director
Appointed 11 Mar 2015
Resigned 30 Sept 2020

DAINES, Maurice

Resigned
Rose Cottage, IngatestoneCM4 0PQ
Born May 1946
Director
Appointed 15 Apr 2005
Resigned 22 Jan 2008

EAGLE, Richard

Resigned
Millbank, LondonSW1P 3JA
Born February 1947
Director
Appointed 19 May 2014
Resigned 28 Apr 2016

HERRIOT, Martin Nicolas

Resigned
Millbank, LondonSW1P 3JA
Born September 1967
Director
Appointed 13 Aug 2009
Resigned 22 Jul 2013

SAMENGO-TURNER, Peter Anthony

Resigned
Millbank, LondonSW1P 3JA
Born December 1954
Director
Appointed 13 Aug 2009
Resigned 05 Mar 2013

SCOTT, Paul Anthony

Resigned
LondonN21 3NA
Born March 1972
Director
Appointed 21 Apr 2021
Resigned 30 Jun 2021

SHEEHAN, Mary Bernadette

Resigned
4 Darnley Terrace, LondonW11 4RL
Born February 1957
Director
Appointed 15 Apr 2005
Resigned 23 Dec 2005

TAWFIK, Hayder Seddiq

Resigned
Millbank, LondonSW1P 3JA
Born August 1958
Director
Appointed 05 Mar 2014
Resigned 23 Jul 2015

WEEKES, Ron Gareth

Resigned
The Byre, JerseyJE3 3DA
Born November 1968
Director
Appointed 05 Dec 2001
Resigned 15 Jul 2009

WYNNE-JAMES, Oliver Crosland Roden

Resigned
Millbank, LondonSW1P 3JA
Born January 1966
Director
Appointed 25 Feb 2013
Resigned 11 Feb 2014

ZUBAID, Mahmoud

Resigned
Millbank, LondonSW1P 3JA
Born October 1963
Director
Appointed 26 Apr 2012
Resigned 28 Nov 2013

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 04 Dec 2001
Resigned 05 Dec 2001

Persons with significant control

3

1 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2024
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2021
Ceased 15 Jul 2024

Dr Stylianos Platis

Ceased
LondonN21 3NA
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2019
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

142

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Auditors Resignation Company
15 March 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
28 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Legacy
18 December 2008
225Change of Accounting Reference Date
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Legacy
4 November 2008
288aAppointment of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
122122
Resolution
13 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
27 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 July 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 July 2003
AAAnnual Accounts
Legacy
4 April 2003
225Change of Accounting Reference Date
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
88(2)R88(2)R
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Incorporation Company
4 December 2001
NEWINCIncorporation