Background WavePink WaveYellow Wave

COMPASS GROUP FINANCE NO.5 LIMITED (04986632)

COMPASS GROUP FINANCE NO.5 LIMITED (04986632) is an active UK company. incorporated on 5 December 2003. with registered office in Chertsey. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. COMPASS GROUP FINANCE NO.5 LIMITED has been registered for 22 years. Current directors include BOUCHER, Brendan James, BRASSINGTON, David John, YAPP, Alison Rebecca.

Company Number
04986632
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 2003
Age
22 years
Address
Compass House, Chertsey, KT16 9BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BOUCHER, Brendan James, BRASSINGTON, David John, YAPP, Alison Rebecca
SIC Codes
56210, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS GROUP FINANCE NO.5 LIMITED

COMPASS GROUP FINANCE NO.5 LIMITED is an active company incorporated on 5 December 2003 with the registered office located in Chertsey. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. COMPASS GROUP FINANCE NO.5 LIMITED was registered 22 years ago.(SIC: 56210, 99999)

Status

active

Active since 22 years ago

Company No

04986632

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

EVERBRAVE LIMITED
From: 5 December 2003To: 30 March 2015
Contact
Address

Compass House Guildford Street Chertsey, KT16 9BQ,

Timeline

19 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
May 17
Director Left
May 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 14 Oct 2008

BOUCHER, Brendan James

Active
Compass House, ChertseyKT16 9BQ
Born April 1969
Director
Appointed 11 Dec 2020

BRASSINGTON, David John

Active
Compass House, ChertseyKT16 9BQ
Born March 1965
Director
Appointed 11 Dec 2020

YAPP, Alison Rebecca

Active
Compass House, ChertseyKT16 9BQ
Born November 1965
Director
Appointed 01 Sept 2018

DERHAM, Andrew Vincent

Resigned
24 Chicory Close, ReadingRG6 5GS
Secretary
Appointed 17 Mar 2004
Resigned 14 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 17 Mar 2004

BESLEY, Christopher Justin

Resigned
Compass House, ChertseyKT16 9BQ
Born June 1952
Director
Appointed 17 Mar 2004
Resigned 31 Mar 2016

BRASSINGTON, David John

Resigned
Compass House, ChertseyKT16 9BQ
Born March 1965
Director
Appointed 17 Mar 2004
Resigned 19 Nov 2013

CARR, Laura Elizabeth

Resigned
Guildford Street, ChertseyKT16 9BQ
Born June 1975
Director
Appointed 18 May 2017
Resigned 20 Nov 2018

DEMBECK, Sandra

Resigned
Compass House, ChertseyKT16 9BQ
Born March 1974
Director
Appointed 11 Dec 2020
Resigned 20 Dec 2021

DUNHAM, Kate

Resigned
Guildford Street, ChertseyKT16 9BQ
Born May 1970
Director
Appointed 30 Sept 2015
Resigned 31 May 2017

PALMER, Nigel Anthony Frederick

Resigned
Compass House, ChertseyKT16 9BQ
Born July 1953
Director
Appointed 17 Mar 2004
Resigned 31 Dec 2015

SERGEANT, Sarah Jane

Resigned
Compass House, ChertseyKT16 9BQ
Born May 1973
Director
Appointed 01 Sept 2018
Resigned 11 Dec 2020

SERGEANT, Sarah Jane

Resigned
Compass House, ChertseyKT16 9BQ
Born May 1973
Director
Appointed 19 Nov 2013
Resigned 30 Sept 2015

WHITE, Mark Jonathan

Resigned
Compass House, ChertseyKT16 9BQ
Born June 1960
Director
Appointed 31 Dec 2015
Resigned 31 Aug 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Dec 2003
Resigned 17 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 05 Dec 2003
Resigned 17 Mar 2004

Persons with significant control

1

Guildford Street, ChertseyKT16 9BQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Memorandum Articles
21 April 2015
MAMA
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Certificate Change Of Name Company
30 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
7 July 2009
288cChange of Particulars
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Resolution
14 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
21 April 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Legacy
21 January 2005
363aAnnual Return
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
287Change of Registered Office
Legacy
1 April 2004
225Change of Accounting Reference Date
Legacy
25 March 2004
287Change of Registered Office
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Incorporation Company
5 December 2003
NEWINCIncorporation