Background WavePink WaveYellow Wave

COMPARE BUSINESS ELECTRICITY LIMITED (05737144)

COMPARE BUSINESS ELECTRICITY LIMITED (05737144) is an active UK company. incorporated on 9 March 2006. with registered office in Ringwood. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. COMPARE BUSINESS ELECTRICITY LIMITED has been registered for 20 years. Current directors include READ, Mark Robert, WINGRAVE, Bradley James.

Company Number
05737144
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
Unit 1, Austin Park, Ringwood, BH24 3FG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
READ, Mark Robert, WINGRAVE, Bradley James
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPARE BUSINESS ELECTRICITY LIMITED

COMPARE BUSINESS ELECTRICITY LIMITED is an active company incorporated on 9 March 2006 with the registered office located in Ringwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. COMPARE BUSINESS ELECTRICITY LIMITED was registered 20 years ago.(SIC: 46180)

Status

active

Active since 20 years ago

Company No

05737144

LTD Company

Age

20 Years

Incorporated 9 March 2006

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

BUSINESS ADVISORY SERVICE LIMITED
From: 9 March 2006To: 2 December 2022
Contact
Address

Unit 1, Austin Park Yeoman Road Ringwood, BH24 3FG,

Previous Addresses

Hayworthe House Market Place Haywards Heath RH16 1DB England
From: 9 December 2021To: 27 April 2022
Unit 1, Austin Park Yeoman Road Ringwood Hampshire BH24 3FG England
From: 10 December 2019To: 9 December 2021
John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England
From: 6 July 2017To: 10 December 2019
15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England
From: 3 October 2016To: 6 July 2017
1 Barnes Wallis Road Fareham Hampshire PO15 5UA England
From: 14 December 2015To: 3 October 2016
Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
From: 21 December 2012To: 14 December 2015
Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG England
From: 13 February 2012To: 21 December 2012
Tim Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW
From: 9 March 2006To: 13 February 2012
Timeline

24 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Dec 09
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
Jun 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Jul 17
Director Left
Nov 18
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WALKER, Edward Ian Charles

Active
Yeoman Road, RingwoodBH24 3FG
Secretary
Appointed 30 Jun 2014

READ, Mark Robert

Active
Yeoman Road, RingwoodBH24 3FG
Born March 1971
Director
Appointed 04 Jul 2017

WINGRAVE, Bradley James

Active
Yeoman Road, RingwoodBH24 3FG
Born February 1975
Director
Appointed 04 Jul 2017

FARRELLY, Ian Brian

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Secretary
Appointed 01 Jul 2013
Resigned 30 Jun 2014

LYONS, Timothy Rayner

Resigned
1 Lingwood Walk, SouthamptonSO16 7GL
Secretary
Appointed 02 Jul 2007
Resigned 01 Nov 2011

READ, Claire

Resigned
Uppacott, RingwoodBH24 3BZ
Secretary
Appointed 09 Mar 2006
Resigned 02 Jul 2007

WALKER, Edward Ian Charles

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Secretary
Appointed 01 Nov 2011
Resigned 01 Jul 2013

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 09 Mar 2006
Resigned 09 Mar 2006

BLAKE, Andrew William

Resigned
Bridge Road, Haywards HeathRH16 1UA
Born May 1962
Director
Appointed 02 Nov 2015
Resigned 06 Jul 2017

FIELDING, Robert Martin

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born December 1964
Director
Appointed 25 Nov 2014
Resigned 29 May 2015

LINDSAY, Martyn David

Resigned
Bridge Road, Haywards HeathRH16 1UA
Born July 1968
Director
Appointed 04 Jul 2017
Resigned 06 Nov 2018

MCGRIGOR, Neil Alexander

Resigned
St Leonard's Grange, BeaulieuS042 7XF
Born August 1961
Director
Appointed 16 May 2007
Resigned 23 Nov 2009

MOORSE, Laurence

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born May 1973
Director
Appointed 24 Dec 2012
Resigned 29 May 2015

RAND, Simon Kenneth

Resigned
Garden Flat 18 Hampton Road, BristolBS6 6HL
Born March 1974
Director
Appointed 01 May 2007
Resigned 01 Aug 2013

READ, Mark Robert

Resigned
Uppacott, RingwoodBH24 2BZ
Born March 1971
Director
Appointed 09 Mar 2006
Resigned 05 Sept 2013

SHAW, Christopher Neville

Resigned
Bridge Road, Haywards HeathRH16 1UA
Born June 1976
Director
Appointed 29 May 2015
Resigned 06 Jul 2017

TERRY, Robert Simon

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born February 1969
Director
Appointed 24 Dec 2012
Resigned 25 Nov 2014

WILLIAMS, Mark Pritchard

Resigned
Bridge Road, Haywards HeathRH16 1UA
Born March 1965
Director
Appointed 29 May 2015
Resigned 04 Jul 2017

WINGRAVE, Bradley James

Resigned
7 The Paddock, MaresfieldTN22 2HQ
Born February 1975
Director
Appointed 01 Jun 2007
Resigned 01 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
Bridge Road, Haywards HeathRH16 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017
21 Tower Street, LondonWC2H 9NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2016
Ceased 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Resolution
14 July 2017
RESOLUTIONSResolutions
Resolution
14 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2014
AAAnnual Accounts
Legacy
7 October 2014
PARENT_ACCPARENT_ACC
Legacy
7 October 2014
AGREEMENT2AGREEMENT2
Legacy
7 October 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2013
AAAnnual Accounts
Legacy
17 October 2013
PARENT_ACCPARENT_ACC
Legacy
17 October 2013
AGREEMENT2AGREEMENT2
Legacy
17 October 2013
GUARANTEE2GUARANTEE2
Legacy
7 October 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Legacy
4 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 November 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
28 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 April 2008
363aAnnual Return
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
225Change of Accounting Reference Date
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
287Change of Registered Office
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
9 March 2006
288bResignation of Director or Secretary
Incorporation Company
9 March 2006
NEWINCIncorporation