Background WavePink WaveYellow Wave

COMPASS SECURITY OLDCO INVESTMENTS LIMITED (06182445)

COMPASS SECURITY OLDCO INVESTMENTS LIMITED (06182445) is an active UK company. incorporated on 23 March 2007. with registered office in Rubery. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COMPASS SECURITY OLDCO INVESTMENTS LIMITED has been registered for 19 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
06182445
Status
active
Type
ltd
Incorporated
23 March 2007
Age
19 years
Address
Parklands Court 24 Birmingham Great Park, Rubery, B45 9PZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS SECURITY OLDCO INVESTMENTS LIMITED

COMPASS SECURITY OLDCO INVESTMENTS LIMITED is an active company incorporated on 23 March 2007 with the registered office located in Rubery. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COMPASS SECURITY OLDCO INVESTMENTS LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06182445

LTD Company

Age

19 Years

Incorporated 23 March 2007

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 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

VSG INVESTMENTS LIMITED
From: 8 October 2007To: 6 November 2018
CASTLEGATE 471 LIMITED
From: 28 September 2007To: 8 October 2007
CASTLEGATE 471 LIMITED
From: 23 March 2007To: 28 September 2007
Contact
Address

Parklands Court 24 Birmingham Great Park Rubery, B45 9PZ,

Previous Addresses

650 Pavilion Drive Northampton Business Park Northamptonshire NN4 7SL
From: 23 March 2007To: 22 September 2010
Timeline

30 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 11
Director Left
May 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 10 Sept 2010

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 31 Jul 2021

MILLS, Robin Ronald

Active
24 Parklands, RuberyB45 9PZ
Born April 1967
Director
Appointed 25 Nov 2019

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

JONES, Robert John

Resigned
Cherry Tree House, LoughboroughLE12 5RF
Secretary
Appointed 03 Sept 2007
Resigned 10 Sept 2010

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 23 Mar 2007
Resigned 03 Sept 2007

BARWELL, Leon Keith Lyford

Resigned
Boughton Park, NorthamptonNN2 8SQ
Born September 1967
Director
Appointed 03 Sept 2007
Resigned 14 Jun 2013

DAVIES, Stephen John

Resigned
Wynnstow Park, OxtedRH8 9DR
Born August 1960
Director
Appointed 10 Sept 2010
Resigned 26 Nov 2014

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

FRANCIS, Robert Keith Lindsay

Resigned
24 Parklands, RuberyB45 9PZ
Born July 1959
Director
Appointed 03 Sept 2007
Resigned 20 Jul 2018

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

GARSIDE, Christopher John

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1964
Director
Appointed 02 Jan 2018
Resigned 25 Nov 2019

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

HOGAN, Dennis Moulton

Resigned
24 Parklands, RuberyB45 9PZ
Born August 1963
Director
Appointed 06 Jan 2014
Resigned 01 Oct 2017

JONES, Robert John

Resigned
Cherry Tree House, LoughboroughLE12 5RF
Born June 1968
Director
Appointed 03 Sept 2007
Resigned 30 Sept 2013

LEEK, Jason Charles

Resigned
Deansway, LondonN2 0NF
Born November 1970
Director
Appointed 10 Sept 2010
Resigned 08 May 2013

MUSKIN, William Roy

Resigned
Hillcroft, HackletonNN7 2AN
Born March 1954
Director
Appointed 03 Sept 2007
Resigned 10 Sept 2010

SARSON, Ian James

Resigned
Upper Wyke, St. Mary BourneSP11 6EA
Born March 1963
Director
Appointed 10 Sept 2010
Resigned 06 Jan 2014

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 08 Sept 2010
Resigned 31 Dec 2010

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 23 Mar 2007
Resigned 03 Sept 2007

Persons with significant control

1

24 Parklands, RuberyB45 9PZ

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
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 November 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Auditors Resignation Company
25 April 2014
AUDAUD
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Resolution
22 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2010
CC04CC04
Change Account Reference Date Company Current Extended
22 September 2010
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
22 September 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Legacy
21 September 2010
MG02MG02
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
29 March 2008
288cChange of Particulars
Legacy
28 March 2008
288cChange of Particulars
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
20 September 2007
MEM/ARTSMEM/ARTS
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
287Change of Registered Office
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
23 March 2007
NEWINCIncorporation