Background WavePink WaveYellow Wave

COMPELO LIMITED (06383326)

COMPELO LIMITED (06383326) is an active UK company. incorporated on 27 September 2007. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMPELO LIMITED has been registered for 18 years. Current directors include DANSON, Peter John.

Company Number
06383326
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
Studio 5 Salters House, Hull, HU1 1NQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DANSON, Peter John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPELO LIMITED

COMPELO LIMITED is an active company incorporated on 27 September 2007 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMPELO LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06383326

LTD Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

GLOBAL MARKETS DIRECT LIMITED
From: 27 September 2007To: 10 February 2021
Contact
Address

Studio 5 Salters House 156 High Street Hull, HU1 1NQ,

Previous Addresses

John Carpenter House John Carpenter Street London EC4Y 0AN England
From: 23 December 2019To: 23 March 2021
C/O Mark Moore John Carpenter House John Carpenter Street London EC4Y 0AN
From: 29 September 2014To: 23 December 2019
Ben Holden John Carpenter House John Carpenter Street London EC4Y 0AN
From: 1 November 2013To: 29 September 2014
C/O N Alexandrou John Carpenter House John Carpenter Street EC4Y 0AN EC4Y 0AN United Kingdom
From: 4 January 2012To: 1 November 2013
C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN England
From: 29 April 2010To: 4 January 2012
6 the Woodlands, Lostock Bolton Lancashire BL6 4JD
From: 27 September 2007To: 29 April 2010
Timeline

11 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Left
Oct 17
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DANSON, Peter John

Active
Salters House, HullHU1 1NQ
Born September 1965
Director
Appointed 22 Aug 2012

ALEXANDROU, Nick Paul

Resigned
John Carpenter House, LondonEC4Y 0AN
Secretary
Appointed 03 Jan 2012
Resigned 29 Jan 2013

APPIAH, Kenneth Kurankyi

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 29 Mar 2010
Resigned 03 Jan 2012

DANSON, Lesley Jane

Resigned
6 The Woodlands, BoltonBL6 4JD
Secretary
Appointed 27 Sept 2007
Resigned 29 Mar 2010

ALEXANDROU, Nick Paul

Resigned
John Carpenter House, LondonEC4Y 0AN
Born May 1977
Director
Appointed 03 Jan 2012
Resigned 29 Jan 2013

APPIAH, Kenneth

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born August 1966
Director
Appointed 29 Mar 2010
Resigned 03 Jan 2012

DANSON, Michael Thomas

Resigned
John Carpenter House, LondonEC4Y 0AN
Born December 1962
Director
Appointed 29 Mar 2010
Resigned 22 Aug 2012

DANSON, Peter John

Resigned
6 The Woodlands, BoltonBL6 4JD
Born September 1965
Director
Appointed 27 Sept 2007
Resigned 29 Mar 2010

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 29 Mar 2010
Resigned 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Resolution
10 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Incorporation Company
27 September 2007
NEWINCIncorporation